M D Accounting Services (wetherby) Ltd

General information

Name:

M D Accounting Services (wetherby) Limited

Office Address:

26a High Street LS22 6LT Wetherby

Number: 07366638

Incorporation date: 2010-09-06

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

M D Accounting Services (wetherby) Ltd has existed on the market for at least 14 years. Registered with number 07366638 in the year 2010, the firm is located at 26a High Street, Wetherby LS22 6LT. The company now known as M D Accounting Services (wetherby) Ltd, was previously registered under the name of The Cock Beck Leeds. The change has occurred in 2011-03-18. The company's classified under the NACE and SIC code 69201, that means Accounting and auditing activities. M D Accounting Services (wetherby) Limited filed its account information for the financial period up to 2020-09-30. Its most recent annual confirmation statement was submitted on 2021-09-06.

At the moment, the firm is directed by one director: Fiona M., who was formally appointed thirteen years ago. The firm had been directed by Fiona Y. until thirteen years ago. As a follow-up a different director, namely Fiona M. gave up the position in 2011.

Executives who have control over the firm are as follows: Fiona M. owns over 3/4 of company shares. Fiona M. owns over 3/4 of company shares.

  • Previous company's names
  • M D Accounting Services (wetherby) Ltd 2011-03-18
  • The Cock Beck Leeds Limited 2010-09-06

Financial data based on annual reports

Company staff

Fiona M.

Role: Director

Appointed: 01 October 2011

Latest update: 5 March 2024

Fiona M.

Role: Secretary

Appointed: 01 October 2011

Latest update: 5 March 2024

People with significant control

Fiona M.
Notified on 6 September 2016
Nature of control:
over 3/4 of shares
Fiona M.
Notified on 6 September 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 20 September 2022
Confirmation statement last made up date 06 September 2021
Annual Accounts 15 October 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 15 October 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 1 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 1 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 1 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 27 June 2014
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 30th, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
13
Company Age

Similar companies nearby

Closest companies