Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.D.E.T. LIMITED
Company Information for

M.D.E.T. LIMITED

EXCELSIOR HOUSE, BUNTSFORSD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX,
Company Registration Number
04130698
Private Limited Company
Active

Company Overview

About M.d.e.t. Ltd
M.D.E.T. LIMITED was founded on 2000-12-22 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". M.d.e.t. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M.D.E.T. LIMITED
 
Legal Registered Office
EXCELSIOR HOUSE
BUNTSFORSD PARK ROAD
BROMSGROVE
WORCESTERSHIRE
B60 3DX
Other companies in B60
 
Filing Information
Company Number 04130698
Company ID Number 04130698
Date formed 2000-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB868609276  
Last Datalog update: 2024-02-05 22:25:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.D.E.T. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name M.D.E.T. LIMITED
The following companies were found which have the same name as M.D.E.T. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M.D.E.T. CORP. 6268 SPRING MOUNTAIN RD STE 100C LAS VEGAS NV 89146 Permanently Revoked Company formed on the 1997-04-23

Company Officers of M.D.E.T. LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL REYNOLDS
Director 2018-06-04
DAVID MICHAEL REYNOLDS
Director 2001-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PAUL DANIELS
Director 2001-01-05 2014-11-04
MARK ANTHONY DRUMM
Director 2011-04-19 2014-10-31
LESLEY ANN BONELLO
Company Secretary 2004-10-11 2011-06-03
STEVEN SAMUEL JOHN
Company Secretary 2001-01-05 2004-10-11
OAKLEY SECRETARIAL SERVICES LIMITED
Company Secretary 2000-12-22 2001-01-05
OAKLEY CORPORATE DOCTORS LIMITED
Director 2000-12-22 2001-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL REYNOLDS M.D. ENERTECH LIMITED Director 2018-04-23 CURRENT 1997-07-23 Active
CHRISTOPHER MICHAEL REYNOLDS M.D.E.T HOLDINGS LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2020-01-07PSC02Notification of M.D.E.T Holdings Limited as a person with significant control on 2018-06-04
2020-01-06PSC07CESSATION OF DAVID MICHAEL REYNOLDS AS A PERSON OF SIGNIFICANT CONTROL
2019-11-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10SH08Change of share class name or designation
2019-06-10SH10Particulars of variation of rights attached to shares
2019-06-10RES12Resolution of varying share rights or name
2019-06-10CC04Statement of company's objects
2019-03-29PSC04Change of details for David Michael Reynolds as a person with significant control on 2019-03-29
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-09-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL REYNOLDS
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-09-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 74
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-06-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 74
2015-12-29AR0122/12/15 ANNUAL RETURN FULL LIST
2015-11-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19SH06Cancellation of shares. Statement of capital on 2014-12-08 GBP 74
2015-01-07SH03Purchase of own shares
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 74
2014-12-24AR0122/12/14 ANNUAL RETURN FULL LIST
2014-12-03SH06Cancellation of shares. Statement of capital on 2014-11-13 GBP 100
2014-12-03SH03Purchase of own shares
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DANIELS
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK DRUMM
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 180
2014-01-17AR0122/12/13 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL DANIELS / 31/07/2013
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY DRUMM / 25/04/2013
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL REYNOLDS / 25/04/2013
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM EXCELSIOR HOUSE BUNTSFORD PARK ROAD BROMSGROVE WORCESTERSHIRE B60 3DX ENGLAND
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM COOPER HOUSE SHAW LANE STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4EA UNITED KINGDOM
2013-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-24AR0122/12/12 FULL LIST
2012-11-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL DANIELS / 11/07/2012
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM MYERS HOUSE CORBETT BUSINESS PARK STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4EA ENGLAND
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM MERCURY HOUSE UNIT 15, HARRIS BUSINESS PARK STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AD
2012-01-04AR0122/12/11 FULL LIST
2011-07-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY LESLEY BONELLO
2011-06-06AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-05-05AP01DIRECTOR APPOINTED MARK ANTHONY DRUMM
2011-01-05AR0122/12/10 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-07SH0607/05/10 STATEMENT OF CAPITAL GBP 180
2010-05-07SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-12AR0122/12/09 FULL LIST
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM UNIT 15 HARRIS BUSINESS PARK STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AD
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-15363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-09-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-07363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-03395PARTICULARS OF MORTGAGE/CHARGE
2005-03-22363aRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS; AMEND
2005-03-2288(2)RAD 01/06/04--------- £ SI 90@1
2005-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-05363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-12-21288aNEW SECRETARY APPOINTED
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY
2004-11-01288bSECRETARY RESIGNED
2004-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-1088(2)RAD 01/06/04--------- £ SI 10@1=10 £ IC 100/110
2004-01-07363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-09-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-11RES12VARYING SHARE RIGHTS AND NAMES
2002-12-23363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-29363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-02-28288aNEW DIRECTOR APPOINTED
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-14287REGISTERED OFFICE CHANGED ON 14/02/01 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY
2001-02-14288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to M.D.E.T. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.D.E.T. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2013-03-23 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-04-16 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-07-22 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-03-08 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-03-03 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-07-29 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.D.E.T. LIMITED

Intangible Assets
Patents
We have not found any records of M.D.E.T. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.D.E.T. LIMITED
Trademarks
We have not found any records of M.D.E.T. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.D.E.T. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as M.D.E.T. LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where M.D.E.T. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.D.E.T. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.D.E.T. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.