Company NameMDM Gearboxes Limited
DirectorMark David Morton
Company StatusActive
Company Number04051621
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mark David Morton
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed11 August 2000(same day as company formation)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence AddressGalla House
695 High Road
London
N12 0BT
Secretary NameMiss Tracey Morton
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWinsford
4 South Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5AR
Secretary NameMrs Anne Morton
NationalityBritish
StatusResigned
Appointed23 November 2001(1 year, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 August 2013)
RoleCompany Director
Correspondence AddressWinsford
4 South Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5AR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressGalla House
695 High Road
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mr Mark Morton
50.00%
Ordinary
100 at £1Mrs Anne Morton
50.00%
Ordinary A

Financials

Year2014
Net Worth-£46,272
Cash£4,006
Current Liabilities£91,600

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Charges

23 April 2015Delivered on: 24 April 2015
Satisfied on: 11 February 2016
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Fully Satisfied
14 July 2004Delivered on: 20 July 2004
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 November 2001Delivered on: 20 November 2001
Satisfied on: 11 February 2016
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 February 2016Satisfaction of charge 040516210003 in full (1 page)
11 February 2016Satisfaction of charge 2 in full (1 page)
11 February 2016Satisfaction of charge 1 in full (1 page)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 200
(4 pages)
24 April 2015Registration of charge 040516210003, created on 23 April 2015 (29 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 May 2014Termination of appointment of Anne Morton as a secretary (1 page)
2 May 2014Director's details changed for Mark Morton on 12 August 2013 (2 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 200
(5 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Mark Morton on 30 July 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 August 2009Return made up to 11/08/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 August 2008Return made up to 11/08/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 December 2007£ nc 1000/2000 14/08/07 (2 pages)
19 December 2007Ad 14/08/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
22 August 2007Return made up to 11/08/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 August 2006Return made up to 11/08/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 September 2005Return made up to 11/08/05; full list of members (2 pages)
7 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 August 2004Return made up to 11/08/04; full list of members (2 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
28 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 September 2003Return made up to 11/08/03; full list of members (6 pages)
13 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 August 2002Return made up to 11/08/02; full list of members (6 pages)
21 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001New secretary appointed (2 pages)
20 November 2001Particulars of mortgage/charge (7 pages)
7 September 2001Return made up to 11/08/01; full list of members (6 pages)
1 September 2000Registered office changed on 01/09/00 from: galla house 695 high road london N12 0BT (1 page)
1 September 2000Ad 11/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Registered office changed on 17/08/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
11 August 2000Incorporation (16 pages)