About

Registered Number: 04656146
Date of Incorporation: 04/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 28-30 Grange Road West, Birkenhead, Wirral, Merseyside, CH41 4DA

 

Md Engineering (Wirral) Ltd was founded on 04 February 2003. The current directors of this organisation are listed as Westlake, David, Westlake, Maureen Diane. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTLAKE, David 04 February 2003 - 1
WESTLAKE, Maureen Diane 04 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 03 August 2012
AA01 - Change of accounting reference date 30 July 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 07 October 2010
AA01 - Change of accounting reference date 15 July 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 29 February 2008
287 - Change in situation or address of Registered Office 19 November 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2003
225 - Change of Accounting Reference Date 11 June 2003
395 - Particulars of a mortgage or charge 07 May 2003
287 - Change in situation or address of Registered Office 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
NEWINC - New incorporation documents 04 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.