Mdc Plumbing Limited BEDFORD


Founded in 2007, Mdc Plumbing, classified under reg no. 06352450 is an active company. Currently registered at The Granary, Ravensden Road MK44 2QS, Bedford the company has been in the business for 17 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 3 directors in the the company, namely Annette D., Mario D. and Michael D.. In addition one secretary - Annette D. - is with the firm. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Mdc Plumbing Limited Address / Contact

Office Address The Granary, Ravensden Road
Office Address2 Wilden
Town Bedford
Post code MK44 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06352450
Date of Incorporation Fri, 24th Aug 2007
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Annette D.

Position: Secretary

Appointed: 24 August 2007

Annette D.

Position: Director

Appointed: 24 August 2007

Mario D.

Position: Director

Appointed: 24 August 2007

Michael D.

Position: Director

Appointed: 24 August 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 2007

Resigned: 24 August 2007

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Michael D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Annette D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mario D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annette D.

Notified on 6 April 2016
Ceased on 20 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mario D.

Notified on 6 April 2016
Ceased on 20 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 4597 20815 64922 384
Current Assets36 59527 74348 37351 081
Debtors28 13620 53532 72428 697
Net Assets Liabilities44 20835 96645 88644 814
Other Debtors27 77819 47531 457 
Property Plant Equipment34 25527 08624 290 
Other
Accrued Liabilities1 4971 5241 6191 749
Accumulated Amortisation Impairment Intangible Assets60 00060 00060 000 
Accumulated Depreciation Impairment Property Plant Equipment24 14832 59938 0334 164
Average Number Employees During Period2223
Corporation Tax Payable15 92711 80219 75218 527
Creditors20 13413 71721 87320 905
Fixed Assets34 25527 08624 29018 485
Increase From Depreciation Charge For Year Property Plant Equipment 9 0287 2476 613
Intangible Assets Gross Cost60 00060 00060 000 
Net Current Assets Liabilities16 46114 02626 50030 176
Prepayments358637575538
Property Plant Equipment Gross Cost58 40359 68562 3236 725
Provisions For Liabilities Balance Sheet Subtotal6 5085 1464 9043 847
Recoverable Value-added Tax 423692312
Total Additions Including From Business Combinations Property Plant Equipment 1 8655 061808
Total Assets Less Current Liabilities50 71641 11250 79048 661
Trade Creditors Trade Payables   170
Amounts Owed To Directors1 814391502 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5771 813 
Disposals Property Plant Equipment 5832 423 
Value-added Tax Payable896   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, August 2023
Free Download (9 pages)

Company search

Advertisements