M & M PLANT SPARES LTD
Status | ACTIVE |
Company No. | 08587910 |
Category | Private Limited Company |
Incorporated | 27 Jun 2013 |
Age | 10 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
M & M PLANT SPARES LTD is an active private limited company with number 08587910. It was incorporated 10 years, 11 months, 11 days ago, on 27 June 2013. The company address is Churnetside Garage Churnetside Garage, Leek, ST13 8SA, Staffordshire.
Company Fillings
Accounts with accounts type dormant
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Accounts with accounts type dormant
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type dormant
Date: 22 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type dormant
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type dormant
Date: 13 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Gazette filings brought up to date
Date: 07 Nov 2018
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 30 Jun 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Cessation of a person with significant control
Date: 13 Jul 2017
Action Date: 24 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-24
Psc name: Martin Arthur Shirley
Documents
Cessation of a person with significant control
Date: 03 Jul 2017
Action Date: 24 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-24
Psc name: A Person with Significant Control
Documents
Change to a person with significant control
Date: 03 Jul 2017
Action Date: 24 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-11-24
Psc name: Mr Martin Lownds
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Arthur John Shirley
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Lownds
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 24 Nov 2016
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-31
Officer name: Martin Arthur Shirley
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Gazette filings brought up to date
Date: 28 Jun 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Capital allotment shares
Date: 20 Nov 2013
Action Date: 14 Aug 2013
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2013-08-14
Documents
Capital allotment shares
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-29
Capital : 102 GBP
Documents
Termination secretary company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oakley Secretarial Services Limited
Documents
Change registered office address company with date old address
Date: 04 Jul 2013
Action Date: 04 Jul 2013
Category: Address
Type: AD01
Old address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
Change date: 2013-07-04
Documents
Capital allotment shares
Date: 04 Jul 2013
Action Date: 27 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-27
Capital : 4 GBP
Documents
Capital allotment shares
Date: 04 Jul 2013
Action Date: 27 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-27
Capital : 4 GBP
Documents
Some Companies
266 CHURCH ROAD,LONDON,E10 7JQ
Number: | 08005966 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 LAPWING HEIGHTS 12 LAPWING HEIGHTS,LONDON,N17 9GD
Number: | 09191770 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 EPSTEIN ROAD,LONDON,SE28 8DQ
Number: | 11277346 |
Status: | ACTIVE |
Category: | Private Limited Company |
403 NEW YORK STREET,LEEDS,LS2 7DF
Number: | 11573250 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11763268 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HEALTHY FOOD DEVELOPMENT LTD
37TH FLOOR,LONDON,E14 5AA
Number: | 08086410 |
Status: | ACTIVE |
Category: | Private Limited Company |