You are here: bizstats.co.uk > a-z index > M list > M list

M & D Foundations & Building Services Limited DONCASTER


M & D Foundations & Building Services started in year 1999 as Private Limited Company with registration number 03717980. The M & D Foundations & Building Services company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Doncaster at M&d House. Postal code: DN6 7BA.

At present there are 7 directors in the the firm, namely Timothey S., Timothy R. and Bharani I. and others. In addition one secretary - Andrew W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DN6 7BA postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0231340 . It is located at Foundation House, Brooklands Road, Doncaster with a total of 3 carsand 2 trailers.

M & D Foundations & Building Services Limited Address / Contact

Office Address M&d House
Office Address2 Brooklands Road Adwick Le Street
Town Doncaster
Post code DN6 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03717980
Date of Incorporation Tue, 23rd Feb 1999
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 29th February
Company age 25 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Timothey S.

Position: Director

Appointed: 01 March 2022

Timothy R.

Position: Director

Appointed: 01 March 2022

Bharani I.

Position: Director

Appointed: 14 January 2021

Rikki W.

Position: Director

Appointed: 18 July 2016

Stephanie T.

Position: Director

Appointed: 18 July 2016

Simon S.

Position: Director

Appointed: 18 July 2016

Guy T.

Position: Director

Appointed: 18 July 2016

Andrew W.

Position: Secretary

Appointed: 01 October 2007

Steven E.

Position: Director

Appointed: 04 October 2012

Resigned: 01 October 2021

Steven W.

Position: Secretary

Appointed: 14 May 2007

Resigned: 01 October 2007

David W.

Position: Director

Appointed: 06 June 2006

Resigned: 01 October 2021

Mark W.

Position: Director

Appointed: 14 August 2002

Resigned: 06 June 2013

David W.

Position: Director

Appointed: 14 August 2002

Resigned: 27 January 2004

Alan M.

Position: Secretary

Appointed: 28 May 1999

Resigned: 14 May 2007

Steven W.

Position: Director

Appointed: 28 May 1999

Resigned: 20 December 2018

Mark W.

Position: Director

Appointed: 23 February 1999

Resigned: 01 April 1999

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 23 February 1999

Resigned: 23 February 1999

David W.

Position: Secretary

Appointed: 23 February 1999

Resigned: 01 April 1999

David W.

Position: Director

Appointed: 23 February 1999

Resigned: 01 April 1999

Nominee Directors Ltd

Position: Nominee Director

Appointed: 23 February 1999

Resigned: 23 February 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Bessacarr Properties Limited from Doncaster, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David W. This PSC has significiant influence or control over the company,. Moving on, there is Steven E., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Bessacarr Properties Limited

M & D House Brooklands Road, Adwick-Le-Street, Doncaster, DN6 7BA, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House (Regsitered In England & Wales)
Registration number 5603741
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

David W.

Notified on 30 June 2016
Ceased on 1 October 2021
Nature of control: significiant influence or control

Steven E.

Notified on 30 June 2016
Ceased on 1 October 2021
Nature of control: significiant influence or control

Steven W.

Notified on 30 June 2016
Ceased on 20 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand118 14231 642455 729
Current Assets4 150 6694 249 2614 551 787
Debtors3 887 3593 998 7063 885 585
Net Assets Liabilities1 774 8561 913 5852 032 749
Other Debtors7 4052 3141 500
Property Plant Equipment820 895785 792657 553
Total Inventories145 168218 913210 473
Other
Audit Fees Expenses14 90017 15018 000
Company Contributions To Money Purchase Plans Directors1 5192 6415 347
Director Remuneration204 726186 210344 589
Number Directors Accruing Benefits Under Money Purchase Scheme227
Accrued Liabilities Deferred Income416 429509 798585 200
Accumulated Depreciation Impairment Property Plant Equipment805 200934 6431 139 047
Additional Provisions Increase From New Provisions Recognised 21 087 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  15 525
Administrative Expenses3 426 7563 688 4675 015 191
Amounts Owed By Group Undertakings229 6081 681 663835 961
Amounts Owed To Group Undertakings726 267637 356889 644
Amounts Recoverable On Contracts236 644244 862327 785
Applicable Tax Rate191919
Average Number Employees During Period778178
Bank Borrowings Overdrafts219 058244 110 
Bank Overdrafts219 058244 110 
Comprehensive Income Expense243 817138 729119 164
Corporation Tax Payable54 4638 91756 720
Cost Sales11 818 82217 906 26316 337 256
Creditors57 15176 26510 895
Current Tax For Period54 4638 91756 720
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 21 08715 525
Depreciation Expense Property Plant Equipment73 13778 565177 386
Disposals Decrease In Depreciation Impairment Property Plant Equipment 125 11614 320
Disposals Property Plant Equipment 181 24520 740
Finance Lease Liabilities Present Value Total216 571121 43565 371
Finance Lease Payments Owing Minimum Gross228 384127 05767 986
Further Operating Expense Item Component Total Operating Expenses17 26411 860 
Future Finance Charges On Finance Leases11 8135 6222 615
Future Minimum Lease Payments Under Non-cancellable Operating Leases108 653125 147101 880
Gain Loss On Disposals Property Plant Equipment31617 371-3 083
Gross Profit Loss3 448 0203 860 8435 181 402
Income From Related Parties2 167 5926 253 92210 281 369
Increase Decrease In Current Tax From Adjustment For Prior Periods  239
Increase From Depreciation Charge For Year Property Plant Equipment 254 559218 724
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts12 32614 4895 234
Interest Payable Similar Charges Finance Costs12 32614 4895 234
Loans Owed By Related Parties229 6081 681 662835 961
Loans Owed To Related Parties-726 267-637 356 
Merchandise145 168218 913210 473
Net Current Assets Liabilities1 132 6041 346 6371 544 195
Number Shares Issued Fully Paid 1 0001 000
Operating Profit Loss303 541183 222196 583
Other Creditors58 47370 17748 646
Other Deferred Tax Expense Credit-6 90221 08715 525
Other Interest Receivable Similar Income Finance Income163 299
Other Operating Income Format1282 27710 84630 372
Other Taxation Social Security Payable70 59979 64479 822
Par Value Share 11
Payments To Related Parties934 5321 359 202 
Pension Other Post-employment Benefit Costs Other Pension Costs55 74465 49961 609
Prepayments Accrued Income77 046116 554113 932
Profit Loss243 817138 729119 164
Profit Loss On Ordinary Activities Before Tax291 378168 733191 648
Property Plant Equipment Gross Cost1 626 0951 720 4351 796 600
Provisions121 492142 579158 104
Provisions For Liabilities Balance Sheet Subtotal121 492142 579158 104
Recoverable Value-added Tax242 453177 724453 144
Social Security Costs278 129322 420332 960
Staff Costs Employee Benefits Expense3 169 6013 525 4503 501 436
Tax Decrease From Utilisation Tax Losses9 567  
Tax Expense Credit Applicable Tax Rate55 36232 05936 413
Tax Increase Decrease From Effect Capital Allowances Depreciation8 718-20 33918 975
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss10497747
Tax Increase Decrease From Other Tax Effects Tax Reconciliation -3 300585
Tax Tax Credit On Profit Or Loss On Ordinary Activities47 56130 00472 484
Total Additions Including From Business Combinations Property Plant Equipment 275 58596 905
Total Assets Less Current Liabilities1 953 4992 132 4292 201 748
Total Borrowings492 780441 81076 266
Total Current Tax Expense Credit 8 91756 959
Total Operating Lease Payments1 633 4922 466 3901 843 373
Trade Creditors Trade Payables1 255 7261 230 7081 282 189
Trade Debtors Trade Receivables3 094 2031 775 5892 153 263
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  431 973
Turnover Revenue15 266 84221 767 10621 518 658
Wages Salaries2 835 7283 137 5313 106 867

Transport Operator Data

Foundation House
Address Brooklands Road , Adwick-le-street
City Doncaster
Post code DN6 7BA
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Tue, 28th Feb 2023
filed on: 31st, August 2023
Free Download (29 pages)

Company search

Advertisements