General information

Name:

Mm Alarms Limited.

Office Address:

Saxon House Hellesdon Park Road Drayton High Road NR6 5DR Norwich

Number: 06284216

Incorporation date: 2007-06-19

Dissolution date: 2021-11-02

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 is the year of the founding of Mm Alarms Ltd., a company registered at Saxon House Hellesdon Park Road, Drayton High Road, Norwich. The company was registered on June 19, 2007. The company's registered no. was 06284216 and its zip code was NR6 5DR. It had been active in this business for about fourteen years up until November 2, 2021.

This company was administered by just one managing director: Martin M., who was appointed in 2007.

Executives who controlled the firm include: Martin M. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Tracey M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Tracey M.

Role: Secretary

Appointed: 19 June 2007

Latest update: 25 November 2023

Martin M.

Role: Director

Appointed: 19 June 2007

Latest update: 25 November 2023

People with significant control

Martin M.
Notified on 20 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Tracey M.
Notified on 20 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 03 July 2022
Confirmation statement last made up date 19 June 2021
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 13 October 2014
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 7 October 2015
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 1 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 1 November 2012
Annual Accounts 24 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 24 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Bank Chambers Market Place

Post code:

NR10 4JJ

City / Town:

Reepham

HQ address,
2013

Address:

Bank Chambers Market Place

Post code:

NR10 4JJ

City / Town:

Reepham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies