About

Registered Number: 05432323
Date of Incorporation: 21/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 25 Pennygillam Way, Pennygillam Industrial Estate, Launceston, PL15 7ED,

 

Having been setup in 2005, M M Products Ltd have registered office in Launceston, it's status at Companies House is "Active". The companies directors are listed as Millar, Alison Mary, Millar, Alison in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLAR, Alison 01 April 2018 - 1
Secretary Name Appointed Resigned Total Appointments
MILLAR, Alison Mary 21 April 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 July 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 24 November 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 08 December 2018
CS01 - N/A 26 April 2018
AP01 - Appointment of director 14 April 2018
AA - Annual Accounts 09 December 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 24 April 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 27 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 16 December 2012
MG01 - Particulars of a mortgage or charge 28 June 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 17 December 2011
AR01 - Annual Return 28 April 2011
MG01 - Particulars of a mortgage or charge 27 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
287 - Change in situation or address of Registered Office 18 September 2006
AA - Annual Accounts 26 July 2006
225 - Change of Accounting Reference Date 17 July 2006
363a - Annual Return 09 May 2006
353 - Register of members 08 May 2006
395 - Particulars of a mortgage or charge 07 March 2006
395 - Particulars of a mortgage or charge 25 February 2006
395 - Particulars of a mortgage or charge 14 February 2006
RESOLUTIONS - N/A 13 September 2005
MEM/ARTS - N/A 13 September 2005
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2012 Outstanding

N/A

Legal charge 15 April 2011 Outstanding

N/A

Mortgage 06 March 2006 Outstanding

N/A

Mortgage 24 February 2006 Outstanding

N/A

Mortgage deed 10 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.