Mms Wholesale Limited

General information

Name:

Mms Wholesale Ltd

Office Address:

44 Hardford Street Hockley B19 3EB Birmingham

Number: 07979216

Incorporation date: 2012-03-07

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mms Wholesale Limited is located at Birmingham at 44 Hardford Street. You can search for this business by the postal code - B19 3EB. Mms Wholesale's founding dates back to year 2012. The enterprise is registered under the number 07979216 and company's status at the time is active. This company's declared SIC number is 46900 which stands for Non-specialised wholesale trade. The firm's most recent filed accounts documents cover the period up to 2022-02-28 and the most current confirmation statement was submitted on 2023-07-07.

In order to satisfy their clients, the following business is continually being directed by a team of three directors who are Kulraj S., Manjit S. and Meet S.. Their support has been of utmost use to this business since May 2017.

Executives who have control over this firm are as follows: Kulraj S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Meet S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Manjit S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kulraj S.

Role: Director

Appointed: 01 May 2017

Latest update: 27 December 2023

Manjit S.

Role: Director

Appointed: 01 February 2014

Latest update: 27 December 2023

Meet S.

Role: Director

Appointed: 01 February 2014

Latest update: 27 December 2023

People with significant control

Kulraj S.
Notified on 4 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Meet S.
Notified on 28 March 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Manjit S.
Notified on 28 March 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 November 2014
Annual Accounts 11 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 11 November 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 6 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 9th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Desai House 9-13 Holbrook Lane

Post code:

CV6 4AD

City / Town:

Coventry

HQ address,
2014

Address:

Desai House 9-13 Holbrook Lane

Post code:

CV6 4AD

City / Town:

Coventry

HQ address,
2015

Address:

104a Wentloog Road Rumney Cardiff

Post code:

CF3 3EA

HQ address,
2016

Address:

Desai House 9-13 Holbrook Lane

Post code:

CV6 4AD

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
12
Company Age

Closest Companies - by postcode