About

Registered Number: 03914105
Date of Incorporation: 26/01/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: 74 Lairgate, Beverley, East Yorkshire, HU17 8EU,

 

Having been setup in 2000, M & D Components Ltd are based in Beverley in East Yorkshire, it's status is listed as "Active". We don't know the number of employees at the business. The companies directors are listed as Dyer, Michael John, Whalley, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Michael John 26 January 2000 11 January 2018 1
WHALLEY, David 26 January 2000 31 December 2003 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 08 February 2019
CH01 - Change of particulars for director 04 January 2019
CH03 - Change of particulars for secretary 04 January 2019
PSC04 - N/A 04 January 2019
CH01 - Change of particulars for director 04 January 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 02 February 2018
TM01 - Termination of appointment of director 12 January 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 23 October 2017
PSC04 - N/A 17 July 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 28 December 2016
CH03 - Change of particulars for secretary 31 October 2016
CH01 - Change of particulars for director 31 October 2016
CH03 - Change of particulars for secretary 27 October 2016
CH01 - Change of particulars for director 27 October 2016
AD01 - Change of registered office address 06 October 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 04 August 2015
TM01 - Termination of appointment of director 22 May 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 18 February 2014
CH01 - Change of particulars for director 17 February 2014
CH03 - Change of particulars for secretary 17 February 2014
CH01 - Change of particulars for director 17 February 2014
CH03 - Change of particulars for secretary 17 February 2014
AA - Annual Accounts 25 June 2013
AA01 - Change of accounting reference date 25 June 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 17 February 2012
AP01 - Appointment of director 10 January 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 10 March 2011
AD01 - Change of registered office address 09 March 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 21 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 03 August 2004
363a - Annual Return 26 March 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 27 February 2003
395 - Particulars of a mortgage or charge 06 August 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 24 October 2001
225 - Change of Accounting Reference Date 05 October 2001
363s - Annual Return 12 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
287 - Change in situation or address of Registered Office 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
NEWINC - New incorporation documents 26 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.