About

Registered Number: 04075775
Date of Incorporation: 21/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: The Brew House Wilderspool Park, Greenalls Avenue, Warrington, Cheshire, WA4 6HL

 

Having been setup in 2000, Mmi Engineering Ltd has its registered office in Warrington in Cheshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The business has 17 directors listed as Hall, Corrina Carmel, Abboud, Najib Nadim, Daddazio, Raymond Peter, Morrison, Andrew James Taylor, Nelson, Andrew, Evans, John Anthony, Dr, Bonaparte, Rudolph, Davies, Richard Neil, Dickinson, Jon Stanley, Dickinson, Jon Stanley, Dollar, Peter, Hasson, Michael Vincent, Jacob, Paul Philip, Lucia, Patrick, Major, Dave William, Sanderson, David John, Summers, Paul Berwick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOUD, Najib Nadim 29 June 2018 - 1
DADDAZIO, Raymond Peter 29 June 2018 - 1
MORRISON, Andrew James Taylor 01 May 2017 - 1
NELSON, Andrew 01 May 2017 - 1
BONAPARTE, Rudolph 27 February 2001 16 May 2002 1
DAVIES, Richard Neil 16 May 2002 15 February 2005 1
DICKINSON, Jon Stanley 01 May 2017 29 June 2018 1
DICKINSON, Jon Stanley 27 February 2001 16 May 2002 1
DOLLAR, Peter 27 February 2001 16 May 2002 1
HASSON, Michael Vincent 01 May 2017 16 October 2017 1
JACOB, Paul Philip 16 May 2002 15 February 2005 1
LUCIA, Patrick 01 March 2005 05 June 2008 1
MAJOR, Dave William 27 February 2001 16 May 2002 1
SANDERSON, David John 05 June 2008 12 May 2017 1
SUMMERS, Paul Berwick 01 March 2005 11 September 2015 1
Secretary Name Appointed Resigned Total Appointments
HALL, Corrina Carmel 29 June 2018 - 1
EVANS, John Anthony, Dr 17 November 2016 29 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 05 October 2018
PSC02 - N/A 05 October 2018
PSC07 - N/A 05 October 2018
AA - Annual Accounts 10 July 2018
AP01 - Appointment of director 09 July 2018
AP01 - Appointment of director 09 July 2018
AP01 - Appointment of director 09 July 2018
AP01 - Appointment of director 09 July 2018
AP03 - Appointment of secretary 09 July 2018
TM02 - Termination of appointment of secretary 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
SH01 - Return of Allotment of shares 16 April 2018
TM01 - Termination of appointment of director 14 March 2018
TM01 - Termination of appointment of director 16 October 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 19 September 2017
CH01 - Change of particulars for director 15 May 2017
AP01 - Appointment of director 12 May 2017
AP01 - Appointment of director 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
AP01 - Appointment of director 12 May 2017
AP01 - Appointment of director 11 May 2017
TM01 - Termination of appointment of director 11 May 2017
AP03 - Appointment of secretary 23 November 2016
TM02 - Termination of appointment of secretary 22 November 2016
AP01 - Appointment of director 22 November 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 01 October 2015
TM01 - Termination of appointment of director 28 September 2015
AA - Annual Accounts 27 July 2015
SH01 - Return of Allotment of shares 08 April 2015
SH01 - Return of Allotment of shares 08 April 2015
RESOLUTIONS - N/A 31 March 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 23 September 2014
SH01 - Return of Allotment of shares 18 June 2014
SH01 - Return of Allotment of shares 17 June 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 20 September 2013
SH01 - Return of Allotment of shares 23 July 2013
RESOLUTIONS - N/A 19 July 2013
MG01 - Particulars of a mortgage or charge 25 October 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 26 September 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 26 September 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH03 - Change of particulars for secretary 01 October 2010
AA - Annual Accounts 23 September 2010
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 24 September 2008
RESOLUTIONS - N/A 24 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
123 - Notice of increase in nominal capital 24 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 22 October 2007
287 - Change in situation or address of Registered Office 30 July 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 03 October 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 03 October 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
287 - Change in situation or address of Registered Office 22 February 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 19 October 2003
363s - Annual Return 03 October 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
AA - Annual Accounts 21 July 2002
CERTNM - Change of name certificate 10 April 2002
363s - Annual Return 19 October 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
225 - Change of Accounting Reference Date 07 March 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
CERTNM - Change of name certificate 03 January 2001
NEWINC - New incorporation documents 21 September 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.