Download leads from Nexok and grow your business. Find out more

MMCE Ltd

Private Limited Company

MMCE Ltd
2 The Wintermeres
12a Stuart Road
Newbury
RG14 6QX
Company NameMMCE Ltd
Company StatusActive - Proposal to Strike off
Company Number07747037
Incorporation Date19 August 2011 (12 years, 8 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current DirectorsMichelle Dunbar and Mark Scott Dunbar
Business IndustryInformation and Communication
Business ActivityInformation Technology Consultancy Activities
Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August
Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months from now)

Contact

Registered Address2 The Wintermeres
12a Stuart Road
Newbury
RG14 6QX
Shared Address This company doesn't share its address with any other companies
ConstituencyNewbury
RegionSouth East
CountyBerkshire
Built Up AreaNewbury/Thatcham
ParishNewbury

Accounts & Returns

Accounts Year End31 August
CategoryMicro
Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months from now)

Director Overview

Current

2

Retired

Closed

Classifications

SIC IndustryInformation and communication
SIC 2003 (7222)Other software consultancy and supply
SIC 2007 (62020)Information technology consultancy activities
SIC IndustryAdministrative and support service activities
SIC 2003 (0141)Agricultural service activities
SIC 2007 (81300)Landscape service activities

Event History

21 August 2017Confirmation statement made on 19 August 2017 with updates
21 August 2017Cessation of Michelle Elaine Dunbar as a person with significant control on 1 February 2017
21 August 2017Notification of Mark Scot Dunbar as a person with significant control on 1 February 2017
27 January 2017Appointment of Mark Scott Dunbar as a director on 25 January 2017
9 December 2016Registered office address changed from 24 Sandleford Lane Greenham, Thatcham Thatcham RG19 8XW to 2 the Wintermeres 12a Stuart Road Newbury RG14 6QX on 9 December 2016

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing