Active
Company Information for MDA CREATIONS LIMITED
550 VALLEY RD, BASFORD, NOTTINGHAM, NG5 1JJ,
|
Company Registration Number
06682163
Private Limited Company
Active |
Company Name | |
---|---|
MDA CREATIONS LIMITED | |
Legal Registered Office | |
550 VALLEY RD BASFORD NOTTINGHAM NG5 1JJ Other companies in NG5 | |
Company Number | 06682163 | |
---|---|---|
Company ID Number | 06682163 | |
Date formed | 2008-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 27/08/2015 | |
Return next due | 24/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB940724333 |
Last Datalog update: | 2024-04-07 01:08:46 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MDA CREATIONS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW WILLIAM STREETER |
||
MARTIN ALLEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARK HUDDLESTONE HEATING CONSULTANTS LIMITED | Company Secretary | 2008-09-18 | CURRENT | 2008-09-10 | Dissolved 2017-01-17 | |
WBV INSPECTION SERVICES LIMITED | Company Secretary | 2008-07-25 | CURRENT | 2003-03-03 | Dissolved 2017-10-10 | |
DMS TELECOMS LIMITED | Company Secretary | 2008-02-22 | CURRENT | 2005-12-15 | Active | |
TEMPLETON PROCESS DEVELOPMENTS LIMITED | Company Secretary | 2007-03-19 | CURRENT | 1997-05-07 | Dissolved 2015-12-15 | |
TRP PROPERTIES LIMITED | Company Secretary | 2007-02-01 | CURRENT | 1999-12-07 | Active | |
DIGWICK LIMITED | Company Secretary | 2005-09-16 | CURRENT | 2003-02-17 | Active - Proposal to Strike off | |
PRE-PRESS DIRECT LIMITED | Company Secretary | 2005-06-28 | CURRENT | 2002-05-13 | Dissolved 2014-04-22 | |
MCV MIDLANDS LIMITED | Company Secretary | 2005-03-03 | CURRENT | 2005-03-03 | Active | |
365 LOGISTICS LIMITED | Company Secretary | 2005-03-03 | CURRENT | 2005-03-02 | Active | |
E.L. BOND LIMITED | Company Secretary | 2005-02-28 | CURRENT | 1969-08-05 | Liquidation | |
BOOKCASE EDITIONS LIMITED | Company Secretary | 2004-12-06 | CURRENT | 2004-11-30 | Dissolved 2015-04-21 | |
TS PROPERTIES LEICESTER LTD | Company Secretary | 2004-11-01 | CURRENT | 1997-11-19 | Active | |
M.C.V. FRANCHISING LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2001-10-23 | Active | |
A B ELECTRICAL SMALL WORKS LIMITED | Company Secretary | 2004-07-31 | CURRENT | 1988-12-29 | Dissolved 2017-12-12 | |
STREETER WEST LIMITED | Company Secretary | 2001-05-30 | CURRENT | 2001-05-15 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES | ||
Change of details for Mr Martin Allen as a person with significant control on 2023-06-09 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR CARL GIBSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Martin Allen on 2020-10-08 | |
AP03 | Appointment of Mr Carl Gibson as company secretary on 2020-06-15 | |
TM02 | Termination of appointment of Andrew William Streeter on 2020-06-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL GIBSON | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ALLEN | |
PSC07 | CESSATION OF MARTIN ALLEN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Martin Allen on 2010-08-27 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/09 ANNUAL RETURN FULL LIST | |
225 | Accounting reference date extended from 31/08/2009 to 30/09/2009 | |
88(2) | Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ | |
288a | DIRECTOR APPOINTED MARTIN ALLEN | |
288a | SECRETARY APPOINTED ANDREW STREETER | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
|
|
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 MDA CREATIONS LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MDA CREATIONS LIMITED are:
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. |