M & M Jewellery (Goldsmiths) Limited
Private Limited Company
M & M Jewellery (Goldsmiths) Limited
97 Mortimer Street
Herne Bay
Kent
CT6 5ER
Company Name | M & M Jewellery (Goldsmiths) Limited |
---|
Company Status | Active |
---|
Company Number | 06402403 |
---|
Incorporation Date | 18 October 2007 (16 years, 6 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 4 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Retail Sale of Watches and Jewellery In Specialised Stores |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (9 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 April |
---|
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|
Next Return Due | 1 November 2024 (6 months from now) |
---|
Registered Address | 97 Mortimer Street Herne Bay Kent CT6 5ER |
Shared Address | This company doesn't share its address with any other companies |
Constituency | North Thanet |
---|
Region | South East |
---|
County | Kent |
---|
Built Up Area | Herne Bay/Whitstable |
---|
Accounts Year End | 30 April |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (9 months from now) |
---|
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|
Next Return Due | 1 November 2024 (6 months from now) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2007 (47770) | Retail sale of watches and jewellery in specialised stores |
---|
SIC Industry | Other service activities |
---|
SIC 2003 (5273) | Repair of clocks & jewellery |
---|
SIC 2007 (95250) | Repair of watches, clocks and jewellery |
---|
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates | 3 pages |
---|
22 October 2017 | Change of details for Mrs Christine Corbin as a person with significant control on 1 October 2017 | 2 pages |
---|
22 October 2017 | Director's details changed for Mr Malcolm William Corbin on 1 October 2017 | 2 pages |
---|
22 October 2017 | Change of details for Mr Malcolm William Corbin as a person with significant control on 1 October 2017 | 2 pages |
---|
22 October 2017 | Secretary's details changed for Mrs Christine Corbin on 1 October 2017 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1