M M U ENTERPRISES LIMITED
Overview
Company Name | M M U ENTERPRISES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03822534 |
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 M M U ENTERPRISES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is M M U ENTERPRISES LIMITED located?
Registered Office Address | Ormond Building Lower Ormond Street M15 6BX Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of M M U ENTERPRISES LIMITED?
Company Name | From | Until |
---|---|---|
METRIC LIMITED | Feb 17, 2000 | Feb 17, 2000 |
THE MULTIMEDIA MARKETING CONSORTIUM LIMITED | Aug 20, 1999 | Aug 20, 1999 |
BROOMCO (1893) LIMITED | Aug 10, 1999 | Aug 10, 1999 |
What are the latest accounts for M M U ENTERPRISES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for M M U ENTERPRISES LIMITED?
Last Confirmation Statement Made Up To | Aug 09, 2025 |
---|---|
Next Confirmation Statement Due | Aug 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 09, 2024 |
Overdue | No |
What are the latest filings for M M U ENTERPRISES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Jul 31, 2023 | 11 pages | AA | ||||||||||||||
Termination of appointment of Justine Elizabeth Hyde Daniels as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from All Saints Building Legal Dept Manchester Metropolitan University All Saints Manchester M15 6BH to Ormond Building Lower Ormond Street Manchester M15 6BX on Aug 21, 2023 | 1 pages | AD01 | ||||||||||||||
Unaudited abridged accounts made up to Jul 31, 2022 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Jul 31, 2021 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Aug 09, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Nov 05, 2019
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 09, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2018 | 2 pages | AA | ||||||||||||||
Appointment of Mr Andrew James Hewett as a director on Dec 05, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul David Davenport as a director on Dec 05, 2018 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 10, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2017 | 3 pages | AA | ||||||||||||||
Appointment of Dr Justine Elizabeth Hyde Daniels as a director on Mar 19, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Stuart Brooks as a director on Mar 16, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 10, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Aug 10, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of M M U ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARE, Adrian | Director | Lower Ormond Street M15 6BX Manchester Ormond Building England | Gb-Eng | British | Accountant | 183818350001 | ||||
DAVENPORT, Paul David | Director | Lower Ormond Street M15 6BX Manchester Ormond Building England | England | British | Assistant Director Of Finance | 253163440001 | ||||
HEWETT, Andrew James | Director | Lower Ormond Street M15 6BX Manchester Ormond Building England | England | British | Director Of Finance | 253163750001 | ||||
HEATON, Stephen John | Secretary | 34 Winwick Park Avenue Winwick WA2 8XA Warrington | British | Administrator | 62648700002 | |||||
HENDLEY, Timothy Arthur | Secretary | 21 Madison Avenue Cheadle Hulme SK8 5DF Cheadle Cheshire | British | University Secretary | 42795790001 | |||||
HUGHES, Kai | Secretary | 501 Ilex Mill Bacup Road Rawtenstall BB4 7NQ Rossendale Lancashire | British | Univ Secretary | 62486490002 | |||||
PULFORD, Alan | Secretary | 4 Malvern Drive WA14 4NQ Altrincham Cheshire | British | Business Consultant | 30591960001 | |||||
WILSON, Ian Hamilton | Secretary | 41 Glenside Drive SK9 1EH Wilmslow Cheshire | British | 77810810001 | ||||||
WILSON, Ian Hamilton | Secretary | 41 Glenside Drive SK9 1EH Wilmslow Cheshire | British | 77810810001 | ||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
BENZIE, Alan Athol Emslie | Director | Oakbarn, Higher House Farm Hocker Lane SK10 4SD Over Alderley Cheshire | England | British | Chartered Accountant | 83412170001 | ||||
BROOKS, John Stuart, Professor | Director | Fielden Court 245 Barlow Moor Road,Chorlton M21 7AY Manchester 28 | United Kingdom | British | Vice-Chancellor | 109695970001 | ||||
DANIELS, Justine Elizabeth Hyde, Dr | Director | Lower Ormond Street M15 6BX Manchester Ormond Building England | England | British | Academic/Director | 251062840001 | ||||
DUNN, Dennis | Director | 2 The Stables Lawton Hall Drive ST7 3EH Church Lawton Staffordshire | England | British | Dean & Pro-Vice Chancellor | 198710780001 | ||||
GRANT, Lawrence Coleman | Director | Apartment 3 The Chambers, 2 - 6 Booth Street M2 4AT Manchester | United Kingdom | British | Financial Director | 52143420002 | ||||
KEYWORTH, Ryan Michael | Director | Legal Dept Manchester Metropolitan University M15 6BH All Saints Manchester All Saints Building | England | British | Accountant | 161786090001 | ||||
MARTIN, Wade | Director | Orchard End 86 Manor Road CW11 2NB Sandbach Cheshire | United Kingdom | British | Consultant | 73245430001 | ||||
NEAL, Maureen Patricia | Director | 14 Dob Holes Lane Smalley DE7 6EN Ilkeston Derbyshire | England | British | Dean & Pro-Vice-Chancellor | 116030000001 | ||||
PLUMB, Barry Sidney, Professor | Director | Shawfield House The Shaw, Dinting SK19 9ED Glossop Derbyshire | British | Dep Vice Chancellor | 85772200001 | |||||
PULFORD, Alan | Director | 4 Malvern Drive WA14 4NQ Altrincham Cheshire | United Kingdom | British | Business Consultant | 30591960001 | ||||
SMITH, Paul Russell | Director | 2 Elthorne Avenue W7 2JN London | United Kingdom | British | Director | 28872410002 | ||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of M M U ENTERPRISES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
The Manchester Metropolitan University | Apr 06, 2016 | Grosvenor Square M15 6BH Manchester All Saints 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