M & M ENERGY SYSTEMS LTD. - GLASGOW
Company Profile | Company Filings |
Overview
M & M ENERGY SYSTEMS LTD. is a Private Limited Company from GLASGOW and has the status: Active.
M & M ENERGY SYSTEMS LTD. was incorporated 19 years ago on 20/07/2004 and has the registered number: SC270914. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
M & M ENERGY SYSTEMS LTD. was incorporated 19 years ago on 20/07/2004 and has the registered number: SC270914. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
M & M ENERGY SYSTEMS LTD. - GLASGOW
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
46760 - Wholesale of other intermediate products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BLUE SQUARE HOUSE
GLASGOW
G2 4JR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/07/2023 | 03/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ERIC ALAN GRANT STOCKS | Aug 1962 | British | Director | 2008-02-07 | CURRENT |
MR STEPHEN LEWIS JAMES | Dec 1952 | British | Director | 2004-07-20 | CURRENT |
MR BRETT BEARDSLEY | Secretary | 2019-10-04 | CURRENT | ||
PETER TRAINER CORPORATE SERVICES LTD. | Corporate Nominee Director | 2004-07-20 UNTIL 2004-07-20 | RESIGNED | ||
PETER TRAINER COMPANY SECRETARIES LTD. | Corporate Nominee Director | 2004-07-20 UNTIL 2004-07-20 | RESIGNED | ||
PETER TRAINER COMPANY SECRETARIES LTD. | Corporate Nominee Secretary | 2004-07-20 UNTIL 2004-07-20 | RESIGNED | ||
TIMOTHY DAVID JOHNSTON STOCKS | Aug 1956 | British | Director | 2008-02-07 UNTIL 2009-04-06 | RESIGNED |
MR DAVID SHIELDS | Aug 1960 | British | Director | 2004-07-20 UNTIL 2008-02-07 | RESIGNED |
ALAN VEITCH PATERSON | May 1948 | British | Director | 2004-07-20 UNTIL 2008-02-07 | RESIGNED |
ALAN VEITCH PATERSON | May 1948 | British | Secretary | 2004-07-20 UNTIL 2008-02-07 | RESIGNED |
MICHAEL JAMES ADAMS | Jun 1951 | British | Secretary | 2008-02-07 UNTIL 2019-10-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Studweldpro Uk Limited | 2016-04-06 | Newark |
Ownership of shares 75 to 100 percent Significant influence or control Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
M & M Energy Systems Ltd Filleted accounts for Companies House (small and micro) | 2023-09-30 | 31-12-2022 | £8,156 Cash £170,116 equity |
M & M Energy Systems Ltd Filleted accounts for Companies House (small and micro) | 2022-09-28 | 31-12-2021 | £25,478 Cash £149,226 equity |
M & M Energy Systems Ltd Filleted accounts for Companies House (small and micro) | 2020-12-22 | 31-12-2019 | £1,854 Cash £129,577 equity |
M & M Energy Systems Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-06-30 | 31-12-2017 | £6,245 Cash £100,670 equity |
M & M Energy Systems Ltd - Accounts to registrar - small 17.2 | 2017-07-14 | 31-12-2016 | £1,244 Cash £125,557 equity |