MMT SERVICES LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN15 4JR

Company number 02037425
Status Active
Incorporation Date 16 July 1986
Company Type Private Limited Company
Address LUKERS FARM, GRITTENHAM, CHIPPENHAM, WILTSHIRE, UNITED KINGDOM, SN15 4JR
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1,000 . The most likely internet sites of MMT SERVICES LIMITED are www.mmtservices.co.uk, and www.mmt-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and three months. Mmt Services Limited is a Private Limited Company. The company registration number is 02037425. Mmt Services Limited has been working since 16 July 1986. The present status of the company is Active. The registered address of Mmt Services Limited is Lukers Farm Grittenham Chippenham Wiltshire United Kingdom Sn15 4jr. The company`s financial liabilities are £172.59k. It is £56.68k against last year. The cash in hand is £64.02k. It is £39.06k against last year. And the total assets are £323.88k, which is £79.56k against last year. BAYFIELD, Joanna is a Secretary of the company. BAYFIELD, Andrew David is a Director of the company. Secretary BAYFIELD, Mary Elizabeth has been resigned. Secretary BAYFIELD, Sharon Louise has been resigned. Secretary MARLBOUROUGH SECRETARIES LIMITED has been resigned. Director BAYFIELD, George Frederick Errol has been resigned. Director BAYFIELD, Mary Elizabeth has been resigned. Director BAYFIELD, Sharon Louise has been resigned. Director REED, Karen Ruth has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


mmt services Key Finiance

LIABILITIES £172.59k
+48%
CASH £64.02k
+156%
TOTAL ASSETS £323.88k
+32%
All Financial Figures

Current Directors

Secretary
BAYFIELD, Joanna
Appointed Date: 02 October 2007

Director
BAYFIELD, Andrew David
Appointed Date: 02 May 1995
54 years old

Resigned Directors

Secretary
BAYFIELD, Mary Elizabeth
Resigned: 01 February 2006

Secretary
BAYFIELD, Sharon Louise
Resigned: 27 October 2006
Appointed Date: 01 February 2006

Secretary
MARLBOUROUGH SECRETARIES LIMITED
Resigned: 01 October 2007
Appointed Date: 27 October 2006

Director
BAYFIELD, George Frederick Errol
Resigned: 26 May 2000
81 years old

Director
BAYFIELD, Mary Elizabeth
Resigned: 01 February 2006
80 years old

Director
BAYFIELD, Sharon Louise
Resigned: 15 June 2006
Appointed Date: 01 February 2006
51 years old

Director
REED, Karen Ruth
Resigned: 30 June 2005
Appointed Date: 02 January 1998
52 years old

Persons With Significant Control

Andrew David Bayfield
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Joanna Margaret Bayfield
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MMT SERVICES LIMITED Events

20 Mar 2017
Confirmation statement made on 11 March 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000

11 Feb 2016
Secretary's details changed for Joanna Bayfield on 11 February 2016
11 Feb 2016
Director's details changed for Andrew David Bayfield on 11 February 2016
...
... and 83 more events
15 Oct 1986
Gazettable document

14 Oct 1986
Registered office changed on 14/10/86 from: 47 brunswick place london N1 6EE

14 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Oct 1986
Company name changed checkhigh LIMITED\certificate issued on 06/10/86
16 Jul 1986
Certificate of Incorporation

MMT SERVICES LIMITED Charges

3 August 2015
Charge code 0203 7425 0004
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 April 2008
Debenture
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 June 1994
Charge
Delivered: 25 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
22 October 1986
Charge
Delivered: 28 October 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…