Company NameM M Industries Limited
DirectorMartin George Miles
Company StatusActive
Company Number01143842
CategoryPrivate Limited Company
Incorporation Date6 November 1973(50 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin George Miles
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Knollgate
School Hill
Boxford
Suffolk
CO10 5JT
Secretary NameHelen Angela Miles
NationalityBritish
StatusCurrent
Appointed16 June 2005(31 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence AddressThe Knollgate
School Hill
Boxford
Suffolk
CO10 5JT
Director NameMrs Miriam Emma Miles
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 1 month after company formation)
Appointment Duration16 years (resigned 27 December 2006)
RoleSecretary
Correspondence Address6 Farorna Walk
The Ridgeway
Enfield
Middlesex
EN2 8JG
Secretary NameMrs Miriam Emma Miles
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 16 June 2005)
RoleCompany Director
Correspondence Address6 Farorna Walk
The Ridgeway
Enfield
Middlesex
EN2 8JG

Contact

Websitemmisportscars.com

Location

Registered AddressThe Knollgate
School Hill
Boxford
Suffolk
CO10 5JT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBoxford
WardBoxford
Built Up AreaBoxford
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1M.m. Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£473,407
Cash£326,257
Current Liabilities£314,126

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 December 2023 (5 months ago)
Next Return Due25 December 2024 (7 months, 2 weeks from now)

Charges

1 August 1991Delivered on: 19 August 1991
Satisfied on: 22 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land to the west of great north road in the parish of eaton socon, huntingdon, cambridgeshire.
Fully Satisfied

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
15 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
16 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
21 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
15 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
24 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 10,000
(4 pages)
24 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 10,000
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10,000
(4 pages)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10,000
(4 pages)
24 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
(4 pages)
24 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
28 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Martin George Miles on 11 December 2009 (2 pages)
3 February 2010Director's details changed for Martin George Miles on 11 December 2009 (2 pages)
3 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
19 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
17 March 2009Return made up to 11/12/08; full list of members (3 pages)
17 March 2009Return made up to 11/12/08; full list of members (3 pages)
1 April 2008Return made up to 11/12/07; full list of members (3 pages)
1 April 2008Return made up to 11/12/07; full list of members (3 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
21 March 2007Return made up to 11/12/06; full list of members (2 pages)
21 March 2007Return made up to 11/12/06; full list of members (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
3 May 2006Return made up to 11/12/05; full list of members (2 pages)
3 May 2006Return made up to 11/12/05; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005New secretary appointed (2 pages)
18 March 2005Return made up to 11/12/04; full list of members (7 pages)
18 March 2005Return made up to 11/12/04; full list of members (7 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2003Registered office changed on 18/11/03 from: 4TH floor 31 southampton row london WC1B 5NA (1 page)
18 November 2003Registered office changed on 18/11/03 from: 4TH floor 31 southampton row london WC1B 5NA (1 page)
27 February 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003Full accounts made up to 31 March 2002 (10 pages)
8 February 2003Full accounts made up to 31 March 2002 (10 pages)
19 June 2002Registered office changed on 19/06/02 from: poynders end preston hitchin hertfordshire SG4 7RX (1 page)
19 June 2002Registered office changed on 19/06/02 from: poynders end preston hitchin hertfordshire SG4 7RX (1 page)
16 April 2002Return made up to 11/12/01; full list of members (6 pages)
16 April 2002Return made up to 11/12/01; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
14 February 2001Return made up to 11/12/00; full list of members (6 pages)
14 February 2001Return made up to 11/12/00; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
8 February 2000Full accounts made up to 31 March 1999 (10 pages)
8 February 2000Full accounts made up to 31 March 1999 (10 pages)
23 January 2000Return made up to 11/12/99; full list of members (6 pages)
23 January 2000Return made up to 11/12/99; full list of members (6 pages)
21 September 1999Registered office changed on 21/09/99 from: barclays bank chambers 16 chase side southgate N14 5PA (1 page)
21 September 1999Registered office changed on 21/09/99 from: barclays bank chambers 16 chase side southgate N14 5PA (1 page)
15 May 1999Return made up to 11/12/98; full list of members (6 pages)
15 May 1999Return made up to 11/12/98; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
19 February 1998Return made up to 11/12/97; no change of members (4 pages)
19 February 1998Return made up to 11/12/97; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
4 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1997Return made up to 11/12/96; no change of members (4 pages)
2 February 1997Return made up to 11/12/96; no change of members (4 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
9 August 1996Company name changed burdon & miles diecastings limit ed\certificate issued on 12/08/96 (2 pages)
9 August 1996Company name changed burdon & miles diecastings limit ed\certificate issued on 12/08/96 (2 pages)
30 April 1996Full accounts made up to 31 March 1995 (10 pages)
30 April 1996Full accounts made up to 31 March 1995 (10 pages)
18 March 1996Return made up to 11/12/95; full list of members (6 pages)
18 March 1996Return made up to 11/12/95; full list of members (6 pages)
31 March 1995Return made up to 11/12/94; no change of members (4 pages)
31 March 1995Return made up to 11/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
19 August 1991Particulars of mortgage/charge (3 pages)
19 August 1991Particulars of mortgage/charge (3 pages)