M & M TEXTILES (UK) LIMITED
STOCKPORT MARKETSUPPLY LIMITED

Hellopages » Greater Manchester » Stockport » SK1 3EJ

Company number 03748812
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address SOVEREIGN HOUSE, MOWBRAY STREET, STOCKPORT, CHESHIRE, SK1 3EJ
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of M & M TEXTILES (UK) LIMITED are www.mmtextilesuk.co.uk, and www.m-m-textiles-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and seven months. M M Textiles Uk Limited is a Private Limited Company. The company registration number is 03748812. M M Textiles Uk Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of M M Textiles Uk Limited is Sovereign House Mowbray Street Stockport Cheshire Sk1 3ej. The company`s financial liabilities are £198.11k. It is £8.94k against last year. The cash in hand is £2.26k. It is £-49.88k against last year. And the total assets are £829.98k, which is £147.34k against last year. VERMA, Usha Krishan is a Secretary of the company. VERMA, Manhar Krishan is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary LENTON, Sarah Jo has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director MORRIS, David has been resigned. Director VERMA, Manoj Krishan has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


m & m textiles (uk) Key Finiance

LIABILITIES £198.11k
+4%
CASH £2.26k
-96%
TOTAL ASSETS £829.98k
+21%
All Financial Figures

Current Directors

Secretary
VERMA, Usha Krishan
Appointed Date: 01 May 1999

Director
VERMA, Manhar Krishan
Appointed Date: 27 April 1999
82 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 15 April 1999
Appointed Date: 08 April 1999

Secretary
LENTON, Sarah Jo
Resigned: 01 May 1999
Appointed Date: 15 April 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 15 April 1999
Appointed Date: 08 April 1999

Director
MORRIS, David
Resigned: 02 May 1999
Appointed Date: 15 April 1999
61 years old

Director
VERMA, Manoj Krishan
Resigned: 01 July 2000
Appointed Date: 27 April 1999

M & M TEXTILES (UK) LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2

11 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2

22 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 53 more events
23 Apr 1999
New secretary appointed
23 Apr 1999
New director appointed
23 Apr 1999
Secretary resigned
23 Apr 1999
Director resigned
08 Apr 1999
Incorporation

M & M TEXTILES (UK) LIMITED Charges

19 July 2011
Debenture
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2001
Legal mortgage
Delivered: 6 August 2001
Status: Satisfied on 19 December 2005
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a sovereign house mowbray street off…
7 September 1999
Mortgage debenture
Delivered: 13 September 1999
Status: Satisfied on 13 September 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…