Active
Company Information for MMD SUMMERFIELD LTD
MMD MINING & DEVELOPMENTS LTD COTES PARK LANE, SOMERCOTES, ALFRETON, DERBYSHIRE, DE55 4NJ,
|
Company Registration Number
01822973
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
MMD SUMMERFIELD LTD | ||||
Legal Registered Office | ||||
MMD MINING & DEVELOPMENTS LTD COTES PARK LANE SOMERCOTES ALFRETON DERBYSHIRE DE55 4NJ Other companies in DE55 | ||||
| ||||
Previous Names | ||||
|
Company Number | 01822973 | |
---|---|---|
Company ID Number | 01822973 | |
Date formed | 1984-06-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 30/11/2024 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB842578796 |
Last Datalog update: | 2024-04-07 01:28:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MMD SUMMERFIELD HOLDINGS LTD | MMD MINING & DEVELOPMENTS LTD COTES PARK LANE SOMERCOTES ALFRETON DERBYSHIRE DE55 4NJ | Active | Company formed on the 2004-02-23 |
Officer | Role | Date Appointed |
---|---|---|
SCOTT SUMMERFIELD |
||
ASHLEY SUMMERFIELD |
||
GLENN SUMMERFIELD |
||
SCOTT SUMMERFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JEREMY SUMMERFIELD |
Company Secretary | ||
CELIA MARJORIE SUMMERFIELD |
Director | ||
CHARLES MICHAEL SUMMERFIELD |
Director | ||
DAVID JEREMY SUMMERFIELD |
Director | ||
KATHLEEN THERESA SUMMERFIELD |
Director | ||
PETER ROGER SUMMERFIELD |
Director | ||
SHEILA MAVIS SUMMERFIELD |
Director | ||
EMMA SUMMERFIELD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MMD SUMMERFIELD HOLDINGS LTD | Company Secretary | 2004-04-28 | CURRENT | 2004-02-23 | Active | |
MMD SUMMERFIELD HOLDINGS LTD | Director | 2004-04-28 | CURRENT | 2004-02-23 | Active | |
MMD SUMMERFIELD HOLDINGS LTD | Director | 2004-04-28 | CURRENT | 2004-02-23 | Active | |
MMD SUMMERFIELD HOLDINGS LTD | Director | 2004-04-28 | CURRENT | 2004-02-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Statement of company's objects | ||
CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES | ||
Company name changed mmd summerfield LIMITED\certificate issued on 23/06/23 | ||
Company name changed summerfield engineering LIMITED\certificate issued on 19/06/23 | ||
Resolutions passed:<ul><li>Resolution Declaration of dividend in specie 30/05/2023</ul> | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN VORSTER | ||
Current accounting period extended from 31/10/23 TO 28/02/24 | ||
DIRECTOR APPOINTED MR GRAHAM TONY GRIFFITHS | ||
DIRECTOR APPOINTED MS CHRISTINE ANNE MARTIN | ||
Termination of appointment of Scott Summerfield on 2023-05-31 | ||
REGISTERED OFFICE CHANGED ON 01/06/23 FROM Summerfield Engineering Ltd Cotes Park Lane Somercotes Alfreton Derbyshire DE55 4NJ United Kingdom | ||
APPOINTMENT TERMINATED, DIRECTOR ASHLEY SUMMERFIELD | ||
APPOINTMENT TERMINATED, DIRECTOR GLENN SUMMERFIELD | ||
APPOINTMENT TERMINATED, DIRECTOR SCOTT SUMMERFIELD | ||
Notification of Mmd Group Limited as a person with significant control on 2023-05-31 | ||
CESSATION OF ASHLEY SUMMERFIELD AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SCOTT SUMMERFIELD AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF GLENN SUMMERFIELD AS A PERSON OF SIGNIFICANT CONTROL | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES | |
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 900 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/16 FROM Cotes Park Industrial Estate Alfreton Derbyshire DE55 4NJ | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED GLENN SUMMERFIELD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN SUMMERFIELD / 01/01/2014 | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT SUMMERFIELD / 20/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY SUMMERFIELD / 06/06/2014 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT SUMMERFIELD / 22/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN SUMMERFIELD / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY SUMMERFIELD / 22/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SCOTT SUMMERFIELD / 22/03/2011 | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SUMMERFIELD / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN SUMMERFIELD / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY SUMMERFIELD / 26/02/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
RES01 | ALTER ARTICLES 30/10/2007 | |
RES13 | DIVIDEND 30/10/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS | |
Return made up to 02/03/95; no change of members | ||
A selection of documents registered before 1 January 1995 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/93 | ||
Return made up to 02/03/94; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/92 | ||
Return made up to 02/03/93; no change of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/91 | ||
Return made up to 02/03/92; no change of members | ||
Return made up to 02/03/91; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/90 | ||
Ad 04/07/90--------- £ si 897@1=897 £ ic 3/900 | ||
Nc inc already adjusted 04/07/90 | ||
Resolutions passed:<ul><li>Ordinary resolution passed on securities</ul> | ||
New director appointed | ||
Return made up to 02/03/90; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/89 | ||
Return made up to 18/01/89; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/10/88 | ||
Return made up to 30/03/88; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/10/87 | ||
Accounting reference date shortened from 31/03 to 31/10 | ||
Return made up to 30/07/87; full list of members | ||
Accounts made up to 1986-10-31 | ||
Return made up to 31/12/86; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/10/85 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MMD SUMMERFIELD LTD
The top companies supplying to UK government with the same SIC code (25620 - Machining) as MMD SUMMERFIELD LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |