Mdm Solid Surface Ltd BELFAST


Founded in 2007, Mdm Solid Surface, classified under reg no. NI067612 is an active company. Currently registered at Unit 4 Townsend Enterprise Park BT13 2ES, Belfast the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2016-10-07 Mdm Solid Surface Ltd is no longer carrying the name Mdm Products.

The company has 2 directors, namely Mark M., Mark O.. Of them, Mark O. has been with the company the longest, being appointed on 5 March 2014 and Mark M. has been with the company for the least time - from 1 December 2021. At the moment 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.

Mdm Solid Surface Ltd Address / Contact

Office Address Unit 4 Townsend Enterprise Park
Office Address2 28 Townsend Street
Town Belfast
Post code BT13 2ES
Country of origin United Kingdom

Company Information / Profile

Registration Number NI067612
Date of Incorporation Thu, 27th Dec 2007
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Mark M.

Position: Director

Appointed: 01 December 2021

Mark O.

Position: Director

Appointed: 05 March 2014

Mark M.

Position: Secretary

Appointed: 05 March 2014

Resigned: 12 September 2018

Mark M.

Position: Director

Appointed: 05 March 2014

Resigned: 12 September 2018

Dympna H.

Position: Director

Appointed: 27 December 2007

Resigned: 05 March 2014

Dorothy K.

Position: Secretary

Appointed: 27 December 2007

Resigned: 27 December 2007

Dympna H.

Position: Secretary

Appointed: 27 December 2007

Resigned: 05 March 2014

Mark H.

Position: Director

Appointed: 27 December 2007

Resigned: 05 March 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Mark M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Mark O. This PSC owns 25-50% shares.

Mark M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Mark O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Mdm Products October 7, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand18 20810 38547 42846 56136 56193 568
Current Assets138 140110 509119 148145 319212 833245 319
Debtors114 97795 10663 73596 056169 410146 145
Net Assets Liabilities189 307200 585215 150221 846292 018300 168
Other Debtors   3 664  
Property Plant Equipment197 086192 461187 985183 622179 504175 267
Total Inventories4 9555 0187 9852 7026 8625 606
Other
Accrued Liabilities4 4182 0002 0002 0002 4481 800
Accumulated Amortisation Impairment Intangible Assets7 2009 0009 0009 0009 0009 000
Accumulated Depreciation Impairment Property Plant Equipment57 10661 73166 20770 57074 84679 083
Additions Other Than Through Business Combinations Property Plant Equipment    158 
Amounts Owed By Related Parties108 17886 60657 72680 537144 713109 362
Amount Specific Bank Loan99 54183 82467 54887 88135 89428 897
Average Number Employees During Period322222
Bank Borrowings84 05967 67452 06674 73156 29042 713
Creditors84 05967 67452 06674 73156 29042 713
Fixed Assets198 886192 461    
Further Item Creditors Component Total Creditors21 67015 3779 084   
Income From Related Parties   24 000126 594230 215
Increase From Amortisation Charge For Year Intangible Assets 1 800    
Increase From Depreciation Charge For Year Property Plant Equipment 4 6254 4764 3634 2764 239
Intangible Assets1 800     
Intangible Assets Gross Cost9 0009 0009 0009 0009 0009 000
Net Current Assets Liabilities74 75275 99779 375113 058168 907167 797
Other Creditors19 8948 59811 11610 5994 5513 714
Other Inventories4 3555 0187 9852 7026 8625 606
Prepayments  1 9791 7152 6192 475
Property Plant Equipment Gross Cost254 192254 192254 192254 192254 350254 350
Provisions For Liabilities Balance Sheet Subtotal272199144103103183
Taxation Social Security Payable19 1076 72810 4363 99612 02946 102
Total Assets Less Current Liabilities273 638268 458267 360296 680348 411343 064
Total Borrowings84 05967 67452 06674 73156 29042 713
Trade Creditors Trade Payables4 4871 0367392 5161 87512 887
Trade Debtors Trade Receivables6 7998 5004 03010 14022 07834 308
Work In Progress600     
Amount Specific Advance Or Credit Directors  3 1503 8256751 350
Amount Specific Advance Or Credit Made In Period Directors   675675675

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-18
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements