MMS DISTRIBUTION LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 6LB

Company number 05344268
Status Active
Incorporation Date 27 January 2005
Company Type Private Limited Company
Address SHERWOOD HOUSE, 7 GREGORY BOULEVARD, NOTTINGHAM, NG7 6LB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of MMS DISTRIBUTION LIMITED are www.mmsdistribution.co.uk, and www.mms-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Mms Distribution Limited is a Private Limited Company. The company registration number is 05344268. Mms Distribution Limited has been working since 27 January 2005. The present status of the company is Active. The registered address of Mms Distribution Limited is Sherwood House 7 Gregory Boulevard Nottingham Ng7 6lb. . MCALPINE, Cassandra is a Secretary of the company. NICHOLSON, Mark Alan is a Director of the company. Secretary CALLIS, Scott William Jack has been resigned. Secretary OGLY, Trudy Holy has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MCALPINE, Cassandra
Appointed Date: 22 January 2008

Director
NICHOLSON, Mark Alan
Appointed Date: 27 January 2005
62 years old

Resigned Directors

Secretary
CALLIS, Scott William Jack
Resigned: 21 January 2007
Appointed Date: 28 June 2006

Secretary
OGLY, Trudy Holy
Resigned: 28 June 2006
Appointed Date: 27 January 2005

Persons With Significant Control

Mr Mark Alan Nicholson
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MMS DISTRIBUTION LIMITED Events

09 Feb 2017
Confirmation statement made on 27 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100

...
... and 21 more events
12 Jul 2006
Secretary resigned
07 Mar 2006
Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed

03 May 2005
Secretary's particulars changed
01 Mar 2005
Particulars of mortgage/charge
27 Jan 2005
Incorporation

MMS DISTRIBUTION LIMITED Charges

25 February 2005
Debenture
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…