Company NameM D M Investments Limited
Company StatusActive
Company Number01972215
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMichael James Bell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ms International Plc Balby Carr Bank
Doncaster
DN4 8DH
Director NameMichael Patrick Andrew O'Connell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ms International Plc Balby Carr Bank
Doncaster
DN4 8DH
Director NameMr David Pyle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ms International Plc Balby Carr Bank
Doncaster
DN4 8DH
Director NameMr Neil Stuart Handford
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed08 November 2009(23 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleProduction Planner
Country of ResidenceEngland
Correspondence AddressC/O Ms International Plc Balby Carr Bank
Doncaster
DN4 8DH
Secretary NameMr David Rigby
StatusCurrent
Appointed15 October 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressC/O Ms International Plc Balby Carr Bank
Doncaster
DN4 8DH
Secretary NameMr David Pyle
NationalityBritish
StatusResigned
Appointed17 January 1992(6 years, 1 month after company formation)
Appointment Duration21 years, 3 months (resigned 27 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Lodge Blythe Road
Perlethorpe
Newark
Nottinghamshire
NG22 9EB
Director NameKenneth Gordon Ottaway
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(12 years, 3 months after company formation)
Appointment Duration15 years (resigned 01 April 2013)
RoleTest Engineer Retired
Country of ResidenceEngland
Correspondence Address73 Grove Avenue
New Costessey
Norwich
Norfolk
NR5 0JA
Secretary NameMr David Kirkup
StatusResigned
Appointed28 April 2013(27 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressC/O Ms International Plc Balby Carr Bank
Doncaster
DN4 8DH

Contact

Websitemsiplc.com/

Location

Registered AddressC/O Ms International Plc
Balby Carr Bank
Doncaster
DN4 8DH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Ms International PLC
99.00%
Ordinary
1 at £1Michael James Bell & David Pyle
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
24 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
9 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
27 January 2022Cessation of David Pyle as a person with significant control on 1 October 2019 (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
16 October 2020Appointment of Mr David Rigby as a secretary on 15 October 2020 (2 pages)
15 October 2020Termination of appointment of David Kirkup as a secretary on 15 October 2020 (1 page)
28 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 September 2017Director's details changed for Mr Neil Stuart Handford on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Neil Stuart Handford on 11 September 2017 (2 pages)
9 May 2017Director's details changed for Mr David Pyle on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Michael James Bell on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr David Pyle on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Michael James Bell on 9 May 2017 (2 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
19 January 2017Accounts for a dormant company made up to 5 April 2016 (6 pages)
19 January 2017Accounts for a dormant company made up to 5 April 2016 (6 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
9 January 2015Accounts for a dormant company made up to 5 April 2014 (6 pages)
9 January 2015Accounts for a dormant company made up to 5 April 2014 (6 pages)
9 January 2015Accounts for a dormant company made up to 5 April 2014 (6 pages)
8 December 2014Appointment of Mr Neil Stuart Handford as a director on 8 November 2009 (2 pages)
8 December 2014Appointment of Mr Neil Stuart Handford as a director on 8 November 2009 (2 pages)
8 December 2014Appointment of Mr Neil Stuart Handford as a director on 8 November 2009 (2 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Registered office address changed from C/O Ms Internatioanl Plc Carr Hill Balby Doncaster DN4 8DH on 13 February 2014 (1 page)
13 February 2014Registered office address changed from C/O Ms Internatioanl Plc Carr Hill Balby Doncaster DN4 8DH on 13 February 2014 (1 page)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
23 December 2013Accounts for a dormant company made up to 5 April 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 5 April 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 5 April 2013 (6 pages)
30 April 2013Termination of appointment of Kenneth Ottaway as a director (1 page)
30 April 2013Termination of appointment of Kenneth Ottaway as a director (1 page)
29 April 2013Termination of appointment of David Pyle as a secretary (1 page)
29 April 2013Appointment of Mr David Kirkup as a secretary (1 page)
29 April 2013Appointment of Mr David Kirkup as a secretary (1 page)
29 April 2013Termination of appointment of David Pyle as a secretary (1 page)
14 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
6 January 2013Accounts for a dormant company made up to 5 April 2012 (6 pages)
6 January 2013Accounts for a dormant company made up to 5 April 2012 (6 pages)
6 January 2013Accounts for a dormant company made up to 5 April 2012 (6 pages)
5 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
21 December 2011Accounts for a dormant company made up to 5 April 2011 (6 pages)
21 December 2011Accounts for a dormant company made up to 5 April 2011 (6 pages)
21 December 2011Accounts for a dormant company made up to 5 April 2011 (6 pages)
10 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
5 January 2011Accounts for a dormant company made up to 5 April 2010 (6 pages)
5 January 2011Accounts for a dormant company made up to 5 April 2010 (6 pages)
5 January 2011Accounts for a dormant company made up to 5 April 2010 (6 pages)
10 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Kenneth Gordon Ottaway on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Kenneth Gordon Ottaway on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
29 January 2010Accounts for a dormant company made up to 5 April 2009 (6 pages)
29 January 2010Accounts for a dormant company made up to 5 April 2009 (6 pages)
29 January 2010Accounts for a dormant company made up to 5 April 2009 (6 pages)
11 February 2009Return made up to 17/01/09; full list of members (4 pages)
11 February 2009Return made up to 17/01/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 5 April 2008 (6 pages)
28 January 2009Total exemption full accounts made up to 5 April 2008 (6 pages)
28 January 2009Total exemption full accounts made up to 5 April 2008 (6 pages)
5 June 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
11 February 2008Return made up to 17/01/08; full list of members (3 pages)
11 February 2008Return made up to 17/01/08; full list of members (3 pages)
22 February 2007Return made up to 17/01/07; full list of members (8 pages)
22 February 2007Return made up to 17/01/07; full list of members (8 pages)
8 February 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
8 February 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
8 February 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
14 March 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
14 March 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
14 March 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
20 February 2006Return made up to 17/01/06; full list of members (8 pages)
20 February 2006Return made up to 17/01/06; full list of members (8 pages)
22 February 2005Return made up to 17/01/05; full list of members (8 pages)
22 February 2005Return made up to 17/01/05; full list of members (8 pages)
4 February 2005Full accounts made up to 5 April 2004 (8 pages)
4 February 2005Full accounts made up to 5 April 2004 (8 pages)
4 February 2005Full accounts made up to 5 April 2004 (8 pages)
18 February 2004Return made up to 17/01/04; full list of members (8 pages)
18 February 2004Return made up to 17/01/04; full list of members (8 pages)
4 February 2004Full accounts made up to 5 April 2003 (8 pages)
4 February 2004Full accounts made up to 5 April 2003 (8 pages)
4 February 2004Full accounts made up to 5 April 2003 (8 pages)
19 February 2003Return made up to 17/01/03; full list of members (8 pages)
19 February 2003Return made up to 17/01/03; full list of members (8 pages)
6 February 2003Full accounts made up to 5 April 2002 (8 pages)
6 February 2003Full accounts made up to 5 April 2002 (8 pages)
6 February 2003Full accounts made up to 5 April 2002 (8 pages)
18 February 2002Return made up to 17/01/02; full list of members (7 pages)
18 February 2002Return made up to 17/01/02; full list of members (7 pages)
1 February 2002Full accounts made up to 5 April 2001 (7 pages)
1 February 2002Full accounts made up to 5 April 2001 (7 pages)
1 February 2002Full accounts made up to 5 April 2001 (7 pages)
12 February 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(7 pages)
12 February 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(7 pages)
5 February 2001Full accounts made up to 5 April 2000 (7 pages)
5 February 2001Full accounts made up to 5 April 2000 (7 pages)
5 February 2001Full accounts made up to 5 April 2000 (7 pages)
21 February 2000Return made up to 17/01/00; full list of members (7 pages)
21 February 2000Return made up to 17/01/00; full list of members (7 pages)
7 February 2000Full accounts made up to 5 April 1999 (7 pages)
7 February 2000Full accounts made up to 5 April 1999 (7 pages)
7 February 2000Full accounts made up to 5 April 1999 (7 pages)
28 April 1999Full accounts made up to 5 April 1998 (7 pages)
28 April 1999Full accounts made up to 5 April 1998 (7 pages)
28 April 1999Full accounts made up to 5 April 1998 (7 pages)
11 January 1999Return made up to 17/01/99; no change of members (4 pages)
11 January 1999Return made up to 17/01/99; no change of members (4 pages)
11 February 1998Return made up to 17/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 February 1998Return made up to 17/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1998Full accounts made up to 5 April 1997 (7 pages)
1 February 1998Full accounts made up to 5 April 1997 (7 pages)
1 February 1998Full accounts made up to 5 April 1997 (7 pages)
1 February 1997Full accounts made up to 5 April 1996 (7 pages)
1 February 1997Full accounts made up to 5 April 1996 (7 pages)
1 February 1997Full accounts made up to 5 April 1996 (7 pages)
28 January 1997Return made up to 17/01/97; full list of members (6 pages)
28 January 1997Return made up to 17/01/97; full list of members (6 pages)
28 July 1996Director's particulars changed (1 page)
28 July 1996Director's particulars changed (1 page)
1 February 1996Full accounts made up to 5 April 1995 (7 pages)
1 February 1996Full accounts made up to 5 April 1995 (7 pages)
1 February 1996Full accounts made up to 5 April 1995 (7 pages)
19 January 1996Return made up to 17/01/96; no change of members (4 pages)
19 January 1996Return made up to 17/01/96; no change of members (4 pages)
19 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
19 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
17 December 1985Incorporation (17 pages)
17 December 1985Incorporation (17 pages)