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

Mdi Contractors Limited BEXLEYHEATH


Founded in 2014, Mdi Contractors, classified under reg no. 09110349 is an active company. Currently registered at 11 Church Road DA7 4DD, Bexleyheath the company has been in the business for ten years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Ivan D., Michael J.. Of them, Ivan D., Michael J. have been with the company the longest, being appointed on 1 July 2014. As of 6 May 2024, there was 1 ex director - David B.. There were no ex secretaries.

Mdi Contractors Limited Address / Contact

Office Address 11 Church Road
Town Bexleyheath
Post code DA7 4DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09110349
Date of Incorporation Tue, 1st Jul 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Ivan D.

Position: Director

Appointed: 01 July 2014

Michael J.

Position: Director

Appointed: 01 July 2014

Ct Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2014

Resigned: 14 June 2018

David B.

Position: Director

Appointed: 01 July 2014

Resigned: 28 July 2021

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we found, there is Ivan D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Ivan D.

Notified on 15 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Michael J.

Notified on 15 March 2022
Nature of control: 25-50% voting rights
25-50% shares

David B.

Notified on 8 July 2016
Ceased on 15 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-30
Net Worth2 8727 428
Balance Sheet
Cash Bank In Hand14 84521 004
Current Assets16 91927 176
Debtors2 0746 172
Net Assets Liabilities Including Pension Asset Liability2 8727 428
Tangible Fixed Assets9 1216 841
Trade Debtors 717
Reserves/Capital
Called Up Share Capital33
Profit Loss Account Reserve2 8697 425
Shareholder Funds2 8727 428
Other
Creditors Due Within One Year Total Current Liabilities23 16826 589
Fixed Assets9 1216 841
Net Current Assets Liabilities-6 249587
Other Creditors Due Within One Year10 7568 629
Plant Machinery2 2501 687
Plant Machinery Additions3 0000
Plant Machinery Cost Or Valuation3 0003 000
Plant Machinery Depreciation7501 313
Plant Machinery Depreciation Charge For Period750563
Plant Machinery Depreciation Disposals00
Prepayments Accrued Income Current Asset2 0745 455
Tangible Fixed Assets Additions12 1610
Tangible Fixed Assets Cost Or Valuation12 16112 161
Tangible Fixed Assets Depreciation3 0405 320
Tangible Fixed Assets Depreciation Charge For Period3 0402 280
Taxation Social Security Due Within One Year12 41217 960
Total Assets Less Current Liabilities2 8727 428

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 15th, December 2023
Free Download (8 pages)

Company search

Advertisements