MM SOFT DRINKS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 3RW

Company number 04218922
Status Active
Incorporation Date 17 May 2001
Company Type Private Limited Company
Address PARK HOUSE 37, CLARENCE STREET, LEICESTER, LE1 3RW
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 10 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MM SOFT DRINKS LIMITED are www.mmsoftdrinks.co.uk, and www.mm-soft-drinks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Mm Soft Drinks Limited is a Private Limited Company. The company registration number is 04218922. Mm Soft Drinks Limited has been working since 17 May 2001. The present status of the company is Active. The registered address of Mm Soft Drinks Limited is Park House 37 Clarence Street Leicester Le1 3rw. The company`s financial liabilities are £18.93k. It is £7.04k against last year. And the total assets are £55.22k, which is £-8.43k against last year. PANKHANIA, Kantilal is a Director of the company. Secretary BELL, Iain Henry William has been resigned. Secretary PANKHANIA, Bhavin has been resigned. Secretary PATADIA, Chandrakant has been resigned. Secretary RAVAT, Vijay has been resigned. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director BELL, Iain Henry William has been resigned. Director BELL, Iain Henry William has been resigned. Director CHADDERTON, John Henry has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. Director PANKHANIA, Bhavin has been resigned. Director RAVAT, Vijay has been resigned. Director VALJEE, Paresh has been resigned. The company operates in "Retail sale of beverages in specialised stores".


mm soft drinks Key Finiance

LIABILITIES £18.93k
+59%
CASH n/a
TOTAL ASSETS £55.22k
-14%
All Financial Figures

Current Directors

Director
PANKHANIA, Kantilal
Appointed Date: 13 April 2006
69 years old

Resigned Directors

Secretary
BELL, Iain Henry William
Resigned: 31 March 2002
Appointed Date: 13 August 2001

Secretary
PANKHANIA, Bhavin
Resigned: 18 May 2014
Appointed Date: 13 April 2006

Secretary
PATADIA, Chandrakant
Resigned: 31 March 2003
Appointed Date: 31 March 2002

Secretary
RAVAT, Vijay
Resigned: 13 April 2006
Appointed Date: 31 March 2003

Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 13 August 2001
Appointed Date: 17 May 2001

Director
BELL, Iain Henry William
Resigned: 13 April 2006
Appointed Date: 31 December 2003
76 years old

Director
BELL, Iain Henry William
Resigned: 31 March 2002
Appointed Date: 06 September 2001
76 years old

Director
CHADDERTON, John Henry
Resigned: 13 April 2006
Appointed Date: 13 August 2001
75 years old

Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 13 August 2001
Appointed Date: 17 May 2001

Director
PANKHANIA, Bhavin
Resigned: 18 May 2014
Appointed Date: 13 April 2006
42 years old

Director
RAVAT, Vijay
Resigned: 13 April 2006
Appointed Date: 27 September 2001
66 years old

Director
VALJEE, Paresh
Resigned: 11 November 2003
Appointed Date: 27 September 2001
64 years old

MM SOFT DRINKS LIMITED Events

21 Dec 2016
Micro company accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10

09 Jun 2015
Termination of appointment of Bhavin Pankhania as a secretary on 18 May 2014
...
... and 54 more events
21 Aug 2001
New director appointed
21 Aug 2001
Registered office changed on 21/08/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
16 Aug 2001
Director resigned
16 Aug 2001
Secretary resigned
17 May 2001
Incorporation