MM (SW) LIMITED
Overview
Company Name | MM (SW) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03142712 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MM (SW) LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MM (SW) LIMITED located?
Registered Office Address | Mon House Newhouse Farm Industrial Estate NP16 6UD Chepstow Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MM (SW) LIMITED?
Company Name | From | Until |
---|---|---|
HERITAGE AUTOMOTIVE LIMITED | May 17, 1996 | May 17, 1996 |
SILBURY 141 LIMITED | Jan 02, 1996 | Jan 02, 1996 |
What are the latest accounts for MM (SW) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MM (SW) LIMITED?
Last Confirmation Statement Made Up To | Jan 02, 2026 |
---|---|
Next Confirmation Statement Due | Jan 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 02, 2025 |
Overdue | No |
What are the latest filings for MM (SW) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Registered office address changed from Cwmbran Ford Avondale Road Pontrhydyrun Cwmbran NP44 1TT Wales to Mon House Newhouse Farm Industrial Estate Chepstow NP16 6UD on Aug 13, 2024 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed heritage automotive LIMITED\certificate issued on 19/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Peter Horsell as a secretary on Jul 18, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Posgate as a secretary on Jul 12, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Nicholas Hinallas as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Luis Neulaender as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Christopher Walsh as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gavin John Cleverly as a director on Jul 12, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Roger Brian Moore as a director on Jul 12, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from 16 Lower Road Churchfields Salisbury Wiltshire SP2 7QD to Cwmbran Ford Avondale Road Pontrhydyrun Cwmbran NP44 1TT on Jul 15, 2024 | 1 pages | AD01 | ||||||||||
Registration of charge 031427120032, created on Jul 12, 2024 | 30 pages | MR01 | ||||||||||
Satisfaction of charge 031427120031 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 031427120029 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 031427120030 in full | 1 pages | MR04 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 031427120029 | 2 pages | MR05 | ||||||||||
Appointment of Mr David Posgate as a secretary on May 14, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Brian Lister as a secretary on May 14, 2024 | 1 pages | TM02 | ||||||||||
**Part of the property or undertaking has been released from charge ** 031427120029 | 2 pages | MR05 | ||||||||||
**Part of the property or undertaking has been released from charge ** 3 | 2 pages | MR05 | ||||||||||
**Part of the property or undertaking has been released from charge ** 031427120023 | 1 pages | MR05 | ||||||||||
**Part of the property or undertaking has been released from charge ** 11 | 2 pages | MR05 | ||||||||||
**Part of the property or undertaking has been released from charge ** 18 | 2 pages | MR05 | ||||||||||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MM (SW) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HORSELL, Peter | Secretary | Newhouse Farm Industrial Estate NP16 6UD Chepstow Mon House Wales | 325247680001 | |||||||
CLEVERLY, Gavin John | Director | Newhouse Farm Industrial Estate NP16 6UD Chepstow Mon House Wales | Wales | British | Director | 195945690001 | ||||
MOORE, Roger Brian | Director | Newhouse Farm Industrial Estate NP16 6UD Chepstow Mon House Wales | Wales | British | Director | 89430120001 | ||||
COOK, John Richard | Secretary | 16 Lower Road Churchfields SP2 7QD Salisbury Wiltshire | 199167570001 | |||||||
COOK, Lesley Susan | Secretary | The Red House High Street, Damerham SP6 3EU Fordingbridge Hampshire | British | 47799010004 | ||||||
LEWIS ABBOTT, Maureen Teresa | Nominee Secretary | 18 Strawberry Hill NN3 5HL Northampton | British | 900009950001 | ||||||
LISTER, Brian | Secretary | 16 Lower Road Churchfields SP2 7QD Salisbury Wiltshire | 212511470001 | |||||||
MAKEPEACE, Kevin Ian | Secretary | 16 Lower Road Churchfields SP2 7QD Salisbury Wiltshire | British | Director | 105075150001 | |||||
POSGATE, David | Secretary | Avondale Road Pontrhydyrun NP44 1TT Cwmbran Cwmbran Ford Wales | 323017790001 | |||||||
ALTENBURGER, Henry | Director | 16 Lower Road Churchfields SP2 7QD Salisbury Wiltshire | England | British | Operations Director | 184172000001 | ||||
BLYTH, Curtis Edward | Director | 16 Lower Road Churchfields SP2 7QD Salisbury Wiltshire | England | British | Managing Director | 130633600002 | ||||
BROWN, Ian Leslie | Director | 12 The Glade NN9 5YW Wellingborough Northamptonshire | English | Accountant | 48344580001 | |||||
CAIN, Andrew Charles | Director | 16 Lower Road Churchfields SP2 7QD Salisbury Wiltshire | England | British | Brand Director | 184172460001 | ||||
COOK, John Richard | Director | 16 Lower Road Churchfields SP2 7QD Salisbury Wiltshire | England | British | Chief Executive | 37813270005 | ||||
DOWLING, Michael | Director | 16 Lower Road Churchfields SP2 7QD Salisbury Wiltshire | England | British | Hr Director | 184172230001 | ||||
HINALLAS, Nicholas | Director | Avondale Road Pontrhydyrun NP44 1TT Cwmbran Cwmbran Ford Wales | England | British | Director | 105223890001 | ||||
KIMBELL, Stephen Esmond | Nominee Director | Pear Tree House Pevers Lane Weston Underwood MK46 5JT Olney Buckinghamshire | British | 900009940001 | ||||||
MAKEPEACE, Kevin Ian | Director | 16 Lower Road Churchfields SP2 7QD Salisbury Wiltshire | England | British | Finance Director | 105075150001 | ||||
MCLAREN, Ian George | Director | 16 Lower Road Churchfields SP2 7QD Salisbury Wiltshire | England | British | Director | 29799910001 | ||||
MOORE, Raymond Neville | Director | 16 Lower Road Churchfields SP2 7QD Salisbury Wiltshire | England | British | Consultant | 203883230001 | ||||
NEULAENDER, Richard Luis | Director | Avondale Road Pontrhydyrun NP44 1TT Cwmbran Cwmbran Ford Wales | England | British | Motor Dealer | 117461400002 | ||||
WALSH, John Christopher | Director | Avondale Road Pontrhydyrun NP44 1TT Cwmbran Cwmbran Ford Wales | England | British | Motor Dealer | 76089450002 | ||||
WILLIAMS, Christopher John | Director | 16 Lower Road Churchfields SP2 7QD Salisbury Wiltshire | Wales | British | Director | 203883000001 |
Who are the persons with significant control of MM (SW) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Heritage Automotive Holdings Limited | Apr 06, 2016 | Lower Road SP2 7QD Salisbury 16 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0