Company NameMDS Holdings Ltd
Company StatusActive
Company Number10102968
CategoryPrivate Limited Company
Incorporation Date5 April 2016(8 years ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr David John Hale
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(same day as company formation)
RoleCompnay Director
Country of ResidenceEngland
Correspondence Address91 Hill Top Avenue Cheadle Hulme
Cheadle
SK8 7JA
Director NameJames Higgins
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Agecroft Road East Prestwich
Manchester
M25 9RQ
Director NameMr Geoffrey Michael Tinsley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Mottram Road
Hyde
Cheshire
SK14 2SL
Director NameMr Neil Scott Simister
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broadway Urmston
Manchester
M41 7WB

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

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 April 2024 (4 weeks ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

28 September 2020Accounts for a dormant company made up to 30 April 2020 (3 pages)
16 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
9 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
11 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
7 July 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 March 2017Registered office address changed from St Martins Studio Greenbank Road Sale M33 5PN United Kingdom to St Martins Studios Greenbank Road Sale M33 5PL on 6 March 2017 (1 page)
6 March 2017Registered office address changed from St Martins Studio Greenbank Road Sale M33 5PN United Kingdom to St Martins Studios Greenbank Road Sale M33 5PL on 6 March 2017 (1 page)
5 April 2016Incorporation
Statement of capital on 2016-04-05
  • GBP 4
(39 pages)
5 April 2016Incorporation
Statement of capital on 2016-04-05
  • GBP 4
(39 pages)