About

Registered Number: 04460389
Date of Incorporation: 13/06/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: King Business Centre, Reeds Lane, Sayers Common, West Sussex, BN6 9LS,

 

M & M Office Supplies Ltd was founded on 13 June 2002 and are based in Sayers Common in West Sussex, it has a status of "Active". We do not know the number of employees at the company. There are 2 directors listed as Heading, Mark, Harrington, Matthew for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEADING, Mark 13 June 2002 - 1
HARRINGTON, Matthew 13 June 2002 09 April 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 August 2020
SH10 - Notice of particulars of variation of rights attached to shares 05 August 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 11 March 2020
PSC04 - N/A 14 February 2020
PSC04 - N/A 12 February 2020
CS01 - N/A 08 July 2019
AD01 - Change of registered office address 30 April 2019
AA - Annual Accounts 21 February 2019
SH06 - Notice of cancellation of shares 13 December 2018
SH03 - Return of purchase of own shares 13 December 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 25 January 2018
PSC01 - N/A 02 August 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 09 August 2016
AAMD - Amended Accounts 15 March 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 19 August 2015
RESOLUTIONS - N/A 31 March 2015
RESOLUTIONS - N/A 31 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 31 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 31 March 2015
SH08 - Notice of name or other designation of class of shares 31 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 26 July 2013
RESOLUTIONS - N/A 17 July 2013
SH01 - Return of Allotment of shares 17 July 2013
CC04 - Statement of companies objects 17 July 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 02 September 2011
AD01 - Change of registered office address 21 March 2011
AD01 - Change of registered office address 17 November 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH03 - Change of particulars for secretary 23 June 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 20 July 2006
AA - Annual Accounts 11 May 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 24 June 2005
363s - Annual Return 05 August 2004
395 - Particulars of a mortgage or charge 30 April 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
NEWINC - New incorporation documents 13 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.