M2C2 LTD - ALFRETON
Company Profile | Company Filings |
Overview
M2C2 LTD is a Private Limited Company from ALFRETON and has the status: Active.
M2C2 LTD was incorporated 96 years ago on 28/03/1928 and has the registered number: 00229190. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
M2C2 LTD was incorporated 96 years ago on 28/03/1928 and has the registered number: 00229190. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
M2C2 LTD - ALFRETON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 24.3 AMBER BUSINESS CENTRE, GREENHILL LANE
ALFRETON
DERBYSHIRE
DE55 4BR
This Company Originates in : United Kingdom
Previous trading names include:
BRITISH VAN HEUSEN COMPANY LIMITED(THE) (until 08/10/2008)
BRITISH VAN HEUSEN COMPANY LIMITED(THE) (until 08/10/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN KYLE MCCONNELL | Jul 1968 | British | Director | 2020-11-24 | CURRENT |
JAMES MCCONNELL | Jan 1946 | British | Director | 2009-01-16 | CURRENT |
MARILYN PENELOPE JEAN MCCONNELL | Mar 1953 | British | Director | 2020-11-24 | CURRENT |
RAYMOND BOWMAR | Jun 1953 | Secretary | 1996-05-01 UNTIL 2004-12-14 | RESIGNED | |
DAVID WILLIAM YOUNGER | Sep 1949 | British | Director | 2000-01-19 UNTIL 2001-07-11 | RESIGNED |
DAVID JACK BROWN | British | Secretary | 2006-02-01 UNTIL 2017-02-09 | RESIGNED | |
MR ROBERT MARK ELLISON | Jul 1956 | Secretary | 2004-12-14 UNTIL 2006-01-31 | RESIGNED | |
NOEL HOWARD TAYLOR | Secretary | RESIGNED | |||
MR JONATHAN DAVID LEA | Jun 1958 | British | Director | 2001-07-02 UNTIL 2001-09-26 | RESIGNED |
PETER MAURICE WHITE | Sep 1941 | British | Director | RESIGNED | |
MR GREGORY NEIL TOWNE | Jun 1966 | British | Director | 2005-07-25 UNTIL 2009-01-09 | RESIGNED |
MR JASON ROBERT TIMMS | Apr 1970 | British | Director | 2005-07-25 UNTIL 2009-01-09 | RESIGNED |
ROGER JOHN THOMPSON | Jan 1944 | British | Director | 2001-02-12 UNTIL 2001-03-19 | RESIGNED |
MRS LORRAINE MARIE FLEMING | Feb 1968 | British | Director | 1997-12-01 UNTIL 2001-07-11 | RESIGNED |
PAUL MICHAEL RIGBY | Oct 1964 | British | Director | 2005-07-25 UNTIL 2010-03-23 | RESIGNED |
GEOFFREY MAURICE PHIPPS | Apr 1952 | British | Director | 1991-12-12 UNTIL 1994-11-30 | RESIGNED |
BARRY MORRISON | Mar 1945 | British | Director | 1994-11-29 UNTIL 2005-12-31 | RESIGNED |
JEFFREY JOHN LEADLEY | Aug 1954 | British | Director | 2008-04-18 UNTIL 2010-05-11 | RESIGNED |
MR ROBERT MARK ELLISON | Jul 1956 | Director | 2002-04-02 UNTIL 2006-01-31 | RESIGNED | |
MR CHRISTOPHER WILLIAM HEALY | Nov 1960 | British | Director | 2000-01-19 UNTIL 2001-07-11 | RESIGNED |
DAVID LESLIE GREEN | Jun 1952 | British | Director | 2011-03-14 UNTIL 2020-11-24 | RESIGNED |
MR PETER COURTNEY DUNCAN | Aug 1949 | British | Director | 1991-10-31 UNTIL 2001-02-28 | RESIGNED |
MRS WILLIAM TODD DRUMMOND | May 1940 | British | Director | 1991-10-03 UNTIL 1993-03-04 | RESIGNED |
NEAL DAWSON | Aug 1962 | British | Director | 2010-07-08 UNTIL 2020-11-24 | RESIGNED |
DAVID JACK BROWN | Feb 1958 | British | Director | 2010-07-08 UNTIL 2017-02-09 | RESIGNED |
MRS ANNA BACON | Dec 1974 | British | Director | 2011-03-14 UNTIL 2015-03-31 | RESIGNED |
DAVID LENTON AKERMAN | May 1947 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
M2c2 (Holdings) Limited | 2016-04-06 | Alfreton | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
M2C2 Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-21 | 31-12-2022 | £1 equity |
M2C2 Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-06-11 | 31-12-2021 | £1 equity |
M2C2 Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-08-25 | 31-12-2020 | £1 equity |
M2C2 Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-03-28 | 31-12-2019 | £1 equity |
M2C2 Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-12-21 | 31-03-2019 | £1 equity |
M2C2 Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-12-21 | 31-03-2018 | £1 equity |
M2C2 Ltd - Accounts to registrar - small 17.2 | 2017-09-06 | 31-03-2017 | £1 equity |
M2C2 Limited - Limited company - abbreviated - 11.6 | 2015-06-03 | 31-12-2014 | £1 equity |