Prestwich
Manchester
M25 9RQ
Director Name | Mr Neil Scott Simister |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Broadway Urmston Manchester M41 7WB |
Secretary Name | Neil Simister |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Broadway Urmston Manchester M41 7WB |
Director Name | Mr Geoffrey Michael Tinsley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 192 Mottram Road Hyde Cheshire SK14 2SL |
Director Name | Mr David John Hale |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2011(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Hill Top Avenue Cheadle Hulme Cheadle Cheshire SK8 7JA |
Director Name | Ian Shepherd |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Baslow Drive Heald Green Cheadle Cheshire SK8 3HW |
Website | www.mds.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2868750 |
Telephone region | Manchester |
Registered Address | St Martins Studios Greenbank Road Sale M33 5PL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Hale 20.00% Ordinary |
---|---|
1 at £1 | Ian Shepherd 20.00% Ordinary |
1 at £1 | James Higgins 20.00% Ordinary |
1 at £1 | Mike Tinsley 20.00% Ordinary |
1 at £1 | Neil Simister 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £272,438 |
Cash | £357,551 |
Current Liabilities | £571,132 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
26 August 2015 | Delivered on: 28 August 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
3 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
4 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
5 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
3 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
10 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 30 September 2019 (7 pages) |
8 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 May 2017 | Cancellation of shares. Statement of capital on 24 April 2017
|
25 May 2017 | Purchase of own shares. (3 pages) |
25 May 2017 | Purchase of own shares. (3 pages) |
25 May 2017 | Cancellation of shares. Statement of capital on 24 April 2017
|
25 April 2017 | Termination of appointment of Ian Shepherd as a director on 24 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Ian Shepherd as a director on 24 April 2017 (1 page) |
6 March 2017 | Registered office address changed from St Martins Studios, Greenbank Road, Sale Manchester M33 5PN to St Martins Studios Greenbank Road Sale M33 5PL on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from St Martins Studios, Greenbank Road, Sale Manchester M33 5PN to St Martins Studios Greenbank Road Sale M33 5PL on 6 March 2017 (1 page) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
3 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 August 2015 | Registration of charge 058942150001, created on 26 August 2015 (24 pages) |
28 August 2015 | Registration of charge 058942150001, created on 26 August 2015 (24 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 February 2015 | Director's details changed for Neil Simister on 20 February 2015 (2 pages) |
23 February 2015 | Secretary's details changed for Neil Simister on 20 February 2015 (1 page) |
23 February 2015 | Director's details changed for Neil Simister on 20 February 2015 (2 pages) |
23 February 2015 | Secretary's details changed for Neil Simister on 20 February 2015 (1 page) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
22 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
22 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (9 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (9 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (9 pages) |
4 April 2011 | Statement of capital following an allotment of shares on 26 March 2011
|
4 April 2011 | Appointment of Mr David John Hale as a director (2 pages) |
4 April 2011 | Statement of capital following an allotment of shares on 26 March 2011
|
4 April 2011 | Appointment of Mr David John Hale as a director (2 pages) |
11 February 2011 | Appointment of Mr Geoffrey Michael Tinsley as a director (2 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
11 February 2011 | Appointment of Mr Geoffrey Michael Tinsley as a director (2 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
11 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for James Higgins on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Ian Shepherd on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Ian Shepherd on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Neil Simister on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for James Higgins on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for James Higgins on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Neil Simister on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Ian Shepherd on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Neil Simister on 2 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
10 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
6 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
6 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
25 October 2006 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
25 October 2006 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
14 September 2006 | Ad 05/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Ad 05/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 August 2006 | Incorporation (11 pages) |
2 August 2006 | Incorporation (11 pages) |