UKBizDB.co.uk

DOUBLE M LIMITED

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

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.

Company Information

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:
  • 43390 - Other building completion and finishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE

Secretary16 September 2003Active
4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE

Director10 March 2004Active
4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE

Director01 April 2017Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary07 November 1994Active
69 Lichfield Street, Walsall, WS4 2BY

Secretary07 November 1994Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director07 November 1994Active
69 Lichfield Street, Walsall, WS4 2BY

Director07 November 1994Active
183 Walsall Road, Great Wyrley, Walsall, West Midlands, WS6 6NL

Director01 June 2011Active
27 Spinney Close, Pelsall, Walsall, WS3 4LB

Director01 July 2005Active
27 Spinney Close, Pelsall, Walsall, WS3 4LB

Director03 September 2003Active
69 Lichfield Street, Walsall, WS4 2BY

Director10 March 2004Active
69 Lichfield Street, Walsall, WS4 2BY

Director07 November 1994Active
60 Millers Walk, Pelsall, Walsall, WS3 4LB

Director03 April 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-11-07Address

Change registered office address company with date old address new address.

Download
2019-11-07Officers

Change person secretary company with change date.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-30Accounts

Change account reference date company previous shortened.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Gazette

Gazette filings brought up to date.

Download
2018-05-22Gazette

Gazette notice compulsory.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.