This company is commonly known as Double M Limited. The company was founded 29 years ago and was given the registration number 02987216. The firm's registered office is in LICHFIELD. You can find them at 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | DOUBLE M LIMITED |
---|---|---|
Company Number | : | 02987216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1994 |
End of financial year | : | 28 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom, WS13 7FE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE | Secretary | 16 September 2003 | Active |
4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE | Director | 10 March 2004 | Active |
4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE | Director | 01 April 2017 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 07 November 1994 | Active |
69 Lichfield Street, Walsall, WS4 2BY | Secretary | 07 November 1994 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 07 November 1994 | Active |
69 Lichfield Street, Walsall, WS4 2BY | Director | 07 November 1994 | Active |
183 Walsall Road, Great Wyrley, Walsall, West Midlands, WS6 6NL | Director | 01 June 2011 | Active |
27 Spinney Close, Pelsall, Walsall, WS3 4LB | Director | 01 July 2005 | Active |
27 Spinney Close, Pelsall, Walsall, WS3 4LB | Director | 03 September 2003 | Active |
69 Lichfield Street, Walsall, WS4 2BY | Director | 10 March 2004 | Active |
69 Lichfield Street, Walsall, WS4 2BY | Director | 07 November 1994 | Active |
60 Millers Walk, Pelsall, Walsall, WS3 4LB | Director | 03 April 2007 | Active |
Mr Jake James Gough | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE |
Nature of control | : |
|
Mr Kevin Anthony Gough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | 183 Walsall Road, Great Wyrley, West Midlands, WS6 6NL |
Nature of control | : |
|
Mrs Annette Elaine Gough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Officers | Change person director company with change date. | Download |
2019-11-07 | Officers | Change person director company with change date. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-11-07 | Officers | Change person secretary company with change date. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Gazette | Gazette filings brought up to date. | Download |
2018-05-22 | Gazette | Gazette notice compulsory. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.