General information

Name:

Mmv Ws Limited

Office Address:

Unit 1 Chassis Industrial Estate Grovebury Road LU7 4DD Leighton Buzzard

Number: 09313331

Incorporation date: 2014-11-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Mmv Ws Ltd firm has been operating offering its services for ten years, as it's been established in 2014. Registered with number 09313331, Mmv Ws is categorised as a Private Limited Company with office in Unit 1 Chassis Industrial Estate, Leighton Buzzard LU7 4DD. The company has a history in business name change. Up till now the firm had two other names. Up to 2022 the firm was prospering under the name of Ignis Doors and up to that point its official company name was Mmv Labs. The company's Standard Industrial Classification Code is 32990 and has the NACE code: Other manufacturing n.e.c.. The firm's latest accounts describe the period up to 2023-03-31 and the most recent annual confirmation statement was submitted on 2023-03-24.

There seems to be a single director at the current moment overseeing this specific firm, specifically Sami N. who's been utilizing the director's assignments since Monday 17th November 2014. Since 2014 Mohsin K., had been performing the duties for this firm until the resignation in 2019. As a follow-up a different director, namely Sami N. resigned in July 2015.

  • Previous company's names
  • Mmv Ws Ltd 2022-07-11
  • Ignis Doors Limited 2019-10-03
  • Mmv Labs Limited 2014-11-17

Financial data based on annual reports

Company staff

Sami N.

Role: Director

Appointed: 07 February 2018

Latest update: 10 February 2024

People with significant control

Executives who have control over the firm are as follows: Sami N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mohsin K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sami N.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mohsin K.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 17 November 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 16 September 2016
Annual Accounts 19 December 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 31 March 2017
Date Approval Accounts 19 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 2024/03/24 (CS01)
filed on: 8th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Biopark Broadwater Road

Post code:

AL7 3AX

City / Town:

Welwyn Garden City

HQ address,
2017

Address:

Regency House 33 Wood Street

Post code:

EN5 4BE

City / Town:

Barnet

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
9
Company Age

Closest Companies - by postcode