Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
Director Name | Maureen Diane Westlake |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2003(same day as company formation) |
Role | Cashier |
Country of Residence | United Kingdom |
Correspondence Address | 28-30 Grange Road West Birkenhead Wirral Merseyside CH41 4DA Wales |
Secretary Name | Mr David Westlake |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2003(same day as company formation) |
Role | Mechanical Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 28-30 Grange Road West Birkenhead Wirral Merseyside CH41 4DA Wales |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | mdengineering.co.uk |
---|
Registered Address | 28-30 Grange Road West Birkenhead Wirral Merseyside CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Mr David Westlake 51.00% Ordinary |
---|---|
49 at £1 | Mrs Maureen Diane Westlake 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £334,568 |
Cash | £278,707 |
Current Liabilities | £185,995 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
1 May 2003 | Delivered 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 |
---|
25 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
---|---|
7 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
29 March 2012 | Secretary's details changed for David Westlake on 1 November 2011 (1 page) |
29 March 2012 | Secretary's details changed for David Westlake on 1 November 2011 (1 page) |
29 March 2012 | Director's details changed for David Westlake on 1 November 2011 (2 pages) |
29 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Director's details changed for David Westlake on 1 November 2011 (2 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 July 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
15 February 2010 | Director's details changed for Maureen Diane Westlake on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Maureen Diane Westlake on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 162-164 bebington road bebington wirral CH63 7NX (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 March 2005 | Return made up to 04/02/05; full list of members (2 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 April 2004 | Return made up to 04/02/04; full list of members (7 pages) |
21 July 2003 | Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 June 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Incorporation (12 pages) |