M D Services (andover) Ltd EASTLEIGH


Founded in 2003, M D Services (andover), classified under reg no. 04718260 is an active company. Currently registered at Fleming Court SO50 9PD, Eastleigh the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

There is a single director in the company at the moment - Paul D., appointed on 3 June 2016. In addition, a secretary was appointed - Aimee D., appointed on 31 August 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

M D Services (andover) Ltd Address / Contact

Office Address Fleming Court
Office Address2 Leigh Road
Town Eastleigh
Post code SO50 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04718260
Date of Incorporation Tue, 1st Apr 2003
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (213 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Aimee D.

Position: Secretary

Appointed: 31 August 2017

Paul D.

Position: Director

Appointed: 03 June 2016

Pamela D.

Position: Secretary

Appointed: 01 April 2003

Resigned: 31 August 2017

Pamela D.

Position: Director

Appointed: 01 April 2003

Resigned: 31 August 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 2003

Resigned: 01 April 2003

Paul D.

Position: Secretary

Appointed: 01 April 2003

Resigned: 01 April 2003

Paul D.

Position: Director

Appointed: 01 April 2003

Resigned: 31 March 2009

Michael D.

Position: Director

Appointed: 01 April 2003

Resigned: 31 August 2017

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 April 2003

Resigned: 01 April 2003

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Paul D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Michael D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Pamela D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul D.

Notified on 31 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael D.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Pamela D.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth5 2115 999        
Balance Sheet
Cash Bank In Hand11 03210 175        
Cash Bank On Hand 10 1753 5122583 2574 64212 5779 1061 05917 224
Current Assets113 363107 614102 10197 688107 699109 049123 543109 810130 540145 434
Debtors88 14983 09479 08877 88184 86786 34193 44883 003110 215108 063
Net Assets Liabilities 5 9991 7589 96216 83213 76324 03223 71719 13033 969
Net Assets Liabilities Including Pension Asset Liability5 2115 999        
Other Debtors 2 1542 1542 1542 1542 1542 1542 1541 5541 194
Property Plant Equipment 2 3011 4481 1311 5528 1466 1725 0164 4363 670
Stocks Inventory14 18214 345        
Tangible Fixed Assets1 0582 301        
Total Inventories 14 34519 50119 54919 57518 06617 51817 70119 26620 147
Reserves/Capital
Called Up Share Capital100101        
Profit Loss Account Reserve5 1115 898        
Shareholder Funds5 2115 999        
Other
Accumulated Amortisation Impairment Intangible Assets 35 00035 00035 00035 00035 00035 00035 00035 000 
Accumulated Depreciation Impairment Property Plant Equipment 13 39714 2508 3148 76310 01612 19214 12015 86017 277
Average Number Employees During Period 555444444
Bank Borrowings Overdrafts 40 36737 96427 97133 2304 2087 5006 3334 2332 333
Bank Overdrafts 40 36737 96427 97133 23030 051    
Creditors 103 634101 64788 64292 1244 2087 5006 3334 2332 333
Creditors Due Within One Year109 210103 634        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 376 1 127    
Disposals Property Plant Equipment   6 376 1 700    
Fixed Assets1 0582 3011 4481 1311 5528 1466 1725 0164 4363 670
Increase From Depreciation Charge For Year Property Plant Equipment  8534404492 3802 1761 9281 7401 417
Intangible Assets Gross Cost 35 00035 00035 00035 00035 00035 00035 00035 000 
Intangible Fixed Assets Aggregate Amortisation Impairment35 000         
Intangible Fixed Assets Cost Or Valuation35 000         
Net Current Assets Liabilities4 1533 9804549 04615 57511 45726 53225 98719 77033 550
Number Shares Allotted 1        
Number Shares Issued Fully Paid  11111111
Other Creditors 7 79613 3888 3294 3614 87011 1366 03614 07318 839
Other Taxation Social Security Payable 27 39029 13428 14529 87031 68438 98431 22434 85657 388
Par Value Share 111111111
Property Plant Equipment Gross Cost 15 69815 6989 44510 31518 16218 36419 13620 29620 947
Provisions For Liabilities Balance Sheet Subtotal 2821442152951 6321 172953843918
Provisions For Liabilities Charges 282        
Secured Debts36 10140 367        
Share Capital Allotted Called Up Paid1001        
Tangible Fixed Assets Additions 2 194        
Tangible Fixed Assets Cost Or Valuation13 50415 698        
Tangible Fixed Assets Depreciation12 44613 397        
Tangible Fixed Assets Depreciation Charged In Period 951        
Total Additions Including From Business Combinations Property Plant Equipment   1238709 5472027721 160651
Total Assets Less Current Liabilities5 2116 2811 90210 17717 12719 60332 70431 00324 20637 220
Trade Creditors Trade Payables 28 08121 16124 19724 66327 73729 67523 28924 70533 657
Trade Debtors Trade Receivables 80 94076 93475 72782 71384 18791 29480 849108 661106 869

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, May 2023
Free Download (9 pages)

Company search

Advertisements