About

Registered Number: 04199316
Date of Incorporation: 12/04/2001 (23 years ago)
Company Status: Active
Registered Address: Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR,

 

M & M Supplies (UK) Plc was registered on 12 April 2001, it's status at Companies House is "Active". The companies directors are listed as Purcell, Francis, Storey, Mark Peter, Storey, Matthew Roger. We don't know the number of employees at M & M Supplies (UK) Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURCELL, Francis 01 November 2016 - 1
STOREY, Mark Peter 12 April 2001 - 1
STOREY, Matthew Roger 12 April 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 04 January 2019
RESOLUTIONS - N/A 11 September 2018
PSC02 - N/A 17 April 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 27 September 2017
CH03 - Change of particulars for secretary 21 August 2017
CH01 - Change of particulars for director 21 August 2017
CS01 - N/A 13 April 2017
CH01 - Change of particulars for director 27 March 2017
CH01 - Change of particulars for director 27 March 2017
SH01 - Return of Allotment of shares 09 January 2017
AA - Annual Accounts 06 January 2017
AP01 - Appointment of director 02 November 2016
AR01 - Annual Return 18 April 2016
CH03 - Change of particulars for secretary 15 April 2016
CH01 - Change of particulars for director 22 March 2016
AUD - Auditor's letter of resignation 24 November 2015
AA - Annual Accounts 13 November 2015
AD01 - Change of registered office address 30 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 06 May 2014
MR04 - N/A 23 April 2014
MR04 - N/A 23 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 29 April 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 29 April 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
AA - Annual Accounts 05 December 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 26 April 2002
395 - Particulars of a mortgage or charge 04 August 2001
395 - Particulars of a mortgage or charge 04 August 2001
395 - Particulars of a mortgage or charge 04 August 2001
395 - Particulars of a mortgage or charge 04 August 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 15 June 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 15 June 2001
225 - Change of Accounting Reference Date 14 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
NEWINC - New incorporation documents 12 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2001 Fully Satisfied

N/A

Debenture 31 July 2001 Fully Satisfied

N/A

Debenture 31 July 2001 Outstanding

N/A

Debenture 31 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.