Company NameMDS Recycling Limited
DirectorMeng Hua Ong
Company StatusActive
Company Number07141820
CategoryPrivate Limited Company
Incorporation Date1 February 2010(14 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Meng Hua Ong
Date of BirthDecember 1970 (Born 53 years ago)
NationalityMalaysian
StatusCurrent
Appointed25 April 2017(7 years, 2 months after company formation)
Appointment Duration7 years
RoleBusinessman
Country of ResidenceWales
Correspondence Address16 Ingestre Place
London
W1F 0JJ
Director NameMr Meng Hua Ong
Date of BirthDecember 1970 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Glebe Street
Penarth
Vale Of Glamorgan
CF64 1ED
Wales
Director NameMr Ming Dee Ong
Date of BirthOctober 1974 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleBusiness Director
Country of ResidenceWales
Correspondence Address26 Beaumaris Close
Tonteg
Pontypridd
Mid Glamorgan
CF38 1HA
Wales
Secretary NameChoo Li
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 Glebe Street
Penarth
Vale Of Glamorgan
CF64 1ED
Wales

Contact

Websitemdsrecyclingltd.co.uk
Telephone01443 719160
Telephone regionPontypridd

Location

Registered Address16 Ingestre Place
London
W1F 0JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Ming Dee Ong
51.00%
Ordinary
49 at £1Meng Hua Ong
49.00%
Ordinary

Financials

Year2014
Net Worth£120,257
Cash£41,326
Current Liabilities£108,636

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

17 August 2017Delivered on: 24 August 2017
Persons entitled: Skipton Business Finance LTD

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

3 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 August 2017Registration of charge 071418200001, created on 17 August 2017 (15 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Notification of Ming Dee Ong as a person with significant control on 1 August 2017 (2 pages)
7 July 2017Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to 16 Ingestre Place London W1F 0JJ on 7 July 2017 (1 page)
27 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Appointment of Mr Thomas Meng Hua Ong as a director on 25 April 2017 (2 pages)
26 April 2017Termination of appointment of Ming Dee Ong as a director on 25 April 2017 (1 page)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
26 June 2015Amended total exemption small company accounts made up to 28 February 2013 (3 pages)
15 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 February 2015Director's details changed for Mr Ming Dee Ong on 1 February 2015 (2 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Director's details changed for Mr Ming Dee Ong on 1 February 2015 (2 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
30 November 2012Registered office address changed from C/O Ulm 38 Great Windmill Street London W1D 7LU United Kingdom on 30 November 2012 (1 page)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 October 2011Registered office address changed from 35 O'leary Drive Grangetown Cardiff CF11 7EB on 28 October 2011 (1 page)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
31 January 2011Termination of appointment of Meng Ong as a director (1 page)
23 February 2010Termination of appointment of Choo Li as a secretary (2 pages)
1 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)