About

Registered Number: 05239305
Date of Incorporation: 23/09/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA

 

Having been setup in 2004, M & M Fabrications Ltd have registered office in Leicester, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Robinson, Amy Helen, Frith, Michael James, Whitehouse, Mark Anthony for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRITH, Michael James 30 September 2004 - 1
WHITEHOUSE, Mark Anthony 30 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Amy Helen 30 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 15 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 27 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 28 September 2012
AD01 - Change of registered office address 24 February 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 09 December 2005
225 - Change of Accounting Reference Date 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
395 - Particulars of a mortgage or charge 26 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
NEWINC - New incorporation documents 23 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.