MM (SW) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMM (SW) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03142712
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MM (SW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERITAGE AUTOMOTIVE LIMITEDMay 17, 1996May 17, 1996
    SILBURY 141 LIMITEDJan 02, 1996Jan 02, 1996

    What are the latest accounts for MM (SW) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MM (SW) LIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2026
    Next Confirmation Statement DueJan 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2025
    OverdueNo

    What are the latest filings for MM (SW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    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 pagesAD01

    Certificate of change of name

    Company name changed heritage automotive LIMITED\certificate issued on 19/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 19, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 18, 2024

    RES15

    Appointment of Mr Peter Horsell as a secretary on Jul 18, 2024

    2 pagesAP03

    Termination of appointment of David Posgate as a secretary on Jul 12, 2024

    1 pagesTM02

    Termination of appointment of Nicholas Hinallas as a director on Jul 12, 2024

    1 pagesTM01

    Termination of appointment of Richard Luis Neulaender as a director on Jul 12, 2024

    1 pagesTM01

    Termination of appointment of John Christopher Walsh as a director on Jul 12, 2024

    1 pagesTM01

    Appointment of Mr Gavin John Cleverly as a director on Jul 12, 2024

    2 pagesAP01

    Appointment of Mr Roger Brian Moore as a director on Jul 12, 2024

    2 pagesAP01

    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 pagesAD01

    Registration of charge 031427120032, created on Jul 12, 2024

    30 pagesMR01

    Satisfaction of charge 031427120031 in full

    1 pagesMR04

    Satisfaction of charge 031427120029 in full

    1 pagesMR04

    Satisfaction of charge 031427120030 in full

    1 pagesMR04

    Part of the property or undertaking has been released and no longer forms part of charge 031427120029

    2 pagesMR05

    Appointment of Mr David Posgate as a secretary on May 14, 2024

    2 pagesAP03

    Termination of appointment of Brian Lister as a secretary on May 14, 2024

    1 pagesTM02

    **Part of the property or undertaking has been released from charge ** 031427120029

    2 pagesMR05

    **Part of the property or undertaking has been released from charge ** 3

    2 pagesMR05

    **Part of the property or undertaking has been released from charge ** 031427120023

    1 pagesMR05

    **Part of the property or undertaking has been released from charge ** 11

    2 pagesMR05

    **Part of the property or undertaking has been released from charge ** 18

    2 pagesMR05

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Who are the officers of MM (SW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORSELL, Peter
    Newhouse Farm Industrial Estate
    NP16 6UD Chepstow
    Mon House
    Wales
    Secretary
    Newhouse Farm Industrial Estate
    NP16 6UD Chepstow
    Mon House
    Wales
    325247680001
    CLEVERLY, Gavin John
    Newhouse Farm Industrial Estate
    NP16 6UD Chepstow
    Mon House
    Wales
    Director
    Newhouse Farm Industrial Estate
    NP16 6UD Chepstow
    Mon House
    Wales
    WalesBritishDirector195945690001
    MOORE, Roger Brian
    Newhouse Farm Industrial Estate
    NP16 6UD Chepstow
    Mon House
    Wales
    Director
    Newhouse Farm Industrial Estate
    NP16 6UD Chepstow
    Mon House
    Wales
    WalesBritishDirector89430120001
    COOK, John Richard
    16 Lower Road
    Churchfields
    SP2 7QD Salisbury
    Wiltshire
    Secretary
    16 Lower Road
    Churchfields
    SP2 7QD Salisbury
    Wiltshire
    199167570001
    COOK, Lesley Susan
    The Red House
    High Street, Damerham
    SP6 3EU Fordingbridge
    Hampshire
    Secretary
    The Red House
    High Street, Damerham
    SP6 3EU Fordingbridge
    Hampshire
    British47799010004
    LEWIS ABBOTT, Maureen Teresa
    18 Strawberry Hill
    NN3 5HL Northampton
    Nominee Secretary
    18 Strawberry Hill
    NN3 5HL Northampton
    British900009950001
    LISTER, Brian
    16 Lower Road
    Churchfields
    SP2 7QD Salisbury
    Wiltshire
    Secretary
    16 Lower Road
    Churchfields
    SP2 7QD Salisbury
    Wiltshire
    212511470001
    MAKEPEACE, Kevin Ian
    16 Lower Road
    Churchfields
    SP2 7QD Salisbury
    Wiltshire
    Secretary
    16 Lower Road
    Churchfields
    SP2 7QD Salisbury
    Wiltshire
    BritishDirector105075150001
    POSGATE, David
    Avondale Road
    Pontrhydyrun
    NP44 1TT Cwmbran
    Cwmbran Ford
    Wales
    Secretary
    Avondale Road
    Pontrhydyrun
    NP44 1TT Cwmbran
    Cwmbran Ford
    Wales
    323017790001
    ALTENBURGER, Henry
    16 Lower Road
    Churchfields
    SP2 7QD Salisbury
    Wiltshire
    Director
    16 Lower Road
    Churchfields
    SP2 7QD Salisbury
    Wiltshire
    EnglandBritishOperations Director184172000001
    BLYTH, Curtis Edward
    16 Lower Road
    Churchfields
    SP2 7QD Salisbury
    Wiltshire
    Director
    16 Lower Road
    Churchfields
    SP2 7QD Salisbury
    Wiltshire
    EnglandBritishManaging Director130633600002
    BROWN, Ian Leslie
    12 The Glade
    NN9 5YW Wellingborough
    Northamptonshire
    Director
    12 The Glade
    NN9 5YW Wellingborough
    Northamptonshire
    EnglishAccountant48344580001
    CAIN, Andrew Charles
    16 Lower Road
    Churchfields
    SP2 7QD Salisbury
    Wiltshire
    Director
    16 Lower Road
    Churchfields
    SP2 7QD Salisbury
    Wiltshire
    EnglandBritishBrand Director184172460001
    COOK, John Richard
    16 Lower Road
    Churchfields
    SP2 7QD Salisbury
    Wiltshire
    Director
    16 Lower Road
    Churchfields
    SP2 7QD Salisbury
    Wiltshire
    EnglandBritishChief Executive37813270005
    DOWLING, Michael
    16 Lower Road
    Churchfields
    SP2 7QD Salisbury
    Wiltshire
    Director
    16 Lower Road
    Churchfields
    SP2 7QD Salisbury
    Wiltshire
    EnglandBritishHr Director184172230001
    HINALLAS, Nicholas
    Avondale Road
    Pontrhydyrun
    NP44 1TT Cwmbran
    Cwmbran Ford
    Wales
    Director
    Avondale Road
    Pontrhydyrun
    NP44 1TT Cwmbran
    Cwmbran Ford
    Wales
    EnglandBritishDirector105223890001
    KIMBELL, Stephen Esmond
    Pear Tree House
    Pevers Lane Weston Underwood
    MK46 5JT Olney
    Buckinghamshire
    Nominee Director
    Pear Tree House
    Pevers Lane Weston Underwood
    MK46 5JT Olney
    Buckinghamshire
    British900009940001
    MAKEPEACE, Kevin Ian
    16 Lower Road
    Churchfields
    SP2 7QD Salisbury
    Wiltshire
    Director
    16 Lower Road
    Churchfields
    SP2 7QD Salisbury
    Wiltshire
    EnglandBritishFinance Director105075150001
    MCLAREN, Ian George
    16 Lower Road
    Churchfields
    SP2 7QD Salisbury
    Wiltshire
    Director
    16 Lower Road
    Churchfields
    SP2 7QD Salisbury
    Wiltshire
    EnglandBritishDirector29799910001
    MOORE, Raymond Neville
    16 Lower Road
    Churchfields
    SP2 7QD Salisbury
    Wiltshire
    Director
    16 Lower Road
    Churchfields
    SP2 7QD Salisbury
    Wiltshire
    EnglandBritishConsultant203883230001
    NEULAENDER, Richard Luis
    Avondale Road
    Pontrhydyrun
    NP44 1TT Cwmbran
    Cwmbran Ford
    Wales
    Director
    Avondale Road
    Pontrhydyrun
    NP44 1TT Cwmbran
    Cwmbran Ford
    Wales
    EnglandBritishMotor Dealer117461400002
    WALSH, John Christopher
    Avondale Road
    Pontrhydyrun
    NP44 1TT Cwmbran
    Cwmbran Ford
    Wales
    Director
    Avondale Road
    Pontrhydyrun
    NP44 1TT Cwmbran
    Cwmbran Ford
    Wales
    EnglandBritishMotor Dealer76089450002
    WILLIAMS, Christopher John
    16 Lower Road
    Churchfields
    SP2 7QD Salisbury
    Wiltshire
    Director
    16 Lower Road
    Churchfields
    SP2 7QD Salisbury
    Wiltshire
    WalesBritishDirector203883000001

    Who are the persons with significant control of MM (SW) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heritage Automotive Holdings Limited
    Lower Road
    SP2 7QD Salisbury
    16
    England
    Apr 06, 2016
    Lower Road
    SP2 7QD Salisbury
    16
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number09852821
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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