This company is commonly known as 2m Partners Ltd. The company was founded 18 years ago and was given the registration number 05478470. The firm's registered office is in GAINSBOROUGH. You can find them at Cream Unit 19, Marshalls Yard, Gainsborough, Lincolnshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | 2M PARTNERS LTD |
---|---|---|
Company Number | : | 05478470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cream Unit 19, Marshalls Yard, Gainsborough, Lincolnshire, England, DN21 2NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cream, Unit 19, Marshalls Yard, Gainsborough, England, DN21 2NA | Director | 01 January 2016 | Active |
Cream, Unit 19, Marshalls Yard, Gainsborough, England, DN21 2NA | Secretary | 11 June 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 June 2005 | Active |
Cream, Unit 19, Marshalls Yard, Gainsborough, England, DN21 2NA | Director | 01 January 2014 | Active |
Cream, Unit 19, Marshalls Yard, Gainsborough, England, DN21 2NA | Director | 01 May 2015 | Active |
No 1, Brickings Way, Sturton Le Steeple, Retford, DN22 9HY | Director | 11 June 2005 | Active |
Cream, Unit 19, Marshalls Yard, Gainsborough, England, DN21 2NA | Director | 12 June 2015 | Active |
No1 Brickinsway, Sturton Le Steeple, Retford, DN22 9HY | Director | 11 June 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 June 2005 | Active |
Mr Michael John Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cream, Unit 19, Gainsborough, England, DN21 2NA |
Nature of control | : |
|
Mrs Mette Brinch Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cream, Unit 19, Gainsborough, England, DN21 2NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-20 | Officers | Appoint person director company with name date. | Download |
2016-06-06 | Officers | Termination director company with name termination date. | Download |
2016-06-06 | Officers | Appoint person director company with name date. | Download |
2016-04-12 | Officers | Termination secretary company with name termination date. | Download |
2016-04-11 | Officers | Termination director company with name termination date. | Download |
2016-04-08 | Officers | Change person director company with change date. | Download |
2016-04-08 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.