General information

Name:

Mmgenr8 Limited

Office Address:

Grays Court, 5 Nursery Road Edgbaston B15 3JX Birmingham

Number: 06462331

Incorporation date: 2008-01-02

Dissolution date: 2020-01-21

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise named Mmgenr8 was registered on January 2, 2008 as a private limited company. This enterprise head office was registered in Birmingham on Grays Court, 5 Nursery Road, Edgbaston. This place area code is B15 3JX. The reg. no. for Mmgenr8 Ltd was 06462331. Mmgenr8 Ltd had been in business for 12 years until January 21, 2020. thirteen years ago this business changed its registered name from Bremen Motors to Mmgenr8 Ltd.

Mathew J. was this firm's director, appointed in 2019.

Executives who had control over the firm were as follows: Richard L. owned 1/2 or less of company shares. Peter W. owned 1/2 or less of company shares.

  • Previous company's names
  • Mmgenr8 Ltd 2011-08-31
  • Bremen Motors Limited 2008-01-02

Financial data based on annual reports

Company staff

Mathew J.

Role: Director

Appointed: 23 September 2019

Latest update: 8 December 2023

People with significant control

Richard L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Peter W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 January 2019
Confirmation statement next due date 16 January 2020
Confirmation statement last made up date 02 January 2019
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 27 October 2014
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 3 September 2015
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 21 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 14 February 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 14 February 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, January 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age

Similar companies nearby

Closest companies