DOUBLE M LIMITED

Register to unlock more data on OkredoRegister

DOUBLE M LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02987216

Incorporation date

07/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

4 Parkside Court, Greenhough Road, Lichfield, Staffordshire WS13 7FECopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1994)
dot icon03/03/2026
Confirmation statement made on 2025-11-11 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-27
dot icon20/03/2025
Micro company accounts made up to 2024-03-27
dot icon20/12/2024
Previous accounting period shortened from 2024-03-28 to 2024-03-27
dot icon27/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-03-28
dot icon22/12/2023
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon30/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-29
dot icon18/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-29
dot icon22/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon22/11/2021
Change of details for Mrs Annette Elaine Gough as a person with significant control on 2020-11-12
dot icon22/11/2021
Change of details for Mr Jake James Gough as a person with significant control on 2020-11-12
dot icon29/03/2021
Micro company accounts made up to 2020-03-29
dot icon27/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-29
dot icon27/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon07/11/2019
Director's details changed for Mr Jake Gough on 2019-11-06
dot icon07/11/2019
Director's details changed for Mrs Annette Elaine Gough on 2019-11-06
dot icon07/11/2019
Registered office address changed from 183 Walsall Road, Great Wyrley Walsall West Midlands WS6 6NL to 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 2019-11-07
dot icon07/11/2019
Secretary's details changed for Mrs Annette Elaine Gough on 2019-11-06
dot icon18/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon30/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon23/05/2018
Compulsory strike-off action has been discontinued
dot icon22/05/2018
First Gazette notice for compulsory strike-off
dot icon17/05/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2018
Notification of Jake Gough as a person with significant control on 2017-11-13
dot icon20/02/2018
Cessation of Kevin Anthony Gough as a person with significant control on 2017-11-13
dot icon20/02/2018
Termination of appointment of Kevin Anthony Gough as a director on 2017-11-13
dot icon21/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon16/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon15/11/2017
Appointment of Mr Jake Gough as a director on 2017-04-01
dot icon15/11/2017
Termination of appointment of Trevor Ronald Wright as a director on 2017-04-01
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon19/11/2015
Director's details changed for Mr Kevin Anthony Gough on 2015-11-19
dot icon19/11/2015
Director's details changed for Mrs Annette Elaine Gough on 2015-11-19
dot icon19/11/2015
Secretary's details changed for Mrs Annette Elaine Gough on 2015-11-19
dot icon19/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Secretary's details changed for Mrs Annette Elaine Gough on 2015-11-11
dot icon18/11/2015
Director's details changed for Mrs Annette Elaine Gough on 2015-11-11
dot icon18/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon18/11/2014
Appointment of Mr Kevin Anthony Gough as a director on 2011-06-01
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon16/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon26/11/2009
Director's details changed for Annette Elaine Gough on 2009-11-25
dot icon26/11/2009
Director's details changed for Trevor Ronald Wright on 2009-11-25
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/11/2008
Return made up to 11/11/08; full list of members
dot icon10/12/2007
Return made up to 11/11/07; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2007
New director appointed
dot icon19/11/2007
Director resigned
dot icon23/08/2007
Registered office changed on 23/08/07 from: 27 spinney close pelsall walsall west midlands WS3 4LB
dot icon05/02/2007
Return made up to 11/11/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/01/2006
Return made up to 11/11/05; full list of members
dot icon24/10/2005
New director appointed
dot icon24/10/2005
Director resigned
dot icon11/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/11/2004
Return made up to 11/11/04; full list of members
dot icon17/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon19/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/01/2004
Ad 16/12/03--------- £ si 98@1=98 £ ic 2/100
dot icon25/11/2003
Return made up to 11/11/03; full list of members
dot icon29/09/2003
Secretary resigned
dot icon29/09/2003
New secretary appointed
dot icon24/09/2003
New director appointed
dot icon24/09/2003
Registered office changed on 24/09/03 from: 69 lichfield street walsall west midlands WS4 2BY
dot icon27/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/11/2002
Return made up to 11/11/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/11/2001
Return made up to 07/11/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-03-31
dot icon27/11/2000
Return made up to 07/11/00; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-03-31
dot icon02/12/1999
Return made up to 07/11/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon27/11/1998
Return made up to 07/11/98; no change of members
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon14/11/1997
Return made up to 07/11/97; full list of members
dot icon24/12/1996
Return made up to 07/11/96; no change of members
dot icon08/10/1996
Accounting reference date extended from 30/03/97 to 31/03/97
dot icon30/09/1996
Accounts for a small company made up to 1996-03-31
dot icon13/12/1995
Return made up to 07/11/95; full list of members
dot icon28/07/1995
Accounting reference date notified as 30/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
New secretary appointed;new director appointed
dot icon05/12/1994
New director appointed
dot icon10/11/1994
Ad 07/11/94--------- £ si 1@1=1 £ ic 1/2
dot icon10/11/1994
Director resigned
dot icon10/11/1994
Secretary resigned
dot icon10/11/1994
Registered office changed on 10/11/94 from: somerset house temple street birmingham west midlands B2 5DN
dot icon07/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
27/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/03/2025
dot iconNext account date
27/03/2026
dot iconNext due on
27/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
77.76K
-
0.00
-
-
2022
7
125.21K
-
0.00
-
-
2023
5
187.41K
-
0.00
-
-
2023
5
187.41K
-
0.00
-
-

Employees

2023

Employees

5 Descended-29 % *

Net Assets(GBP)

187.41K £Ascended49.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOUBLE M LIMITED

DOUBLE M LIMITED is an(a) Active company incorporated on 07/11/1994 with the registered office located at 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire WS13 7FE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DOUBLE M LIMITED?

toggle

DOUBLE M LIMITED is currently Active. It was registered on 07/11/1994 .

Where is DOUBLE M LIMITED located?

toggle

DOUBLE M LIMITED is registered at 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire WS13 7FE.

What does DOUBLE M LIMITED do?

toggle

DOUBLE M LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does DOUBLE M LIMITED have?

toggle

DOUBLE M LIMITED had 5 employees in 2023.

What is the latest filing for DOUBLE M LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2025-11-11 with no updates.