Mds Europe Limited BELFAST


Founded in 2012, Mds Europe, classified under reg no. NI615967 is an active company. Currently registered at 736b Saintfield Road BT8 8AT, Belfast the company has been in the business for 12 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Michael B., Sonya M. and Robert S.. Of them, Michael B., Sonya M., Robert S. have been with the company the longest, being appointed on 19 February 2016. As of 6 May 2024, there was 1 ex director - Marcus G.. There were no ex secretaries.

Mds Europe Limited Address / Contact

Office Address 736b Saintfield Road
Office Address2 Carryduff
Town Belfast
Post code BT8 8AT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI615967
Date of Incorporation Fri, 14th Dec 2012
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Michael B.

Position: Director

Appointed: 19 February 2016

Sonya M.

Position: Director

Appointed: 19 February 2016

Robert S.

Position: Director

Appointed: 19 February 2016

Marcus G.

Position: Director

Appointed: 14 December 2012

Resigned: 19 February 2016

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Sonya M. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Veronica S. This PSC has significiant influence or control over the company,. Then there is Robert S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Sonya M.

Notified on 1 July 2016
Nature of control: significiant influence or control

Veronica S.

Notified on 16 September 2020
Nature of control: significiant influence or control

Robert S.

Notified on 1 July 2016
Nature of control: 25-50% shares

Michael B.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand54 17687 244248 973312 088234 838
Current Assets284 056342 460493 535583 161585 890
Debtors188 483185 124166 016171 513227 587
Net Assets Liabilities56 889123 283227 386338 051335 296
Property Plant Equipment8 0259 90425 52419 14815 321
Total Inventories41 39770 09278 54798 847123 465
Other
Accumulated Depreciation Impairment Property Plant Equipment11 39214 69020 76628 01031 837
Average Number Employees During Period111211117
Creditors235 192226 372244 624229 258240 915
Fixed Assets8 0259 90425 52419 14815 321
Increase From Depreciation Charge For Year Property Plant Equipment 3 2986 0767 2443 827
Net Current Assets Liabilities48 864116 088248 912353 903344 975
Property Plant Equipment Gross Cost19 41724 59446 29147 15847 158
Total Additions Including From Business Combinations Property Plant Equipment 5 17721 696867 
Total Assets Less Current Liabilities56 889125 992274 436373 051360 296

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 14th December 2023
filed on: 27th, December 2023
Free Download (4 pages)

Company search