About

Registered Number: 04223400
Date of Incorporation: 25/05/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: Frogs Folly, Clements End, Coleford, GL16 8LL,

 

Mma Electrical Contractors Ltd was founded on 25 May 2001 and has its registered office in Coleford, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of the organisation are listed as Ellsmore, Cathryn, Allcock, Mark, Allcock, Matt, Ellsmore, Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLCOCK, Mark 01 June 2001 - 1
ALLCOCK, Matt 03 January 2017 - 1
ELLSMORE, Philip 01 June 2001 14 September 2016 1
Secretary Name Appointed Resigned Total Appointments
ELLSMORE, Cathryn 01 August 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 27 September 2017
AP03 - Appointment of secretary 03 August 2017
RESOLUTIONS - N/A 29 June 2017
CONNOT - N/A 29 June 2017
CS01 - N/A 07 June 2017
AP01 - Appointment of director 03 January 2017
TM02 - Termination of appointment of secretary 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
AD01 - Change of registered office address 14 September 2016
AD01 - Change of registered office address 14 September 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 12 January 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 07 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 August 2009
353 - Register of members 06 August 2009
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 18 November 2008
363s - Annual Return 26 August 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 11 June 2003
287 - Change in situation or address of Registered Office 23 May 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 24 May 2002
395 - Particulars of a mortgage or charge 07 August 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2001
225 - Change of Accounting Reference Date 28 July 2001
287 - Change in situation or address of Registered Office 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
NEWINC - New incorporation documents 25 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.