Background WavePink WaveYellow Wave

MDKRSN ENGINEERING TRADE COMPANY LIMITED (13960373)

MDKRSN ENGINEERING TRADE COMPANY LIMITED (13960373) is an active UK company. incorporated on 7 March 2022. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 2 other business activities. MDKRSN ENGINEERING TRADE COMPANY LIMITED has been registered for 4 years. Current directors include SULTAN, Fadul.

Company Number
13960373
Status
active
Type
ltd
Incorporated
7 March 2022
Age
4 years
Address
Unit 7 Initial Business Centre, Manchester, M40 8WN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
SULTAN, Fadul
SIC Codes
46900, 47190, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDKRSN ENGINEERING TRADE COMPANY LIMITED

MDKRSN ENGINEERING TRADE COMPANY LIMITED is an active company incorporated on 7 March 2022 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 2 other business activities. MDKRSN ENGINEERING TRADE COMPANY LIMITED was registered 4 years ago.(SIC: 46900, 47190, 47990)

Status

active

Active since 4 years ago

Company No

13960373

LTD Company

Age

4 Years

Incorporated 7 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

HOLBY GRANGE CARE LTD
From: 7 March 2022To: 9 September 2025
Contact
Address

Unit 7 Initial Business Centre Wilson Business Park Manchester, M40 8WN,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 2 July 2025To: 8 September 2025
2 Leyburn Grove Chapeltown Sheffield S35 2ES England
From: 7 March 2022To: 2 July 2025
Timeline

18 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
New Owner
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
New Owner
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
New Owner
Sept 25
Director Joined
Sept 25
New Owner
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SULTAN, Fadul

Active
Wilson Business Park, ManchesterM40 8WN
Born January 1957
Director
Appointed 14 Nov 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 08 Sept 2025
Resigned 10 Sept 2025

HAGUE, David Charles

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1968
Director
Appointed 07 Mar 2022
Resigned 21 Jul 2025

MOHAMED, Fadul Mohamed Khair

Resigned
Wilson Business Park, ManchesterM40 8WN
Born January 1957
Director
Appointed 10 Sept 2025
Resigned 14 Nov 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 21 Jul 2025
Resigned 08 Sept 2025

Persons with significant control

6

1 Active
5 Ceased

Fadul Sultan

Active
Wilson Business Park, ManchesterM40 8WN
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2025

Fadul Mohamed Khair Mohamed

Ceased
Wilson Business Park, ManchesterM40 8WN
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2025
Ceased 14 Nov 2025

Mr Salaheldin Samir Ismail Abdelbaky Eltantawy

Ceased
Wilson Business Park, ManchesterM40 8WN
Born March 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2025
Ceased 10 Sept 2025
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2025
Ceased 08 Sept 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 21 Jul 2025
Ceased 08 Sept 2025

Mr David Charles Hague

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2022
Ceased 21 Jul 2025
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
11 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Certificate Change Of Name Company
9 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Incorporation Company
7 March 2022
NEWINCIncorporation