About

Registered Number: 04788141
Date of Incorporation: 05/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 75 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX

 

Having been setup in 2003, M & M Access Ltd has its registered office in Northampton, it's status at Companies House is "Active". The company does not have any directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 06 June 2019
MR01 - N/A 24 May 2019
AA - Annual Accounts 26 March 2019
MR05 - N/A 18 March 2019
MR04 - N/A 18 March 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 21 March 2018
MR01 - N/A 08 December 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 25 March 2015
AD01 - Change of registered office address 19 January 2015
TM01 - Termination of appointment of director 16 July 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 26 March 2014
AP01 - Appointment of director 20 June 2013
AP01 - Appointment of director 20 June 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 27 March 2013
MG01 - Particulars of a mortgage or charge 17 July 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 25 March 2010
AP01 - Appointment of director 12 February 2010
363a - Annual Return 11 June 2009
287 - Change in situation or address of Registered Office 27 April 2009
395 - Particulars of a mortgage or charge 20 April 2009
AA - Annual Accounts 09 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 23 June 2006
287 - Change in situation or address of Registered Office 23 June 2006
287 - Change in situation or address of Registered Office 23 May 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 25 June 2005
287 - Change in situation or address of Registered Office 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
AA - Annual Accounts 20 December 2004
287 - Change in situation or address of Registered Office 07 December 2004
363a - Annual Return 14 September 2004
288b - Notice of resignation of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2019 Outstanding

N/A

A registered charge 01 December 2017 Outstanding

N/A

All assets debenture 13 July 2012 Outstanding

N/A

Legal charge 15 April 2009 Fully Satisfied

N/A

Debenture 31 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.