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

M. D. Import-export Limited LEICESTER


Founded in 1999, M. D. Import-export, classified under reg no. 03830845 is an active company. Currently registered at 80 Commercial Square LE2 7SR, Leicester the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 8 directors, namely Pratibha L., Nayana L. and Smita L. and others. Of them, Mukesh L., Dipak L. have been with the company the longest, being appointed on 1 September 1999 and Pratibha L. and Nayana L. and Smita L. and Vijay L. and Sadhna L. and Harish L. have been with the company for the least time - from 1 January 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alan R. who worked with the the firm until 29 June 2015.

M. D. Import-export Limited Address / Contact

Office Address 80 Commercial Square
Office Address2 Freemens Common
Town Leicester
Post code LE2 7SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03830845
Date of Incorporation Tue, 24th Aug 1999
Industry Other food services
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Pratibha L.

Position: Director

Appointed: 01 January 2018

Nayana L.

Position: Director

Appointed: 01 January 2018

Smita L.

Position: Director

Appointed: 01 January 2018

Vijay L.

Position: Director

Appointed: 01 January 2018

Sadhna L.

Position: Director

Appointed: 01 January 2018

Harish L.

Position: Director

Appointed: 01 January 2018

Mukesh L.

Position: Director

Appointed: 01 September 1999

Dipak L.

Position: Director

Appointed: 01 September 1999

Dullabhji L.

Position: Director

Appointed: 01 January 2018

Resigned: 08 March 2023

Shardaben L.

Position: Director

Appointed: 01 January 2018

Resigned: 30 April 2020

Alan R.

Position: Secretary

Appointed: 01 September 1999

Resigned: 29 June 2015

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 1999

Resigned: 01 September 1999

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 24 August 1999

Resigned: 01 September 1999

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we found, there is Dipak L. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Harish L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mukesh L., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Dipak L.

Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Harish L.

Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Mukesh L.

Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 289 26012 739612 2795572 612123 168414 118
Current Assets 1 718 3282 563 3472 181 1781 991 3952 518 7362 528 9441 749 537
Debtors1 777 5531 422 7732 533 4801 564 3091 982 7411 944 6502 394 7531 305 980
Net Assets Liabilities1 413 2521 806 1622 156 4702 282 6141 434 114708 044343 797772 752
Other Debtors146 395106 29275 659193 010759 316447 450842 049504 455
Property Plant Equipment201 463154 134315 120230 757150 28081 29632 1567 705
Total Inventories4436 29517 1284 5908 6491 47411 023 
Other
Accumulated Depreciation Impairment Property Plant Equipment204 944252 273326 287417 179511 765585 999640 389666 893
Amounts Owed By Related Parties797 58010 000      
Amounts Owed To Group Undertakings299 470201 430      
Average Number Employees During Period   1420191717
Balances Amounts Owed To Related Parties     39 790  
Bank Borrowings Overdrafts66 11712213478 97645 00035 84925 820
Corporation Tax Payable 65 29598 94941 22214 4559 380 102 879
Corporation Tax Recoverable51 697       
Creditors566 257506 8521 163 682575 1851 157 61245 00035 84925 820
Fixed Assets 604 185765 171680 808600 331531 347482 207457 756
Future Minimum Lease Payments Under Non-cancellable Operating Leases   12 0187 844   
Income From Related Parties     943 6271 015 9413 807 412
Increase From Depreciation Charge For Year Property Plant Equipment 47 32974 01490 89294 58674 23454 39026 504
Investments Fixed Assets50450 051450 051450 051450 051450 051450 051450 051
Investments In Group Undertakings50450 051      
Investments In Group Undertakings Participating Interests    450 051450 051450 051450 051
Key Management Personnel Compensation Total   68 370151 454   
Net Current Assets Liabilities1 211 7391 211 4761 399 6651 605 993833 783221 697-102 561340 816
Number Shares Issued Fully Paid 2 5002 500     
Other Creditors7 5007 500472 984186 408474 683435 597272 523167 291
Other Taxation Social Security Payable10 10310 4417 0937 84646 79148 2997 1204 047
Par Value Share 11     
Property Plant Equipment Gross Cost406 407406 407641 407647 936662 045667 295672 545674 598
Provisions For Liabilities Balance Sheet Subtotal 9 4998 3664 187    
Total Additions Including From Business Combinations Property Plant Equipment  235 0006 52914 1095 2505 2502 053
Total Assets Less Current Liabilities1 413 2521 815 6612 164 8362 286 8011 434 114753 044379 646798 572
Trade Creditors Trade Payables183 067423 604584 635339 675542 7071 798 7632 341 8621 124 504
Trade Debtors Trade Receivables781 8811 306 4812 457 8211 371 2991 223 4251 497 2001 552 704801 525

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
Free Download (13 pages)

Company search

Advertisements