About

Registered Number: 07543605
Date of Incorporation: 25/02/2011 (14 years and 2 months ago)
Company Status: Active
Registered Address: Unit 24.3 Amber Business Centre, Greenhill Lane, Riddings, Alfreton, Derbyshire, DE55 4BR

 

Based in Alfreton in Derbyshire, M2c2 Group Ltd was registered on 25 February 2011. 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
MCCONNELL, Stephen Kyle 22 October 2018 - 1
PEARCE, Elizabeth 22 October 2018 - 1
Secretary Name Appointed Resigned Total Appointments
MCCONNELL, Marilyn Penelope Jean 23 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA01 - Change of accounting reference date 06 February 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
CS01 - N/A 05 March 2019
CH01 - Change of particulars for director 03 January 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 30 October 2018
AP01 - Appointment of director 30 October 2018
SH01 - Return of Allotment of shares 09 October 2018
RESOLUTIONS - N/A 06 October 2018
MR04 - N/A 05 October 2018
MR01 - N/A 13 September 2018
CS01 - N/A 07 March 2018
MR01 - N/A 22 February 2018
AA - Annual Accounts 21 September 2017
SH03 - Return of purchase of own shares 19 May 2017
SH06 - Notice of cancellation of shares 28 April 2017
CS01 - N/A 27 February 2017
TM01 - Termination of appointment of director 09 February 2017
AA01 - Change of accounting reference date 22 December 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 10 June 2015
RESOLUTIONS - N/A 29 April 2015
SH06 - Notice of cancellation of shares 29 April 2015
SH03 - Return of purchase of own shares 29 April 2015
TM01 - Termination of appointment of director 24 April 2015
MR01 - N/A 17 April 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 02 March 2015
CH01 - Change of particulars for director 02 March 2015
CH01 - Change of particulars for director 02 March 2015
CH01 - Change of particulars for director 02 March 2015
CH01 - Change of particulars for director 02 March 2015
AUD - Auditor's letter of resignation 02 February 2015
AA - Annual Accounts 18 July 2014
AP03 - Appointment of secretary 29 April 2014
AD01 - Change of registered office address 10 April 2014
SH03 - Return of purchase of own shares 18 March 2014
AR01 - Annual Return 13 March 2014
RESOLUTIONS - N/A 12 March 2014
RESOLUTIONS - N/A 12 March 2014
RESOLUTIONS - N/A 12 March 2014
RESOLUTIONS - N/A 12 March 2014
RESOLUTIONS - N/A 12 March 2014
SH06 - Notice of cancellation of shares 12 March 2014
RESOLUTIONS - N/A 25 February 2014
SH08 - Notice of name or other designation of class of shares 25 February 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 26 February 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 29 February 2012
MG01 - Particulars of a mortgage or charge 31 March 2011
RESOLUTIONS - N/A 18 March 2011
AA01 - Change of accounting reference date 18 March 2011
NEWINC - New incorporation documents 25 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2018 Outstanding

N/A

A registered charge 14 February 2018 Outstanding

N/A

A registered charge 15 April 2015 Outstanding

N/A

Composite guarantee and debenture 14 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.