Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > M & M ENERGY SYSTEMS LTD.
Company Information for

M & M ENERGY SYSTEMS LTD.

BLUE SQUARE HOUSE, 272 BATH STREET, GLASGOW, G2 4JR,
Company Registration Number
SC270914
Private Limited Company
Active

Company Overview

About M & M Energy Systems Ltd.
M & M ENERGY SYSTEMS LTD. was founded on 2004-07-20 and has its registered office in Glasgow. The organisation's status is listed as "Active". M & M Energy Systems Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M & M ENERGY SYSTEMS LTD.
 
Legal Registered Office
BLUE SQUARE HOUSE
272 BATH STREET
GLASGOW
G2 4JR
Other companies in G2
 
Filing Information
Company Number SC270914
Company ID Number SC270914
Date formed 2004-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB845507418  
Last Datalog update: 2023-10-08 03:28:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M & M ENERGY SYSTEMS LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AFROWEST LIMITED   BOOKWISE BOOKKEEPING LIMITED   EWING & CO. LIMITED   GN ACCOUNTING SERVICES LTD   JGL ACCOUNTING LIMITED   SIA TAN LTD.   SUTHERLAND BLACK (SCOTLAND) LTD
Is this data useful to you?
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.

Company Officers of M & M ENERGY SYSTEMS LTD.

Current Directors
Officer Role Date Appointed
MICHAEL JAMES ADAMS
Company Secretary 2008-02-07
STEPHEN LEWIS JAMES
Director 2004-07-20
ERIC ALAN GRANT STOCKS
Director 2008-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY DAVID JOHNSTON STOCKS
Director 2008-02-07 2009-04-06
ALAN VEITCH PATERSON
Company Secretary 2004-07-20 2008-02-07
ALAN VEITCH PATERSON
Director 2004-07-20 2008-02-07
DAVID SHIELDS
Director 2004-07-20 2008-02-07
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2004-07-20 2004-07-20
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2004-07-20 2004-07-20
PETER TRAINER CORPORATE SERVICES LTD.
Nominated Director 2004-07-20 2004-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES ADAMS STUDWELDPRO - U.K. LIMITED Company Secretary 2005-08-05 CURRENT 1977-04-06 Active
ERIC ALAN GRANT STOCKS STUDWELDPRO - U.K. LIMITED Director 1992-04-11 CURRENT 1977-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2709140003
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-01-15AP03Appointment of Mr Brett Beardsley as company secretary on 2019-10-04
2020-01-15TM02Termination of appointment of Michael James Adams on 2019-10-04
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-07AR0120/07/15 ANNUAL RETURN FULL LIST
2014-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0120/07/14 ANNUAL RETURN FULL LIST
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEWIS JAMES / 21/01/2014
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEWIS JAMES / 21/02/2014
2013-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-08-12AR0120/07/13 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-02AR0120/07/12 ANNUAL RETURN FULL LIST
2012-08-02CH01Director's details changed for Stephen Lewis James on 2012-07-01
2011-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-07-29AR0120/07/11 ANNUAL RETURN FULL LIST
2010-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-08-05AR0120/07/10 ANNUAL RETURN FULL LIST
2010-08-05CH01Director's details changed for Stephen Lewis James on 2010-03-24
2009-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-08-11287Registered office changed on 11/08/2009 from 4 dumbarton road clydebank G81 1TU
2009-08-11363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY STOCKS
2008-08-12225CURREXT FROM 31/08/2008 TO 31/12/2008
2008-08-12363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STOCKS / 07/02/2008
2008-02-15410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-14AUDAUDITOR'S RESIGNATION
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-14288bDIRECTOR RESIGNED
2008-02-14288aNEW SECRETARY APPOINTED
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: CRAIGTON INDUSTRIAL ESTATE 121 BARFILLAN DRIVE GLASGOW G52 1BH
2008-02-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-02-01419a(Scot)DEC MORT/CHARGE *****
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 27 QUEENSFERRY STREET GLASGOW G5 0XJ
2007-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-13363sRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-01-17410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-27363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-07-13363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05
2004-08-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-2688(2)RAD 12/08/04--------- £ SI 99@1=99 £ IC 1/100
2004-07-27288bDIRECTOR RESIGNED
2004-07-27288bDIRECTOR RESIGNED
2004-07-27288bSECRETARY RESIGNED
2004-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products



Licences & Regulatory approval
We could not find any licences issued to M & M ENERGY SYSTEMS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M & M ENERGY SYSTEMS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-02-15 Outstanding AIB GROUP (UK) PLC
FLOATING CHARGE 2007-01-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 M & M ENERGY SYSTEMS LTD.

Intangible Assets
Patents
We have not found any records of M & M ENERGY SYSTEMS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for M & M ENERGY SYSTEMS LTD.
Trademarks
We have not found any records of M & M ENERGY SYSTEMS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M & M ENERGY SYSTEMS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as M & M ENERGY SYSTEMS LTD. are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where M & M ENERGY SYSTEMS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M & M ENERGY SYSTEMS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M & M ENERGY SYSTEMS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.