MMGENR8 LTD
BIRMINGHAM BREMEN MOTORS LIMITED

Hellopages » West Midlands » Birmingham » B15 3JX

Company number 06462331
Status Active
Incorporation Date 2 January 2008
Company Type Private Limited Company
Address GRAYS COURT, 5 NURSERY ROAD, EDGBASTON, BIRMINGHAM, B15 3JX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 24 . The most likely internet sites of MMGENR8 LTD are www.mmgenr8.co.uk, and www.mmgenr8.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Mmgenr8 Ltd is a Private Limited Company. The company registration number is 06462331. Mmgenr8 Ltd has been working since 02 January 2008. The present status of the company is Active. The registered address of Mmgenr8 Ltd is Grays Court 5 Nursery Road Edgbaston Birmingham B15 3jx. . LEWIS, Richard Phillip Andrew is a Director of the company. WEBSTER, Peter Fitzgerald is a Director of the company. Secretary JONES, Adam Paul has been resigned. Secretary DMCS SECRETARIES LIMITED has been resigned. Director JONES, Kelvin has been resigned. Director JONES, Mathew has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


mmgenr8 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LEWIS, Richard Phillip Andrew
Appointed Date: 18 October 2012
73 years old

Director
WEBSTER, Peter Fitzgerald
Appointed Date: 29 June 2012
75 years old

Resigned Directors

Secretary
JONES, Adam Paul
Resigned: 31 August 2011
Appointed Date: 02 January 2008

Secretary
DMCS SECRETARIES LIMITED
Resigned: 02 January 2008
Appointed Date: 02 January 2008

Director
JONES, Kelvin
Resigned: 06 July 2012
Appointed Date: 02 January 2008
69 years old

Director
JONES, Mathew
Resigned: 31 August 2011
Appointed Date: 02 January 2008
46 years old

Director
DMCS DIRECTORS LIMITED
Resigned: 02 January 2008
Appointed Date: 02 January 2008

Persons With Significant Control

Mr Richard Philip Andrew Lewis
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Fitzgerald Webster
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MMGENR8 LTD Events

06 Feb 2017
Confirmation statement made on 2 January 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 24

03 Sep 2015
Total exemption small company accounts made up to 31 January 2015
08 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 24

...
... and 22 more events
21 Oct 2008
Secretary appointed adam jones
21 Oct 2008
Director appointed mathew jones
28 Apr 2008
Appointment terminated secretary dmcs secretaries LIMITED
28 Apr 2008
Appointment terminated director dmcs directors LIMITED
02 Jan 2008
Incorporation