M.D.T. SERVICES LTD

Register to unlock more data on OkredoRegister

M.D.T. SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03196445

Incorporation date

09/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1996)
dot icon09/10/2025
Change of details for Katrina Hurlock as a person with significant control on 2025-10-09
dot icon27/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon07/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon22/11/2019
Registered office address changed from Long Reach Ashfield Road Norton Bury St. Edmunds IP31 3NF England to Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 2019-11-22
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon27/11/2018
Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to Long Reach Ashfield Road Norton Bury St. Edmunds IP31 3NF on 2018-11-27
dot icon31/10/2018
Director's details changed for Katrina Ann Hurlock on 2018-10-31
dot icon31/10/2018
Secretary's details changed for Mark George Hurlock on 2018-10-31
dot icon31/10/2018
Change of details for Katrina Hurlock as a person with significant control on 2018-10-31
dot icon30/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon26/10/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon19/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon10/08/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/07/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon03/06/2010
Director's details changed for Katrina Ann Hurlock on 2010-05-09
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/07/2009
Return made up to 09/05/09; full list of members
dot icon02/12/2008
Return made up to 09/05/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/06/2007
Return made up to 09/05/07; no change of members
dot icon02/01/2007
Total exemption small company accounts made up to 2005-10-31
dot icon18/07/2006
Registered office changed on 18/07/06 from: the old cartlodge warrens farm great tey colchester essex CO6 1AJ
dot icon24/05/2006
Return made up to 09/05/06; full list of members
dot icon03/03/2006
Total exemption full accounts made up to 2004-10-31
dot icon23/02/2006
Registered office changed on 23/02/06 from: 33 london road marks tey colchester essex CO6 1DZ
dot icon28/07/2005
Return made up to 09/05/05; full list of members
dot icon19/04/2005
Total exemption full accounts made up to 2003-10-31
dot icon19/04/2005
Registered office changed on 19/04/05 from: 30 hazelwood crescent little clacton essex CO16 9PB
dot icon21/06/2004
Return made up to 09/05/04; full list of members
dot icon21/04/2004
Resolutions
dot icon18/11/2003
Total exemption full accounts made up to 2002-10-31
dot icon02/07/2003
Return made up to 09/05/03; full list of members
dot icon18/05/2003
Total exemption full accounts made up to 2001-10-31
dot icon17/07/2002
Return made up to 09/05/02; full list of members
dot icon19/03/2002
Total exemption full accounts made up to 2000-10-31
dot icon09/11/2001
Return made up to 09/05/01; full list of members
dot icon11/10/2000
Registered office changed on 11/10/00 from: ballantyne business centre hawkins road colchester essex CO2 8JX
dot icon21/06/2000
Full accounts made up to 1999-10-31
dot icon21/06/2000
Return made up to 09/05/00; full list of members
dot icon09/07/1999
Full accounts made up to 1998-10-31
dot icon09/07/1999
Return made up to 09/05/99; no change of members
dot icon28/01/1999
Accounting reference date extended from 31/05/98 to 31/10/98
dot icon16/07/1998
Return made up to 09/05/98; no change of members
dot icon17/03/1998
Full accounts made up to 1997-05-31
dot icon22/08/1997
Return made up to 09/05/97; full list of members
dot icon23/10/1996
Registered office changed on 23/10/96 from: 88 chinook,highwoods colchester essex CO4 4SZ
dot icon13/08/1996
Secretary resigned
dot icon13/08/1996
Director resigned
dot icon13/08/1996
New secretary appointed
dot icon13/08/1996
New director appointed
dot icon13/08/1996
Registered office changed on 13/08/96 from: gazette buildings 168 corporation st birmingham w mids B4 6TU
dot icon09/05/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-91.61 % *

* during past year

Cash in Bank

£456.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.66K
-
0.00
5.44K
-
2022
0
6.10K
-
0.00
456.00
-
2022
0
6.10K
-
0.00
456.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.10K £Ascended30.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

456.00 £Descended-91.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurlock, Mark George
Secretary
31/07/1996 - Present
-
Hurlock, Katrina Ann
Director
31/07/1996 - Present
-
CREDITREFORM LIMITED
Nominee Secretary
09/05/1996 - 31/07/1996
189
CREDITREFORM (ENGLAND) LIMITED
Nominee Director
09/05/1996 - 31/07/1996
179

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.D.T. SERVICES LTD

M.D.T. SERVICES LTD is an(a) Active company incorporated on 09/05/1996 with the registered office located at Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of M.D.T. SERVICES LTD?

toggle

M.D.T. SERVICES LTD is currently Active. It was registered on 09/05/1996 .

Where is M.D.T. SERVICES LTD located?

toggle

M.D.T. SERVICES LTD is registered at Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QT.

What does M.D.T. SERVICES LTD do?

toggle

M.D.T. SERVICES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for M.D.T. SERVICES LTD?

toggle

The latest filing was on 09/10/2025: Change of details for Katrina Hurlock as a person with significant control on 2025-10-09.