M & M (staffs) Limited

General information

Name:

M & M (staffs) Ltd

Office Address:

Lymore Villa 162a London Road Chesterton ST5 7JB Newcastle

Number: 08881271

Incorporation date: 2014-02-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

M & M (staffs) Limited is officially located at Newcastle at Lymore Villa 162a London Road. You can search for the firm by referencing its postal code - ST5 7JB. M & M (staffs)'s launching dates back to year 2014. This enterprise is registered under the number 08881271 and company's status at the time is active. Launched as Happy Mugs, the firm used the name up till 3rd April 2014, when it got changed to M & M (staffs) Limited. The company's SIC and NACE codes are 52103 and has the NACE code: Operation of warehousing and storage facilities for land transport activities. 2022-03-31 is the last time company accounts were filed.

Michael M. and Ranjani M. are registered as the enterprise's directors and have been working on the company success for ten years.

Executives who control the firm include: Michael M. owns over 1/2 to 3/4 of company shares . Ranjani M. owns 1/2 or less of company shares.

  • Previous company's names
  • M & M (staffs) Limited 2014-04-03
  • Happy Mugs Limited 2014-02-07

Financial data based on annual reports

Company staff

Michael M.

Role: Director

Appointed: 07 February 2014

Latest update: 2 April 2024

Ranjani M.

Role: Director

Appointed: 07 February 2014

Latest update: 2 April 2024

People with significant control

Michael M.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
Ranjani M.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 2014-02-07
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 3 November 2015
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 30 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
New registered office address 7 st Petersgate Stockport SK1 1EB. Change occurred on 2023-12-18. Company's previous address: Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 7JB England. (AD01)
filed on: 18th, December 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
10
Company Age

Similar companies nearby

Closest companies