About

Registered Number: 05841514
Date of Incorporation: 08/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Trethorne, Kennards House, Launceston, Cornwall, PL15 8QE

 

Established in 2006, M & M Plant (Devon & Cornwall) Ltd have registered office in Launceston, Cornwall. There is one director listed as Davey, Michael Winston for the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVEY, Michael Winston 19 December 2019 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
TM02 - Termination of appointment of secretary 10 January 2020
AP03 - Appointment of secretary 10 January 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 05 January 2018
CH01 - Change of particulars for director 22 June 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 07 December 2015
CH01 - Change of particulars for director 01 July 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 18 June 2014
MR01 - N/A 23 November 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 22 June 2012
AD01 - Change of registered office address 13 April 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 27 July 2010
CH03 - Change of particulars for secretary 15 June 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 May 2009
AA - Annual Accounts 13 April 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 03 July 2008
363a - Annual Return 27 June 2007
395 - Particulars of a mortgage or charge 23 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
NEWINC - New incorporation documents 08 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2013 Outstanding

N/A

Debenture 14 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.