MM (HOLDINGS) LTD
TONBRIDGE METROPOLITAN MASONRY (HOLDINGS) LIMITED POWERBIND LIMITED

Hellopages » Kent » Tunbridge Wells » TN12 6EN

Company number 04275690
Status Active
Incorporation Date 23 August 2001
Company Type Private Limited Company
Address 15 COMMERCIAL ROAD, PADDOCK WOOD, TONBRIDGE, KENT, ENGLAND, TN12 6EN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from Fawkham Forge Fawkham Green Longfield Dartford Kent DA3 8NL to 15 Commercial Road Paddock Wood Tonbridge Kent TN12 6EN on 26 January 2017; Confirmation statement made on 23 August 2016 with updates; Termination of appointment of Tracey Morrow White as a secretary on 1 September 2016. The most likely internet sites of MM (HOLDINGS) LTD are www.mmholdings.co.uk, and www.mm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to East Farleigh Rail Station is 6.6 miles; to Frant Rail Station is 6.7 miles; to Wadhurst Rail Station is 8.1 miles; to Barming Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mm Holdings Ltd is a Private Limited Company. The company registration number is 04275690. Mm Holdings Ltd has been working since 23 August 2001. The present status of the company is Active. The registered address of Mm Holdings Ltd is 15 Commercial Road Paddock Wood Tonbridge Kent England Tn12 6en. The company`s financial liabilities are £38.65k. It is £3.54k against last year. . MORROW, Arthur Robert Kenneth is a Director of the company. MORROW, David Richard is a Director of the company. Secretary MORROW WHITE, Tracey has been resigned. Secretary MCS FORMATIONS LIMITED has been resigned. Director MCS INCORPORATIONS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


mm (holdings) Key Finiance

LIABILITIES £38.65k
+10%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MORROW, Arthur Robert Kenneth
Appointed Date: 05 September 2001
80 years old

Director
MORROW, David Richard
Appointed Date: 01 May 2006
50 years old

Resigned Directors

Secretary
MORROW WHITE, Tracey
Resigned: 01 September 2016
Appointed Date: 05 September 2001

Secretary
MCS FORMATIONS LIMITED
Resigned: 05 September 2001
Appointed Date: 23 August 2001

Director
MCS INCORPORATIONS LIMITED
Resigned: 05 September 2001
Appointed Date: 23 August 2001

Persons With Significant Control

Mr Arthur Robert Kenneth Morrow
Notified on: 1 May 2016
80 years old
Nature of control: Ownership of shares – 75% or more

MM (HOLDINGS) LTD Events

26 Jan 2017
Registered office address changed from Fawkham Forge Fawkham Green Longfield Dartford Kent DA3 8NL to 15 Commercial Road Paddock Wood Tonbridge Kent TN12 6EN on 26 January 2017
05 Sep 2016
Confirmation statement made on 23 August 2016 with updates
05 Sep 2016
Termination of appointment of Tracey Morrow White as a secretary on 1 September 2016
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 75,000

...
... and 45 more events
03 Nov 2001
Secretary resigned
03 Nov 2001
New director appointed
03 Nov 2001
New secretary appointed
11 Sep 2001
Registered office changed on 11/09/01 from: 235 old marylebone road london NW1 5QT
23 Aug 2001
Incorporation

MM (HOLDINGS) LTD Charges

23 September 2011
Mortgage
Delivered: 24 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a fawkham forge fawkham green fawkham…
19 March 2004
Legal charge
Delivered: 20 March 2004
Status: Satisfied on 23 March 2011
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of landseer road, ipswich.
25 February 2004
Legal charge
Delivered: 4 March 2004
Status: Satisfied on 23 March 2011
Persons entitled: Barclays Bank PLC
Description: Fawkham forge valley road fawkham sevenoaks.
19 May 2003
Debenture
Delivered: 2 June 2003
Status: Satisfied on 23 March 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…