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

M.d. Contract Services Limited HOVETON


Founded in 1998, M.d. Contract Services, classified under reg no. 03547972 is an active company. Currently registered at Amis Piling And Dredging, Potenza House Stalham Road Industrial Estate NR12 8DZ, Hoveton the company has been in the business for twenty six years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

There is a single director in the firm at the moment - Kevin M., appointed on 26 February 2021. In addition, a secretary was appointed - Kevin M., appointed on 1 July 2021. 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 - Deborah G. who worked with the the firm until 26 February 2021.

M.d. Contract Services Limited Address / Contact

Office Address Amis Piling And Dredging, Potenza House Stalham Road Industrial Estate
Office Address2 Littlewood Lane
Town Hoveton
Post code NR12 8DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03547972
Date of Incorporation Fri, 17th Apr 1998
Industry Construction of other civil engineering projects n.e.c.
Industry Other engineering activities
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Kevin M.

Position: Secretary

Appointed: 01 July 2021

Kevin M.

Position: Director

Appointed: 26 February 2021

Deborah G.

Position: Director

Appointed: 31 December 2004

Resigned: 26 February 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 1998

Resigned: 17 April 1998

Deborah G.

Position: Secretary

Appointed: 17 April 1998

Resigned: 26 February 2021

Martin D.

Position: Director

Appointed: 17 April 1998

Resigned: 26 February 2021

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Amis Holdings Ltd from Brentwood, England. The abovementioned PSC is categorised as "a private 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. The second entity in the PSC register is Martin D. This PSC owns 50,01-75% shares. Then there is Deborah G., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Amis Holdings Ltd

Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 13149522
Notified on 26 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin D.

Notified on 12 April 2017
Ceased on 26 February 2021
Nature of control: 50,01-75% shares

Deborah G.

Notified on 12 April 2017
Ceased on 26 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand127 905174 02221 07132 089
Current Assets153 673281 385237 778113 230
Debtors24 31868 272215 15778 961
Net Assets Liabilities86 713111 510105 54417 058
Other Debtors7 04250 254117 57766 350
Property Plant Equipment93 03034 77969 38784 899
Total Inventories1 45039 0911 5502 180
Other
Accumulated Amortisation Impairment Intangible Assets10 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment194 794144 65390 580119 659
Additional Provisions Increase From New Provisions Recognised  2 0852 965
Average Number Employees During Period6668
Bank Borrowings Overdrafts 40 00030 83329 926
Creditors21 34246 33060 57250 609
Disposals Decrease In Depreciation Impairment Property Plant Equipment 66 20671 592 
Disposals Property Plant Equipment 119 60872 390 
Finance Lease Liabilities Present Value Total21 3426 33029 73920 683
Fixed Assets93 03034 77969 38784 899
Increase Decrease In Property Plant Equipment  27 903 
Increase From Depreciation Charge For Year Property Plant Equipment 16 0651 80029 079
Intangible Assets Gross Cost10 00010 00010 000 
Net Current Assets Liabilities15 025129 344105 097-5 899
Number Shares Issued Fully Paid 100100100
Other Creditors94 86776 05831 70835 672
Other Taxation Social Security Payable32 61752 95646 64543 628
Par Value Share 111
Property Plant Equipment Gross Cost287 824179 432159 967204 558
Provisions 6 2838 36811 333
Provisions For Liabilities Balance Sheet Subtotal 6 2838 36811 333
Total Additions Including From Business Combinations Property Plant Equipment 11 21652 92544 591
Total Assets Less Current Liabilities108 055164 123174 48479 000
Trade Creditors Trade Payables1 0288 45332 45430 773
Trade Debtors Trade Receivables17 27618 01897 58012 611

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 4th, January 2024
Free Download (11 pages)

Company search