Background WavePink WaveYellow Wave

MDS CAR SALES LIMITED (08688037)

MDS CAR SALES LIMITED (08688037) is an active UK company. incorporated on 12 September 2013. with registered office in Wakefield. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. MDS CAR SALES LIMITED has been registered for 12 years. Current directors include SWIFT, Michael David, SWIFT, Tina.

Company Number
08688037
Status
active
Type
ltd
Incorporated
12 September 2013
Age
12 years
Address
10 Cliff Parade, Wakefield, WF1 2TA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
SWIFT, Michael David, SWIFT, Tina
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDS CAR SALES LIMITED

MDS CAR SALES LIMITED is an active company incorporated on 12 September 2013 with the registered office located in Wakefield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. MDS CAR SALES LIMITED was registered 12 years ago.(SIC: 45112)

Status

active

Active since 12 years ago

Company No

08688037

LTD Company

Age

12 Years

Incorporated 12 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

10 Cliff Parade Wakefield, WF1 2TA,

Timeline

3 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Nov 15
Loan Cleared
Mar 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SWIFT, Michael David

Active
Cliff Parade, WakefieldWF1 2TA
Born July 1967
Director
Appointed 12 Sept 2013

SWIFT, Tina

Active
Cliff Parade, WakefieldWF1 2TA
Born December 1967
Director
Appointed 12 Sept 2013

Persons with significant control

2

Mr Michael David Swift

Active
Cliff Parade, WakefieldWF1 2TA
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Sept 2016

Mrs Tina Swift

Active
Cliff Parade, WakefieldWF1 2TA
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

36

Change Account Reference Date Company Current Extended
25 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Incorporation Company
12 September 2013
NEWINCIncorporation