Company NameM&D Site Services Ltd
DirectorDarren David Rule
Company StatusActive
Company Number05344480
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Darren David Rule
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Julians Walk
Anlaby
HU10 6UW
Director NameMark Jenkinson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleJoiner
Correspondence Address16 Bon Accord Road
Hessle
North Humberside
HU13 0AZ
Secretary NameMark Jenkingson
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Bon Accord Road
Hessle
HU13 0AZ
Secretary NameMr Darren David Rule
NationalityBritish
StatusResigned
Appointed05 March 2006(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 January 2007)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address7 Julians Walk
Anlaby
HU10 6UW
Secretary NameTrudi Jackson
NationalityBritish
StatusResigned
Appointed26 January 2007(1 year, 12 months after company formation)
Appointment Duration12 years, 3 months (resigned 26 April 2019)
RoleCompany Director
Correspondence Address7 Julians Walk
Anlaby
Hull
North Humberside
HU10 6UW

Location

Registered Address4 Northgate
Hessle
East Yorkshire
HU13 9AA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

750 at £1Darren Rule
75.00%
Ordinary
250 at £1Trudi Jackson
25.00%
Ordinary

Financials

Year2014
Net Worth£221,427
Cash£194,556
Current Liabilities£72,803

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
8 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
31 May 2022Previous accounting period extended from 31 March 2022 to 31 May 2022 (1 page)
22 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
25 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 December 2019Termination of appointment of Trudi Jackson as a secretary on 26 April 2019 (1 page)
8 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
13 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
24 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 April 2010Director's details changed for Darren Rule on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Darren Rule on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Darren Rule on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Return made up to 27/01/09; full list of members (3 pages)
29 January 2009Return made up to 27/01/09; full list of members (3 pages)
5 February 2008Return made up to 27/01/08; full list of members (2 pages)
5 February 2008Return made up to 27/01/08; full list of members (2 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 June 2007Return made up to 27/01/07; full list of members (2 pages)
4 June 2007Return made up to 27/01/07; full list of members (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006Secretary resigned;director resigned (1 page)
30 March 2006Secretary resigned;director resigned (1 page)
6 March 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: 16 bon accord road hessle hull HU13 0AZ (1 page)
23 February 2005Registered office changed on 23/02/05 from: 16 bon accord road hessle hull HU13 0AZ (1 page)
23 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
23 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
27 January 2005Incorporation (9 pages)
27 January 2005Incorporation (9 pages)