Md Warranty Support Services Limited WIRRAL


Md Warranty Support Services started in year 2003 as Private Limited Company with registration number 04759193. The Md Warranty Support Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Wirral at 2 Shore Lines Building. Postal code: CH41 1AU. Since Tuesday 21st May 2019 Md Warranty Support Services Limited is no longer carrying the name Md Technical Surveyors.

The company has 2 directors, namely Matthew S., Natalia A.. Of them, Natalia A. has been with the company the longest, being appointed on 15 November 2023 and Matthew S. has been with the company for the least time - from 6 December 2023. Currently 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.

Md Warranty Support Services Limited Address / Contact

Office Address 2 Shore Lines Building
Office Address2 Shore Road Birkenhead
Town Wirral
Post code CH41 1AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04759193
Date of Incorporation Fri, 9th May 2003
Industry Other engineering activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Matthew S.

Position: Director

Appointed: 06 December 2023

Natalia A.

Position: Director

Appointed: 15 November 2023

David A.

Position: Director

Appointed: 01 August 2023

Resigned: 17 November 2023

Daniel H.

Position: Director

Appointed: 20 October 2022

Resigned: 07 November 2023

Gary C.

Position: Director

Appointed: 01 April 2022

Resigned: 02 August 2023

Paula H.

Position: Director

Appointed: 01 April 2022

Resigned: 15 May 2023

Robert C.

Position: Secretary

Appointed: 03 August 2018

Resigned: 31 October 2019

Jacqueline G.

Position: Secretary

Appointed: 01 January 2012

Resigned: 03 August 2018

Robert C.

Position: Director

Appointed: 01 January 2009

Resigned: 31 October 2019

Bernadette D.

Position: Secretary

Appointed: 18 April 2008

Resigned: 31 December 2011

Gary D.

Position: Director

Appointed: 18 April 2008

Resigned: 01 April 2022

Ian B.

Position: Director

Appointed: 18 April 2008

Resigned: 03 February 2012

Alan L.

Position: Secretary

Appointed: 24 June 2007

Resigned: 18 April 2008

Sarah L.

Position: Secretary

Appointed: 09 May 2003

Resigned: 24 June 2007

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 09 May 2003

Resigned: 09 May 2003

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 2003

Resigned: 09 May 2003

Colin L.

Position: Director

Appointed: 09 May 2003

Resigned: 30 April 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Md Insurance Services Limited from Birkenhead, England. This PSC is classified as "a listed company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Gary D. This PSC .

Md Insurance Services Limited

2 Shore Lines Building Shore Road, Birkenhead, CH41 1AU, England

Legal authority Uk Co Act
Legal form Listed Company
Country registered England
Place registered Uk
Registration number 03642459
Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary D.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: right to appoint and remove directors

Company previous names

Md Technical Surveyors May 21, 2019
Md Warranty Support Services May 14, 2019
Premier Guarantee Surveyors June 23, 2015
Md Warranty Support Services April 27, 2015
Premier Guarantee Surveyors March 4, 2015
Pg Surveyors October 15, 2012
Auditec May 11, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand38 1574 99122 236
Current Assets5 373 7955 269 2645 151 620
Debtors5 335 6385 264 2735 129 384
Other Debtors63 89781 01065 071
Property Plant Equipment44 86825 07721 372
Other
Accumulated Amortisation Impairment Intangible Assets376 449376 449 
Accumulated Depreciation Impairment Property Plant Equipment107 47169 04982 954
Administrative Expenses6 056 4821 784 6481 531 874
Amounts Owed By Group Undertakings2 655 9793 057 6433 401 446
Amounts Owed To Group Undertakings4 932 7854 906 4594 603 123
Average Number Employees During Period952421
Creditors5 141 5145 101 3844 839 789
Disposals Decrease In Depreciation Impairment Property Plant Equipment 56 874 
Disposals Property Plant Equipment 62 292 
Fixed Assets44 86825 07721 372
Increase From Depreciation Charge For Year Property Plant Equipment 18 45213 905
Intangible Assets Gross Cost376 449376 449 
Interest Payable Similar Charges Finance Costs-342 3522 098
Net Current Assets Liabilities232 281167 880311 831
Operating Profit Loss24 076-98 674142 344
Other Creditors66 11953 129119 070
Other Operating Income Format1 94 302 
Other Taxation Social Security Payable125 987101 193114 488
Profit Loss24 110-84 192140 246
Profit Loss On Ordinary Activities Before Tax24 110-101 026140 246
Property Plant Equipment Gross Cost152 33994 126104 326
Tax Tax Credit On Profit Or Loss On Ordinary Activities -16 834 
Total Additions Including From Business Combinations Property Plant Equipment 4 07910 200
Total Assets Less Current Liabilities277 149192 957333 203
Trade Creditors Trade Payables16 62340 6033 108
Trade Debtors Trade Receivables2 615 762522 355625 969
Turnover Revenue6 080 5581 335 2721 674 218

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Auditor's resignation
filed on: 29th, February 2024
Free Download (1 page)

Company search

Advertisements