MAM 32 LIMITED

Register to unlock more data on OkredoRegister

MAM 32 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09880200

Incorporation date

19/11/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Market Street, Altrincham WA14 1QECopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2015)
dot icon14/01/2026
Registration of charge 098802000013, created on 2026-01-09
dot icon31/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon12/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon10/12/2025
Termination of appointment of Grace Elizabeth Fraser as a director on 2025-11-20
dot icon24/11/2025
Appointment of Mrs Sarah Anne Petrie as a director on 2025-11-20
dot icon17/07/2025
Registered office address changed from 1 Market Street Altrincham WA14 1QA England to 1 Market Street Altrincham WA14 1QE on 2025-07-17
dot icon14/07/2025
Registered office address changed from 2 Post Office Street Altrincham WA14 1QA England to 1 Market Street Altrincham WA14 1QA on 2025-07-14
dot icon13/03/2025
Registration of charge 098802000012, created on 2025-03-13
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon20/11/2023
Satisfaction of charge 098802000010 in full
dot icon20/11/2023
Satisfaction of charge 098802000008 in full
dot icon20/11/2023
Satisfaction of charge 098802000006 in full
dot icon20/11/2023
Satisfaction of charge 098802000005 in full
dot icon20/11/2023
Satisfaction of charge 098802000004 in full
dot icon20/11/2023
Satisfaction of charge 098802000003 in full
dot icon20/11/2023
Satisfaction of charge 098802000009 in full
dot icon20/11/2023
Satisfaction of charge 098802000001 in full
dot icon22/03/2023
Current accounting period shortened from 2023-04-05 to 2023-03-31
dot icon17/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon11/01/2023
Satisfaction of charge 098802000002 in full
dot icon01/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon14/11/2022
Director's details changed for Mrs Grace Elizabeth Fraser on 2022-11-14
dot icon14/11/2022
Director's details changed for Mr Stuart Alan Fraser on 2022-11-14
dot icon02/11/2022
Satisfaction of charge 098802000011 in full
dot icon25/10/2022
Appointment of Mrs Grace Elizabeth Fraser as a director on 2022-10-25
dot icon25/10/2022
Director's details changed for Mr Stuart Alan Fraser on 2022-10-22
dot icon10/08/2022
Registered office address changed from Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY England to 2 Post Office Street Altrincham WA14 1QA on 2022-08-10
dot icon06/04/2022
Registration of charge 098802000011, created on 2022-03-30
dot icon23/02/2022
Registration of charge 098802000010, created on 2022-02-23
dot icon18/01/2022
Total exemption full accounts made up to 2021-04-05
dot icon02/12/2021
Confirmation statement made on 2021-11-18 with updates
dot icon04/11/2021
Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP England to Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY on 2021-11-04
dot icon07/05/2021
Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP on 2021-05-07
dot icon09/02/2021
Total exemption full accounts made up to 2020-04-05
dot icon05/02/2021
Confirmation statement made on 2020-11-18 with no updates
dot icon28/10/2020
Registration of charge 098802000009, created on 2020-10-27
dot icon16/01/2020
Registration of charge 098802000008, created on 2020-01-15
dot icon20/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-04-05
dot icon05/02/2019
Total exemption full accounts made up to 2018-04-05
dot icon22/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon08/03/2018
Satisfaction of charge 098802000007 in full
dot icon22/01/2018
Registration of charge 098802000007, created on 2018-01-19
dot icon17/01/2018
Resolutions
dot icon11/01/2018
Registration of charge 098802000005, created on 2018-01-05
dot icon11/01/2018
Registration of charge 098802000006, created on 2018-01-05
dot icon11/01/2018
Registration of charge 098802000004, created on 2018-01-05
dot icon08/12/2017
Registration of charge 098802000003, created on 2017-12-06
dot icon25/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-04-05
dot icon23/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon02/08/2016
Registration of charge 098802000002, created on 2016-07-21
dot icon11/03/2016
Registration of charge 098802000001, created on 2016-02-26
dot icon18/12/2015
Statement of capital following an allotment of shares on 2015-11-27
dot icon18/12/2015
Particulars of variation of rights attached to shares
dot icon18/12/2015
Change of share class name or designation
dot icon18/12/2015
Resolutions
dot icon08/12/2015
Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2015-12-08
dot icon08/12/2015
Registered office address changed from 9 Chesham Place Bowdon Altrincham Chesire WA14 2JL England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2015-12-08
dot icon07/12/2015
Current accounting period extended from 2016-11-30 to 2017-04-05
dot icon07/12/2015
Director's details changed for Mr Stuart Alan Fraser on 2015-12-07
dot icon19/11/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

4
2023
change arrow icon-22.41 % *

* during past year

Cash in Bank

£403,062.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.30M
-
0.00
1.46M
-
2022
1
1.71M
-
0.00
519.50K
-
2023
4
1.80M
-
0.00
403.06K
-
2023
4
1.80M
-
0.00
403.06K
-

Employees

2023

Employees

4 Ascended300 % *

Net Assets(GBP)

1.80M £Ascended5.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

403.06K £Descended-22.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Grace Elizabeth
Director
25/10/2022 - 20/11/2025
22
Petrie, Sarah Anne
Director
20/11/2025 - Present
24
Fraser, Stuart Alan
Director
19/11/2015 - Present
52

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 MAM 32 LIMITED

MAM 32 LIMITED is an(a) Active company incorporated on 19/11/2015 with the registered office located at 1 Market Street, Altrincham WA14 1QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of MAM 32 LIMITED?

toggle

MAM 32 LIMITED is currently Active. It was registered on 19/11/2015 .

Where is MAM 32 LIMITED located?

toggle

MAM 32 LIMITED is registered at 1 Market Street, Altrincham WA14 1QE.

What does MAM 32 LIMITED do?

toggle

MAM 32 LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

How many employees does MAM 32 LIMITED have?

toggle

MAM 32 LIMITED had 4 employees in 2023.

What is the latest filing for MAM 32 LIMITED?

toggle

The latest filing was on 14/01/2026: Registration of charge 098802000013, created on 2026-01-09.