About

Registered Number: 03323693
Date of Incorporation: 25/02/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: B4, Heol Y Twyn, Talbot Green Business Park, Talbot Green, Rhondda Cynon Taff, CF72 9FG

 

Established in 1997, M & M Medical Ltd are based in Talbot Green, Rhondda Cynon Taff, it's status at Companies House is "Active". This organisation has 7 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPELL, Paul 25 July 2019 - 1
SAYER, Paul 25 July 2019 - 1
TIFFIN, Michael 25 July 2019 - 1
CURLING, Dennis Roy 25 February 1997 31 March 1997 1
YOUNG, Stephen John 25 February 1997 25 July 2019 1
Secretary Name Appointed Resigned Total Appointments
PRITCHARD, William David 25 February 1997 31 May 2007 1
YOUNG, Myra 03 July 2007 25 July 2019 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 27 February 2020
MR04 - N/A 09 September 2019
MR05 - N/A 08 August 2019
PSC07 - N/A 26 July 2019
PSC02 - N/A 26 July 2019
PSC07 - N/A 26 July 2019
TM02 - Termination of appointment of secretary 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
AP01 - Appointment of director 26 July 2019
AP01 - Appointment of director 26 July 2019
AP01 - Appointment of director 26 July 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 27 February 2019
CH01 - Change of particulars for director 25 February 2019
CH03 - Change of particulars for secretary 25 February 2019
CS01 - N/A 28 February 2018
AA - Annual Accounts 28 February 2018
MR04 - N/A 24 August 2017
MR04 - N/A 24 August 2017
MR04 - N/A 24 August 2017
MR04 - N/A 24 August 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 06 March 2013
CH03 - Change of particulars for secretary 06 March 2013
CH01 - Change of particulars for director 06 March 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
AA - Annual Accounts 10 March 2008
395 - Particulars of a mortgage or charge 19 October 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
363a - Annual Return 14 May 2007
395 - Particulars of a mortgage or charge 14 April 2007
395 - Particulars of a mortgage or charge 14 April 2007
AA - Annual Accounts 12 March 2007
395 - Particulars of a mortgage or charge 18 November 2006
363a - Annual Return 13 April 2006
287 - Change in situation or address of Registered Office 13 April 2006
AA - Annual Accounts 20 March 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 09 March 2004
363s - Annual Return 03 March 2004
225 - Change of Accounting Reference Date 09 April 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 08 November 1999
287 - Change in situation or address of Registered Office 27 April 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 22 December 1998
225 - Change of Accounting Reference Date 05 November 1998
395 - Particulars of a mortgage or charge 22 May 1998
363s - Annual Return 10 March 1998
288b - Notice of resignation of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
NEWINC - New incorporation documents 25 February 1997

Mortgages & Charges

Description Date Status Charge by
Charge over cash deposits 15 October 2007 Fully Satisfied

N/A

Charge over cash deposits 10 April 2007 Fully Satisfied

N/A

Floating charge 10 April 2007 Fully Satisfied

N/A

Debenture 14 November 2006 Fully Satisfied

N/A

Debenture 15 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.