Company NameMetal Detection Services Ltd
Company StatusActive
Company Number05894215
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameJames Higgins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Agecroft Road East
Prestwich
Manchester
M25 9RQ
Director NameMr Neil Scott Simister
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broadway
Urmston
Manchester
M41 7WB
Secretary NameNeil Simister
NationalityBritish
StatusCurrent
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Broadway
Urmston
Manchester
M41 7WB
Director NameMr Geoffrey Michael Tinsley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(4 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Mottram Road
Hyde
Cheshire
SK14 2SL
Director NameMr David John Hale
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2011(4 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Hill Top Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7JA
Director NameIan Shepherd
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 month after company formation)
Appointment Duration10 years, 7 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Baslow Drive
Heald Green
Cheadle
Cheshire
SK8 3HW

Contact

Websitewww.mds.org.uk
Email address[email protected]
Telephone0161 2868750
Telephone regionManchester

Location

Registered AddressSt Martins Studios
Greenbank Road
Sale
M33 5PL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Hale
20.00%
Ordinary
1 at £1Ian Shepherd
20.00%
Ordinary
1 at £1James Higgins
20.00%
Ordinary
1 at £1Mike Tinsley
20.00%
Ordinary
1 at £1Neil Simister
20.00%
Ordinary

Financials

Year2014
Net Worth£272,438
Cash£357,551
Current Liabilities£571,132

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

26 August 2015Delivered on: 28 August 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

3 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 30 September 2022 (5 pages)
4 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
5 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
3 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
10 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 30 September 2019 (7 pages)
8 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
13 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
15 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 May 2017Cancellation of shares. Statement of capital on 24 April 2017
  • GBP 4
(4 pages)
25 May 2017Purchase of own shares. (3 pages)
25 May 2017Purchase of own shares. (3 pages)
25 May 2017Cancellation of shares. Statement of capital on 24 April 2017
  • GBP 4
(4 pages)
25 April 2017Termination of appointment of Ian Shepherd as a director on 24 April 2017 (1 page)
25 April 2017Termination of appointment of Ian Shepherd as a director on 24 April 2017 (1 page)
6 March 2017Registered 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 2017Registered 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 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
3 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 August 2015Registration of charge 058942150001, created on 26 August 2015 (24 pages)
28 August 2015Registration of charge 058942150001, created on 26 August 2015 (24 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5
(9 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5
(9 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5
(9 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 February 2015Director's details changed for Neil Simister on 20 February 2015 (2 pages)
23 February 2015Secretary's details changed for Neil Simister on 20 February 2015 (1 page)
23 February 2015Director's details changed for Neil Simister on 20 February 2015 (2 pages)
23 February 2015Secretary's details changed for Neil Simister on 20 February 2015 (1 page)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5
(9 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5
(9 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5
(9 pages)
22 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(9 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(9 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(9 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (9 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (9 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (9 pages)
4 April 2011Statement of capital following an allotment of shares on 26 March 2011
  • GBP 5
(3 pages)
4 April 2011Appointment of Mr David John Hale as a director (2 pages)
4 April 2011Statement of capital following an allotment of shares on 26 March 2011
  • GBP 5
(3 pages)
4 April 2011Appointment of Mr David John Hale as a director (2 pages)
11 February 2011Appointment of Mr Geoffrey Michael Tinsley as a director (2 pages)
11 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 3
(3 pages)
11 February 2011Appointment of Mr Geoffrey Michael Tinsley as a director (2 pages)
11 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 3
(3 pages)
11 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 3
(3 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for James Higgins on 2 August 2010 (2 pages)
6 August 2010Director's details changed for Ian Shepherd on 2 August 2010 (2 pages)
6 August 2010Director's details changed for Ian Shepherd on 2 August 2010 (2 pages)
6 August 2010Director's details changed for Neil Simister on 2 August 2010 (2 pages)
6 August 2010Director's details changed for James Higgins on 2 August 2010 (2 pages)
6 August 2010Director's details changed for James Higgins on 2 August 2010 (2 pages)
6 August 2010Director's details changed for Neil Simister on 2 August 2010 (2 pages)
6 August 2010Director's details changed for Ian Shepherd on 2 August 2010 (2 pages)
6 August 2010Director's details changed for Neil Simister on 2 August 2010 (2 pages)
6 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
12 November 2009Total exemption small company accounts made up to 30 September 2009 (11 pages)
12 November 2009Total exemption small company accounts made up to 30 September 2009 (11 pages)
10 August 2009Return made up to 02/08/09; full list of members (4 pages)
10 August 2009Return made up to 02/08/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 September 2008Return made up to 02/08/08; full list of members (4 pages)
18 September 2008Return made up to 02/08/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 August 2007Return made up to 02/08/07; full list of members (3 pages)
6 August 2007Return made up to 02/08/07; full list of members (3 pages)
25 October 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
25 October 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
14 September 2006Ad 05/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006Ad 05/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 August 2006Incorporation (11 pages)
2 August 2006Incorporation (11 pages)