About

Registered Number: 04099592
Date of Incorporation: 31/10/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 17, Unit 6 Reddicap Trading Estate, Sutton Coldfield, West Midlands, B75 7BU

 

Based in West Midlands, M M (Electrical Engineers & Contractors) Ltd was established in 2000, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOULDER, Michael John 17 July 2008 - 1
MOULDER, Sarah Jane 31 October 2000 11 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 31 October 2019
MR04 - N/A 23 May 2019
SH01 - Return of Allotment of shares 04 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 04 November 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 27 November 2015
SH01 - Return of Allotment of shares 03 July 2015
AA01 - Change of accounting reference date 18 June 2015
MR01 - N/A 11 June 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AP03 - Appointment of secretary 04 November 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 30 November 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 06 July 2002
225 - Change of Accounting Reference Date 18 March 2002
363s - Annual Return 16 November 2001
395 - Particulars of a mortgage or charge 27 September 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
287 - Change in situation or address of Registered Office 20 January 2001
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
NEWINC - New incorporation documents 31 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2015 Outstanding

N/A

Debenture 20 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.