M.D.C. EXPORTS LIMITED
RADLETT

Hellopages » Hertfordshire » Hertsmere » WD7 7NN

Company number 01917287
Status Active
Incorporation Date 29 May 1985
Company Type Private Limited Company
Address 34A WATLING STREET, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 7NN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Registration of charge 019172870004, created on 30 November 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of M.D.C. EXPORTS LIMITED are www.mdcexports.co.uk, and www.m-d-c-exports.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and five months. M D C Exports Limited is a Private Limited Company. The company registration number is 01917287. M D C Exports Limited has been working since 29 May 1985. The present status of the company is Active. The registered address of M D C Exports Limited is 34a Watling Street Radlett Hertfordshire England Wd7 7nn. The company`s financial liabilities are £92.71k. It is £-35.26k against last year. The cash in hand is £3.3k. It is £-1.72k against last year. And the total assets are £404.25k, which is £56.24k against last year. GIBBINS, Kay is a Secretary of the company. DRIVER, Melvyn Brian is a Director of the company. DRIVER, Stephen John is a Director of the company. GIBBINS, Kay is a Director of the company. Secretary DRIVER, Clare has been resigned. Secretary DRIVER, Kay has been resigned. Secretary MARSHALL, Paul has been resigned. Director DRIVER, Clare has been resigned. Director DRIVER, Trudy Ann has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


m.d.c. exports Key Finiance

LIABILITIES £92.71k
-28%
CASH £3.3k
-35%
TOTAL ASSETS £404.25k
+16%
All Financial Figures

Current Directors

Secretary
GIBBINS, Kay
Appointed Date: 30 June 2006

Director
DRIVER, Melvyn Brian

84 years old

Director
DRIVER, Stephen John
Appointed Date: 26 April 1993
56 years old

Director
GIBBINS, Kay
Appointed Date: 26 April 1993
50 years old

Resigned Directors

Secretary
DRIVER, Clare
Resigned: 18 March 1996

Secretary
DRIVER, Kay
Resigned: 27 September 2004
Appointed Date: 18 March 1996

Secretary
MARSHALL, Paul
Resigned: 30 June 2006
Appointed Date: 27 September 2004

Director
DRIVER, Clare
Resigned: 18 March 1996
Appointed Date: 26 April 1993
54 years old

Director
DRIVER, Trudy Ann
Resigned: 26 April 1993
81 years old

Persons With Significant Control

Mr Melvyn Driver
Notified on: 1 July 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

M.D.C. EXPORTS LIMITED Events

10 Jan 2017
Confirmation statement made on 30 December 2016 with updates
01 Dec 2016
Registration of charge 019172870004, created on 30 November 2016
10 Oct 2016
Total exemption small company accounts made up to 29 February 2016
05 Oct 2016
Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 5 October 2016
19 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,100

...
... and 90 more events
17 Apr 1989
Return made up to 17/11/88; full list of members

28 Jan 1988
Return made up to 31/12/87; full list of members

12 Dec 1986
Full accounts made up to 30 June 1986

12 Dec 1986
Return made up to 04/12/86; full list of members

29 May 1985
Incorporation

M.D.C. EXPORTS LIMITED Charges

30 November 2016
Charge code 0191 7287 0004
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as unit…
17 June 2013
Charge code 0191 7287 0003
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
17 September 1998
Debenture
Delivered: 22 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1992
Fixed and floating charge
Delivered: 9 July 1992
Status: Satisfied on 4 April 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over goodwill bookdebts and…