Warning: file_put_contents(c/e48120b1f4f80a51b31d65d47a314f61.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
2mz Ltd, SW2 5QN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

2MZ LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2mz Ltd. The company was founded 17 years ago and was given the registration number 06202792. The firm's registered office is in LONDON. You can find them at Unit 2, 88a Acre Lane, London, . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:2MZ LTD
Company Number:06202792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:Unit 2, 88a Acre Lane, London, SW2 5QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Margate Road, London, United Kingdom, SW2 5DT

Secretary26 May 2016Active
Unit 2, 88a Acre Lane, London, United Kingdom, SW2 5QN

Director06 April 2013Active
48, Margate Road, London, England, SW2 5DT

Director15 May 2016Active
48, Margate Road, London, SW2 5DT

Director04 April 2007Active
Suite 21, 6-10 Claremont Road, Surbiton, United Kingdom, KT6 4QU

Secretary10 April 2012Active
Flat 5, 45 Lovelace Road, Surbiton, KT6 6NA

Secretary04 April 2007Active
Unit 2 88a, Acre Lane, London, Great Britain, SW2 5QN

Secretary01 April 2016Active
44 Larkhall Lane, London, SW4 6SP

Director04 April 2007Active

People with Significant Control

Mrs Leila Touwen
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Address:Unit 2, 88a Acre Lane, London, SW2 5QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lloyd Touwen
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Address:Unit 2, 88a Acre Lane, London, SW2 5QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Thomas Glasier
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Address:Unit 2, 88a Acre Lane, London, SW2 5QN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-26Confirmation statement

Confirmation statement with no updates.

Download
2024-05-26Officers

Change person director company with change date.

Download
2024-05-26Persons with significant control

Change to a person with significant control.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Resolution

Resolution.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Officers

Appoint person secretary company with name date.

Download
2016-05-27Officers

Termination secretary company with name termination date.

Download
2016-05-27Officers

Appoint person director company with name date.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.