About

Registered Number: 04759193
Date of Incorporation: 09/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 2 Shore Lines Building, Shore Road Birkenhead, Wirral, CH41 1AU

 

Based in Wirral, Md Warranty Support Services Ltd was founded on 09 May 2003, it's status is listed as "Active". There are 6 directors listed as Clay-parker, Robert, Goodman, Jacqueline Ann, Lendon, Alan John, Lendon, Sarah Louise, Baldwin, Ian, Lendon, Colin for this organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Ian 18 April 2008 03 February 2012 1
LENDON, Colin 09 May 2003 30 April 2010 1
Secretary Name Appointed Resigned Total Appointments
CLAY-PARKER, Robert 03 August 2018 31 October 2019 1
GOODMAN, Jacqueline Ann 01 January 2012 03 August 2018 1
LENDON, Alan John 24 June 2007 18 April 2008 1
LENDON, Sarah Louise 09 May 2003 24 June 2007 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
TM01 - Termination of appointment of director 03 January 2020
TM02 - Termination of appointment of secretary 03 January 2020
AA - Annual Accounts 05 October 2019
RESOLUTIONS - N/A 21 May 2019
RESOLUTIONS - N/A 14 May 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 01 October 2018
AP03 - Appointment of secretary 16 August 2018
TM02 - Termination of appointment of secretary 16 August 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 11 September 2015
CERTNM - Change of name certificate 23 June 2015
CERTNM - Change of name certificate 27 April 2015
AR01 - Annual Return 27 March 2015
CERTNM - Change of name certificate 04 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 20 November 2012
CH01 - Change of particulars for director 20 November 2012
AD01 - Change of registered office address 06 November 2012
CERTNM - Change of name certificate 15 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 30 March 2012
TM01 - Termination of appointment of director 13 February 2012
AP03 - Appointment of secretary 19 January 2012
TM02 - Termination of appointment of secretary 19 January 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 13 September 2010
TM01 - Termination of appointment of director 17 June 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 19 August 2009
MEM/ARTS - N/A 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
CERTNM - Change of name certificate 08 May 2009
363a - Annual Return 03 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
353 - Register of members 02 April 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
225 - Change of Accounting Reference Date 05 August 2008
AA - Annual Accounts 23 June 2008
287 - Change in situation or address of Registered Office 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
287 - Change in situation or address of Registered Office 23 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
363a - Annual Return 29 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
363s - Annual Return 14 June 2007
395 - Particulars of a mortgage or charge 10 May 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 24 May 2004
225 - Change of Accounting Reference Date 09 October 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
287 - Change in situation or address of Registered Office 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 04 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.