Bradford
West Yorkshire
BD10 0TR
Secretary Name | Ann Holdsworth |
---|---|
Status | Current |
Appointed | 01 May 2019(22 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 8 Bourne Street Thackley Bradford West Yorkshire BD10 8LE |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Robert Thomas Newton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Stainburn Otley North Yorkshire LS21 2LJ |
Secretary Name | Mrs Anne Dolores Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old School House Stainburn Otley West Yorkshire LS21 2LJ |
Director Name | Gerd Lohninger |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 06 April 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2001) |
Role | Enginner |
Correspondence Address | Strasse Des 12 Februar 6d 2630 Ternitz Niederosterreich Austria |
Director Name | Anton Robert Schafer |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 April 1999(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2004) |
Role | Business Manager |
Correspondence Address | Sonnenblumenstrasse 26 81377 Munchen Bayern Germany |
Secretary Name | Andrew Charles Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(2 years, 3 months after company formation) |
Appointment Duration | 20 years (resigned 01 May 2019) |
Role | Company Director |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Arnulf Waldemar Christoph Raab |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2001(4 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 May 2014) |
Role | Managing Director |
Correspondence Address | Franz-Senn-Str 12 Munich D-81377 Foreign |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | mmm-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 050625012 |
Telephone region | Mobile |
Registered Address | Units 2 & 3 Gateway Dr Bus Pk Gateway Drive Yeadon, Leeds West Yorks LS19 7XY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
250k at £1 | Munchener Medizin Mechanik Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,317,151 |
Cash | £956,695 |
Current Liabilities | £1,491,240 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
20 January 2021 | Delivered on: 25 January 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
20 March 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
---|---|
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
17 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
17 June 2014 | Termination of appointment of Arnulf Raab as a director (1 page) |
31 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
30 September 2013 | Secretary's details changed for Andrew Charles Kaufman on 9 August 2010 (2 pages) |
30 September 2013 | Secretary's details changed for Andrew Charles Kaufman on 9 August 2010 (2 pages) |
7 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Brian Mitchell on 31 December 2009 (2 pages) |
11 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: unit 3 thackley court thackley old road industrial estate, shipley west yorkshire BD18 1BW (1 page) |
2 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Resolutions
|
29 December 2004 | Nc inc already adjusted 30/11/04 (1 page) |
29 December 2004 | Resolutions
|
29 December 2004 | Ad 30/11/04--------- £ si 225000@1=225000 £ ic 25000/250000 (2 pages) |
14 June 2004 | Director resigned (1 page) |
27 February 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 February 2000 | Auditor's resignation (1 page) |
19 January 2000 | New director appointed (2 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
13 August 1999 | Registered office changed on 13/08/99 from: unit 3 thackley court, thackley old road, shipley west yorkshire BD18 1BW (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: 9 cardale park beckwith head road harrogate north yorkshire HG3 1RY (1 page) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 April 1999 | Company name changed S.B. medical equipment (uk) limi ted\certificate issued on 04/05/99 (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
26 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 January 1999 | Resolutions
|
23 December 1998 | Auditor's resignation (1 page) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 May 1997 | Form 288A amending r t newton (2 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: the old school house stainburn otley west yorkshire LS21 2LJ (1 page) |
26 February 1997 | Resolutions
|
26 February 1997 | Company name changed fastquick LIMITED\certificate issued on 27/02/97 (5 pages) |
25 February 1997 | Ad 30/01/97--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
25 February 1997 | £ nc 100/100000 30/01/97 (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
12 February 1997 | New director appointed (2 pages) |
31 December 1996 | Incorporation (16 pages) |