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

Mdpl (dulwich) Limited FROME


Founded in 2017, Mdpl (dulwich), classified under reg no. 10647823 is an active company. Currently registered at 6 King Street BA11 1BH, Frome the company has been in the business for 7 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 24th November 2020 Mdpl (dulwich) Limited is no longer carrying the name South Home Counties Developments.

The company has one director. Simon H., appointed on 2 March 2017. There are currently no secretaries appointed. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Mdpl (dulwich) Limited Address / Contact

Office Address 6 King Street
Town Frome
Post code BA11 1BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10647823
Date of Incorporation Thu, 2nd Mar 2017
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Bg Secretary Services Limited

Position: Corporate Secretary

Appointed: 16 May 2019

Simon H.

Position: Director

Appointed: 02 March 2017

Bg Secretary Services Limited

Position: Corporate Secretary

Appointed: 02 March 2017

Resigned: 16 May 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 6 names. As we discovered, there is Anatoli L. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Leonid P. This PSC has significiant influence or control over the company,. The third one is Valerii P., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Anatoli L.

Notified on 17 August 2017
Nature of control: significiant influence or control

Leonid P.

Notified on 17 August 2017
Nature of control: significiant influence or control

Valerii P.

Notified on 17 August 2017
Nature of control: significiant influence or control

Sarris P.

Notified on 17 August 2017
Ceased on 29 November 2017
Nature of control: significiant influence or control
right to appoint and remove directors

Kyriakou K.

Notified on 17 August 2017
Ceased on 29 November 2017
Nature of control: significiant influence or control

Bg Secretary Services Limited

6 King Street, Frome, BA11 1BH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 6518621
Notified on 2 March 2017
Ceased on 17 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

South Home Counties Developments November 24, 2020

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 Hand28 8291 9773 0921 6591 289 1085 391
Current Assets2 147 7802 517 5613 278 3304 805 0046 764 4085 673 865
Debtors13 30851 10826 35346 71450 34764 682
Net Assets Liabilities-3 643-24 870-44 017-71 999-48 311-164 474
Other Debtors 51 10826 35346 71450 34764 682
Property Plant Equipment   48440 55732 446
Total Inventories2 105 6432 464 4763 248 8854 756 6315 424 9535 603 792
Other
Audit Fees Expenses 3 500 5 000  
Accrued Liabilities Deferred Income2 00025 1673 0008 000  
Accumulated Depreciation Impairment Property Plant Equipment   12110 26118 372
Average Number Employees During Period 11112
Creditors2 091 3532 469 0663 163 8964 690 3976 772 3505 811 056
Increase From Depreciation Charge For Year Property Plant Equipment   12110 1408 111
Loans From Group Undertakings Participating Interests2 091 3532 469 0663 163 8964 690 397  
Net Current Assets Liabilities2 087 7102 444 1963 119 8794 617 9146 683 4825 614 136
Other Creditors36 32625 16722 45018 9008 00020 512
Other Remaining Borrowings2 091 3532 469 0663 163 8964 690 397  
Property Plant Equipment Gross Cost   60550 818 
Total Additions Including From Business Combinations Property Plant Equipment   60550 213 
Total Assets Less Current Liabilities2 087 7102 444 1963 119 8794 618 3986 724 0395 646 582
Total Borrowings2 091 3532 469 0663 163 8964 690 397  
Trade Creditors Trade Payables21 74448 198136 001168 19072 92637 230
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid2 1 11
Number Shares Issued Specific Share Issue2     
Par Value Share1 1 11
Amounts Owed To Group Undertakings 2 469 0663 163 8964 690 3976 772 3505 811 056
Bank Borrowings Overdrafts     662
Bank Overdrafts     662
Merchandise 2 464 4763 248 8854 756 6315 424 9535 603 792
Other Taxation Social Security Payable     1 325

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Charge 106478230001 satisfaction in full.
filed on: 30th, November 2023
Free Download (1 page)

Company search

Advertisements