About

Registered Number: 03914105
Date of Incorporation: 26/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 74 Lairgate, Beverley, East Yorkshire, HU17 8EU,

 

Established in 2000, M & D Components Ltd are based in Beverley in East Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This organisation has 2 directors listed as Dyer, Michael John, Whalley, David in the Companies House registry.

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.