About

Registered Number: 02791186
Date of Incorporation: 17/02/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: Unit 4 Wellington Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2RG

 

Based in Blackpool, Mdi Ltd was founded on 17 February 1993, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 5 directors listed as Ives, David Michael, Dixon, Anita Gerarda, Dixon, Martin Henry, Dixon, Michael Patrick Howard, Kilner, David for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVES, David Michael 01 June 2012 - 1
DIXON, Anita Gerarda 28 February 1994 02 September 2011 1
DIXON, Martin Henry 17 February 1993 28 February 1994 1
DIXON, Michael Patrick Howard 17 February 1993 18 November 1998 1
KILNER, David 03 May 2002 03 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 14 September 2018
CH01 - Change of particulars for director 30 August 2018
CH01 - Change of particulars for director 22 March 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 03 March 2017
CH01 - Change of particulars for director 11 January 2017
CH01 - Change of particulars for director 10 January 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 10 November 2014
AA01 - Change of accounting reference date 07 April 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 28 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
AP01 - Appointment of director 12 June 2012
AA - Annual Accounts 19 April 2012
AD01 - Change of registered office address 18 April 2012
AR01 - Annual Return 23 February 2012
TM01 - Termination of appointment of director 18 October 2011
TM02 - Termination of appointment of secretary 18 October 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
363a - Annual Return 20 February 2009
288b - Notice of resignation of directors or secretaries 03 September 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 19 February 2008
363a - Annual Return 20 February 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 17 February 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 14 March 2005
363s - Annual Return 07 March 2005
363s - Annual Return 26 February 2005
AA - Annual Accounts 30 March 2004
225 - Change of Accounting Reference Date 09 March 2004
363s - Annual Return 25 February 2004
363s - Annual Return 24 February 2003
AA - Annual Accounts 02 January 2003
288a - Notice of appointment of directors or secretaries 17 May 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 29 December 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 23 February 1999
288b - Notice of resignation of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 21 February 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 27 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 November 1994
288 - N/A 16 March 1994
363s - Annual Return 02 March 1994
287 - Change in situation or address of Registered Office 08 January 1994
395 - Particulars of a mortgage or charge 28 September 1993
288 - N/A 24 February 1993
NEWINC - New incorporation documents 17 February 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 24 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.