MM BOOK-KEEPING LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3LL

Company number 05350324
Status Active
Incorporation Date 2 February 2005
Company Type Private Limited Company
Address STATION STUDIOS, 96 ETHEL STREET, HOVE, ENGLAND, BN3 3LL
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Registered office address changed from Sheridan House 112-116 Western Road Hove East Sussex BN3 1DD to Station Studios 96 Ethel Street Hove BN3 3LL on 1 September 2016. The most likely internet sites of MM BOOK-KEEPING LIMITED are www.mmbookkeeping.co.uk, and www.mm-book-keeping.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Mm Book Keeping Limited is a Private Limited Company. The company registration number is 05350324. Mm Book Keeping Limited has been working since 02 February 2005. The present status of the company is Active. The registered address of Mm Book Keeping Limited is Station Studios 96 Ethel Street Hove England Bn3 3ll. The company`s financial liabilities are £38.29k. It is £-15.77k against last year. The cash in hand is £7.62k. It is £-9.07k against last year. And the total assets are £58.11k, which is £-24.16k against last year. AGUTTER, Helen Elizabeth is a Director of the company. Secretary MOFFAT, David Edmund has been resigned. Secretary VAUSE, Edmund Philip has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director MOFFAT, David Edmund has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Bookkeeping activities".


mm book-keeping Key Finiance

LIABILITIES £38.29k
-30%
CASH £7.62k
-55%
TOTAL ASSETS £58.11k
-30%
All Financial Figures

Current Directors

Director
AGUTTER, Helen Elizabeth
Appointed Date: 02 February 2005
54 years old

Resigned Directors

Secretary
MOFFAT, David Edmund
Resigned: 30 November 2015
Appointed Date: 04 July 2006

Secretary
VAUSE, Edmund Philip
Resigned: 04 July 2006
Appointed Date: 02 February 2005

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 02 February 2005
Appointed Date: 02 February 2005

Director
MOFFAT, David Edmund
Resigned: 30 November 2015
Appointed Date: 18 March 2009
54 years old

Director
CREDITREFORM LIMITED
Resigned: 02 February 2005
Appointed Date: 02 February 2005

Persons With Significant Control

Miss Helen Elizabeth Agutter
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

MM BOOK-KEEPING LIMITED Events

07 Feb 2017
Confirmation statement made on 2 February 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 29 February 2016
01 Sep 2016
Registered office address changed from Sheridan House 112-116 Western Road Hove East Sussex BN3 1DD to Station Studios 96 Ethel Street Hove BN3 3LL on 1 September 2016
11 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1

08 Jan 2016
Termination of appointment of David Edmund Moffat as a secretary on 30 November 2015
...
... and 35 more events
09 Feb 2006
Secretary resigned
02 Feb 2005
New secretary appointed
02 Feb 2005
Registered office changed on 02/02/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
02 Feb 2005
New director appointed
02 Feb 2005
Incorporation