General information

Name:

M D S Subs Ltd

Office Address:

Ground Floor Portland House New Bridge Street West NE1 8AL Newcastle Upon Tyne

Number: 05369028

Incorporation date: 2005-02-18

End of financial year: 28 February

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This company is located in Newcastle Upon Tyne under the following Company Registration No.: 05369028. The company was started in 2005. The office of this company is situated at Ground Floor Portland House New Bridge Street West. The postal code for this address is NE1 8AL. This business's SIC and NACE codes are 56101, that means Licensed restaurants. M D S Subs Ltd filed its account information for the period up to 28th February 2018. The most recent annual confirmation statement was filed on 17th February 2020.

Financial data based on annual reports

Company staff

Rishi S.

Role: Director

Appointed: 30 September 2019

Latest update: 15 March 2024

People with significant control

Rishi S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 31 March 2021
Confirmation statement last made up date 17 February 2020
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 November 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 13 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 17 September 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 17 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
New registered office address Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL. Change occurred on April 8, 2023. Company's previous address: 44-46 Old Steine Brighton East Sussex BN1 1NH. (AD01)
filed on: 8th, April 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

44-46 Old Steine

Post code:

BN1 1NH

City / Town:

Brighton

HQ address,
2014

Address:

44-46 Old Steine

Post code:

BN1 1NH

City / Town:

Brighton

HQ address,
2015

Address:

44-46 Old Steine

Post code:

BN1 1NH

City / Town:

Brighton

HQ address,
2016

Address:

44-46 Old Steine

Post code:

BN1 1NH

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
19
Company Age

Closest Companies - by postcode