About

Registered Number: 02037425
Date of Incorporation: 16/07/1986 (38 years and 9 months ago)
Company Status: Active
Registered Address: Lukers Farm, Grittenham, Chippenham, Wiltshire, SN15 4JR,

 

Founded in 1986, Mmt Services Ltd have registered office in Chippenham in Wiltshire, it's status is listed as "Active". This business has 7 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYFIELD, Andrew David 02 May 1995 - 1
BAYFIELD, George Frederick Errol N/A 26 May 2000 1
BAYFIELD, Mary Elizabeth N/A 01 February 2006 1
BAYFIELD, Sharon Louise 01 February 2006 15 June 2006 1
REED, Karen Ruth 02 January 1998 30 June 2005 1
Secretary Name Appointed Resigned Total Appointments
BAYFIELD, Joanna 02 October 2007 - 1
MARLBOUROUGH SECRETARIES LIMITED 27 October 2006 01 October 2007 1

Filing History

Document Type Date
CS01 - N/A 18 April 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 22 March 2016
CH03 - Change of particulars for secretary 11 February 2016
CH01 - Change of particulars for director 11 February 2016
AD01 - Change of registered office address 21 January 2016
MR01 - N/A 05 August 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 26 March 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 16 March 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 29 October 2010
CH03 - Change of particulars for secretary 11 April 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 16 March 2009
363a - Annual Return 12 March 2009
353 - Register of members 11 March 2009
AA - Annual Accounts 04 September 2008
395 - Particulars of a mortgage or charge 09 April 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
287 - Change in situation or address of Registered Office 30 September 2007
288c - Notice of change of directors or secretaries or in their particulars 30 September 2007
AA - Annual Accounts 30 September 2007
363a - Annual Return 23 April 2007
288a - Notice of appointment of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 26 May 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 03 March 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 25 March 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 05 December 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 29 April 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 16 March 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
AA - Annual Accounts 26 June 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 23 May 1996
363s - Annual Return 15 March 1996
288 - N/A 17 May 1995
AA - Annual Accounts 17 May 1995
363s - Annual Return 31 March 1995
395 - Particulars of a mortgage or charge 25 June 1994
AA - Annual Accounts 08 May 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 12 October 1993
AA - Annual Accounts 17 May 1993
363s - Annual Return 25 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1993
AA - Annual Accounts 02 April 1992
363s - Annual Return 13 March 1992
AA - Annual Accounts 22 March 1991
363a - Annual Return 22 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 July 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
363 - Annual Return 21 February 1990
363 - Annual Return 30 January 1989
AA - Annual Accounts 10 January 1989
288 - N/A 23 May 1988
AA - Annual Accounts 04 January 1988
363 - Annual Return 08 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1986
395 - Particulars of a mortgage or charge 28 October 1986
GAZ(U) - N/A 15 October 1986
287 - Change in situation or address of Registered Office 14 October 1986
288 - N/A 14 October 1986
CERTNM - Change of name certificate 06 October 1986
CERTINC - N/A 16 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2015 Outstanding

N/A

Debenture 08 April 2008 Outstanding

N/A

Charge 21 June 1994 Outstanding

N/A

Charge 22 October 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.