About

Registered Number: 03930035
Date of Incorporation: 21/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 25a Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

 

Manufacturing Support & Design Ltd was founded on 21 February 2000 and are based in Hertfordshire, it's status is listed as "Active". There are 2 directors listed for this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARDELL, Gary Paul 21 February 2000 - 1
GODBOLD, Mark 21 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 24 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 08 March 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 18 April 2002
288c - Notice of change of directors or secretaries or in their particulars 18 September 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 06 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2000
225 - Change of Accounting Reference Date 09 March 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
NEWINC - New incorporation documents 21 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.