MD CONSTRUCTION (LEEDS) LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 0SL
Company number 06620459
Status Active
Incorporation Date 16 June 2008
Company Type Private Limited Company
Address WESTFIELD FARM, WESTGATE HILL, BRADFORD, BD4 0SL
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43290 - Other construction installation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 200 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 16 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 200 . The most likely internet sites of MD CONSTRUCTION (LEEDS) LIMITED are www.mdconstructionleeds.co.uk, and www.md-construction-leeds.co.uk. The predicted number of employees is 80 to 90. The company’s age is seventeen years and eight months. Md Construction Leeds Limited is a Private Limited Company. The company registration number is 06620459. Md Construction Leeds Limited has been working since 16 June 2008. The present status of the company is Active. The registered address of Md Construction Leeds Limited is Westfield Farm Westgate Hill Bradford Bd4 0sl. The company`s financial liabilities are £1547.39k. It is £-11.84k against last year. The cash in hand is £568.75k. It is £547.28k against last year. And the total assets are £2659.02k, which is £-215.2k against last year. DUNBAR, Keeley Jane is a Secretary of the company. DUNBAR, Keeley Jane is a Director of the company. DUNBAR, Michael Paul is a Director of the company. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


md construction (leeds) Key Finiance

LIABILITIES £1547.39k
-1%
CASH £568.75k
+2549%
TOTAL ASSETS £2659.02k
-8%
All Financial Figures

Current Directors

Secretary
DUNBAR, Keeley Jane
Appointed Date: 19 June 2008

Director
DUNBAR, Keeley Jane
Appointed Date: 18 November 2013
53 years old

Director
DUNBAR, Michael Paul
Appointed Date: 19 June 2008
58 years old

Resigned Directors

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 16 June 2008
Appointed Date: 16 June 2008

Director
OCS DIRECTORS LIMITED
Resigned: 16 June 2008
Appointed Date: 16 June 2008

MD CONSTRUCTION (LEEDS) LIMITED Events

27 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
18 Jun 2014
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200

...
... and 32 more events
19 Jun 2008
Ad 16/06/08\gbp si 99@1=99\gbp ic 1/100\
19 Jun 2008
Appointment terminated secretary ocs corporate secretaries LIMITED
19 Jun 2008
Appointment terminated director ocs directors LIMITED
19 Jun 2008
Registered office changed on 19/06/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
16 Jun 2008
Incorporation

MD CONSTRUCTION (LEEDS) LIMITED Charges

31 January 2013
Mortgage deed
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a low newall field off rooley lane bradford…
30 January 2013
Debenture
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: Fixed and floating charge over the undertaking and all…
21 March 2012
Legal charge
Delivered: 24 March 2012
Status: Satisfied on 2 February 2013
Persons entitled: Reward Capital LLP
Description: F/H land on the north east side of cockshott drive leeds…
21 March 2012
Legal charge
Delivered: 24 March 2012
Status: Satisfied on 2 February 2013
Persons entitled: Reward Capital LLP
Description: F/H 43 cockshott lane armley leeds t/no WYK748589 together…
21 March 2012
Legal charge
Delivered: 24 March 2012
Status: Satisfied on 2 February 2013
Persons entitled: Reward Capital LLP
Description: F/H low newall farm 192 and 194 rooley lane bradford t/no…
21 March 2012
Charge
Delivered: 24 March 2012
Status: Satisfied on 2 February 2013
Persons entitled: Reward Capital LLP
Description: F/H land and buildings on the south side of common road…
21 March 2012
Legal charge
Delivered: 24 March 2012
Status: Satisfied on 2 February 2013
Persons entitled: Reward Capital LLP
Description: F/H land on the east side of bellerby brow bradford t/no…
3 October 2011
Deed of legal mortgage
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 and 5 birks road longwood huddersfield and 5 and 7…
3 October 2011
Deed of legal mortgage
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the south side of orchard street west longwood…
3 October 2011
Mortgage debenture
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…