About

Registered Number: 06669032
Date of Incorporation: 11/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Unit B Bracknell House, Pywell Road, Corby, Northamptonshire, NN17 5XJ,

 

Materials Management Consultants Ltd was established in 2008. We don't know the number of employees at this organisation. The companies director is Clark, Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Graham 01 April 2011 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 September 2020
CS01 - N/A 01 September 2020
MR04 - N/A 14 August 2020
MR01 - N/A 11 August 2020
CH01 - Change of particulars for director 13 February 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 12 August 2019
AD01 - Change of registered office address 24 April 2019
AA - Annual Accounts 12 February 2019
MR04 - N/A 05 December 2018
MR01 - N/A 29 November 2018
PSC02 - N/A 31 October 2018
PSC07 - N/A 31 October 2018
MR01 - N/A 19 October 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 16 August 2016
AD01 - Change of registered office address 07 April 2016
AA01 - Change of accounting reference date 18 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 07 October 2015
AD01 - Change of registered office address 06 October 2015
SH01 - Return of Allotment of shares 18 March 2015
RESOLUTIONS - N/A 16 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 12 August 2013
CONNOT - N/A 06 June 2013
CH01 - Change of particulars for director 08 May 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 06 December 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 17 August 2012
CH01 - Change of particulars for director 11 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 31 August 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
AP01 - Appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 06 May 2010
AA01 - Change of accounting reference date 21 April 2010
TM01 - Termination of appointment of director 16 April 2010
AP01 - Appointment of director 02 March 2010
AP01 - Appointment of director 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2010
AD01 - Change of registered office address 09 February 2010
363a - Annual Return 02 September 2009
287 - Change in situation or address of Registered Office 04 August 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
395 - Particulars of a mortgage or charge 04 October 2008
395 - Particulars of a mortgage or charge 04 October 2008
NEWINC - New incorporation documents 11 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2020 Outstanding

N/A

A registered charge 22 November 2018 Fully Satisfied

N/A

A registered charge 15 October 2018 Outstanding

N/A

Debenture 04 April 2011 Fully Satisfied

N/A

Invoice finance agreement 03 October 2008 Fully Satisfied

N/A

Debenture 03 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.