About

Registered Number: 04832150
Date of Incorporation: 14/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Brown Heath House, Pound Green Buxted, Uckfield, East Sussex, TN22 4PH,

 

Mm2 Ltd was established in 2003, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies director is listed as Midgen, Kenneth Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDGEN, Kenneth Peter 16 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
RESOLUTIONS - N/A 26 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 June 2020
SH19 - Statement of capital 26 June 2020
CAP-SS - N/A 26 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 25 July 2016
CH01 - Change of particulars for director 25 July 2016
CH03 - Change of particulars for secretary 25 July 2016
AD01 - Change of registered office address 14 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 July 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 21 July 2010
AD01 - Change of registered office address 06 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 14 July 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 09 October 2008
395 - Particulars of a mortgage or charge 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 12 August 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 29 August 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 10 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 31 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2003
225 - Change of Accounting Reference Date 23 August 2003
287 - Change in situation or address of Registered Office 23 August 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
NEWINC - New incorporation documents 14 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture deed 02 April 2013 Outstanding

N/A

Debenture 22 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.