CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MD AUTOMATION LIMITED
Company
MD AUTOMATION
Phone:
01483 234 249
A⁺
rating
KEY FINANCES
Year
2016
Assets
£143.1k
▲ £18.28k (14.64 %)
Cash
£3.97k
▼ £-41.54k (-91.27 %)
Liabilities
£80.2k
▼ £-0.1k (-0.12 %)
Net Worth
£62.9k
▲ £18.38k (41.28 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Guildford
Company name
MD AUTOMATION LIMITED
Company number
04775311
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 May 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
mdautomation.co.uk
Phones
01483 234 249
07958 560 612
Registered Address
APPLETREES MALTHOUSE LANE,
WORPLESDON,
GUILDFORD,
SURREY,
GU3 3PS
ECONOMIC ACTIVITIES
43210
Electrical installation
LAST EVENTS
21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
See Also
MD & BW BUXTON LIMITED
MD ASSOCIATES (ACCOUNTING & TAXATION) LTD
MD DENTAL SERVICES (LABORATORY) LTD
MD FENCING LIMITED
MD IMPORTS LTD
MD LEASING LTD
Last update 2018
MD AUTOMATION LIMITED DIRECTORS
Ian Child
Acting
Appointed
17 February 2010
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Appletrees, Malthouse Lane, Worplesdon, Surrey, United Kingdom, GU3 3PS
Country Of Residence
United Kingdom
Name
CHILD, Ian
Sarah Elen Child
Acting
Appointed
17 February 2010
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
Appletrees, Malthouse Lane, Worplesdon, Surrey, United Kingdom, GU3 3PS
Country Of Residence
United Kingdom
Name
CHILD, Sarah Elen
Daniel John Dwyer
Resigned
Appointed
23 May 2003
Resigned
23 May 2003
Role
Secretary
Address
14 Goldfinch Close, Chelsfield, Orpington, Kent, BR6 6NF
Name
DWYER, Daniel John
Debby Quinn
Resigned
Appointed
23 May 2003
Resigned
09 January 2009
Role
Secretary
Address
76 Iberian Way, Camberley, Surrey, GU15 1LY
Name
QUINN, Debby
Daniel James Dwyer
Resigned
Appointed
23 May 2003
Resigned
23 May 2003
Occupation
Company Registration Agent
Role
Director
Age
50
Nationality
British
Address
2 Clovers End, Patcham, Brighton, East Sussex, BN1 8PJ
Country Of Residence
United Kingdom
Name
DWYER, Daniel James
Gina Vanessa Mapson
Resigned
Appointed
09 January 2009
Resigned
18 February 2010
Occupation
Director
Role
Director
Age
51
Nationality
South African
Address
76 Iberian Way, Camberley, Guildford, Surrey, GU15 1LY
Name
MAPSON, Gina Vanessa
Michael James Mapson
Resigned
Appointed
09 January 2009
Resigned
18 February 2010
Occupation
Company Director
Role
Director
Age
58
Nationality
South African
Address
76 Iberian Way, Camberley, Guildford, Surrey, GU15 1LY
Name
MAPSON, Michael James
David Quinn
Resigned
Appointed
23 May 2003
Resigned
09 January 2009
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
76 Iberian Way, Camberley, Surrey, GU15 1LY
Name
QUINN, David
Debby Quinn
Resigned
Appointed
01 June 2007
Resigned
09 January 2009
Occupation
Company Director
Role
Director
Age
52
Nationality
South African
Address
76 Iberian Way, Camberley, Surrey, GU15 1LY
Name
QUINN, Debby
Michael Roux
Resigned
Appointed
23 May 2003
Resigned
30 September 2004
Occupation
Director
Role
Director
Age
57
Nationality
South Africa
Address
19 Cavell Way, Knaphill, Woking, GU21 2TJ
Name
ROUX, Michael
REVIEWS
Check The Company
Excellent according to the company’s financial health.