MMS I.T. SERVICES LIMITED
DAVENTRY

Hellopages » Northamptonshire » Daventry » NN11 9BU

Company number 05083698
Status Active
Incorporation Date 24 March 2004
Company Type Private Limited Company
Address 9 POLAR STAR CLOSE, DAVENTRY, NORTHAMPTONSHIRE, NN11 9BU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of MMS I.T. SERVICES LIMITED are www.mmsitservices.co.uk, and www.mms-i-t-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Rugby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mms I T Services Limited is a Private Limited Company. The company registration number is 05083698. Mms I T Services Limited has been working since 24 March 2004. The present status of the company is Active. The registered address of Mms I T Services Limited is 9 Polar Star Close Daventry Northamptonshire Nn11 9bu. . HEYS, Dale Alan is a Director of the company. Secretary HEYS, Dale Alan has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BAILEY, Vincent has been resigned. Director THOMPSON, Kevin has been resigned. Director WALLACE, Andrew Edward Paul has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
HEYS, Dale Alan
Appointed Date: 19 October 2009
66 years old

Resigned Directors

Secretary
HEYS, Dale Alan
Resigned: 19 October 2009
Appointed Date: 24 March 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 25 March 2004
Appointed Date: 24 March 2004

Director
BAILEY, Vincent
Resigned: 19 October 2009
Appointed Date: 24 March 2004
68 years old

Director
THOMPSON, Kevin
Resigned: 19 October 2009
Appointed Date: 01 April 2004
66 years old

Director
WALLACE, Andrew Edward Paul
Resigned: 19 October 2009
Appointed Date: 01 April 2004
62 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 25 March 2004
Appointed Date: 24 March 2004

Persons With Significant Control

Mr Dale Alan Heys
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – 75% or more

MMS I.T. SERVICES LIMITED Events

09 Feb 2017
Confirmation statement made on 28 January 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2

...
... and 33 more events
06 Apr 2004
New secretary appointed
29 Mar 2004
Registered office changed on 29/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN
29 Mar 2004
Secretary resigned
29 Mar 2004
Director resigned
24 Mar 2004
Incorporation