Company NameMd Engineering (Wirral) Limited
DirectorsDavid Westlake and Maureen Diane Westlake
Company StatusActive
Company Number04656146
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr David Westlake
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleMechanical Fitter
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
Director NameMaureen Diane Westlake
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleCashier
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
Secretary NameMr David Westlake
NationalityBritish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleMechanical Fitter
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitemdengineering.co.uk

Location

Registered Address28-30 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Mr David Westlake
51.00%
Ordinary
49 at £1Mrs Maureen Diane Westlake
49.00%
Ordinary

Financials

Year2014
Net Worth£334,568
Cash£278,707
Current Liabilities£185,995

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

1 May 2003Delivered on: 7 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 July 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
7 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
29 March 2012Secretary's details changed for David Westlake on 1 November 2011 (1 page)
29 March 2012Secretary's details changed for David Westlake on 1 November 2011 (1 page)
29 March 2012Director's details changed for David Westlake on 1 November 2011 (2 pages)
29 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
29 March 2012Director's details changed for David Westlake on 1 November 2011 (2 pages)
9 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 July 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
15 February 2010Director's details changed for Maureen Diane Westlake on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Maureen Diane Westlake on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 February 2009Return made up to 04/02/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 February 2008Return made up to 04/02/08; full list of members (4 pages)
19 November 2007Registered office changed on 19/11/07 from: 162-164 bebington road bebington wirral CH63 7NX (1 page)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 February 2007Return made up to 04/02/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2006Return made up to 04/02/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 March 2005Return made up to 04/02/05; full list of members (2 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
6 April 2004Return made up to 04/02/04; full list of members (7 pages)
21 July 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
7 May 2003Particulars of mortgage/charge (3 pages)
13 March 2003Registered office changed on 13/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
4 February 2003Incorporation (12 pages)