MM ALLOY WHEELS REPAIR LTD

Register to unlock more data on OkredoRegister

MM ALLOY WHEELS REPAIR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14021252

Incorporation date

03/04/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 18, The Arches Business Center, Mill Road, Rugby CV21 1QWCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2023)
dot icon08/12/2025
Registered office address changed from 12 Windsor Street, Flat 2 Rugby CV21 3NZ England to Unit 18, the Arches Business Center Mill Road Rugby CV21 1QW on 2025-12-08
dot icon10/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon05/09/2025
Termination of appointment of Filofteia-Elisa Yediyildiz as a director on 2025-08-31
dot icon05/09/2025
Appointment of Miss Filofteia Elisa Yediyildiz as a secretary on 2025-09-01
dot icon19/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon18/02/2025
Registration of charge 140212520001, created on 2025-02-17
dot icon24/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon06/06/2024
Director's details changed for Ms Filofteia Elisa Yediyildiz on 2024-06-06
dot icon06/06/2024
Director's details changed for Miss Maria Magdalena Ghita on 2024-06-06
dot icon06/06/2024
Change of details for Miss Maria Magdalena Ghita as a person with significant control on 2024-06-06
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon30/05/2024
Director's details changed for Mrs Elisa Filofteia Yediyildiz on 2024-05-30
dot icon23/04/2024
Change of details for Miss Maria Magdalena Ghita as a person with significant control on 2024-04-23
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon07/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon07/04/2024
Cessation of Elisa Filofteia Yediyildiz as a person with significant control on 2024-04-07
dot icon07/04/2024
Notification of Maria Magdalena Ghita as a person with significant control on 2024-04-07
dot icon23/03/2024
Certificate of change of name
dot icon19/03/2024
Cessation of Marius Viorel Ghita as a person with significant control on 2024-03-19
dot icon19/03/2024
Appointment of Miss Maria Magdalena Ghita as a director on 2024-03-19
dot icon19/03/2024
Termination of appointment of Marius Viorel Ghita as a director on 2024-03-19
dot icon12/02/2024
Micro company accounts made up to 2023-04-30
dot icon12/02/2024
Registered office address changed from 32 Lower Street Rugby CV21 4NR England to 12 Windsor Street, Flat 2 Rugby CV21 3NZ on 2024-02-12
dot icon05/04/2023
Confirmation statement made on 2023-04-02 with no updates
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yediyildiz, Elisa Filofteia
Director
03/04/2022 - 31/08/2025
-
Ghita, Marius Viorel
Director
03/04/2022 - 19/03/2024
-
Ghita, Maria Magdalena
Director
19/03/2024 - Present
-
Yediyildiz, Filofteia Elisa
Secretary
01/09/2025 - Present
-

Persons with Significant Control

5
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 MM ALLOY WHEELS REPAIR LTD

MM ALLOY WHEELS REPAIR LTD is an(a) Active company incorporated on 03/04/2022 with the registered office located at Unit 18, The Arches Business Center, Mill Road, Rugby CV21 1QW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MM ALLOY WHEELS REPAIR LTD?

toggle

MM ALLOY WHEELS REPAIR LTD is currently Active. It was registered on 03/04/2022 .

Where is MM ALLOY WHEELS REPAIR LTD located?

toggle

MM ALLOY WHEELS REPAIR LTD is registered at Unit 18, The Arches Business Center, Mill Road, Rugby CV21 1QW.

What does MM ALLOY WHEELS REPAIR LTD do?

toggle

MM ALLOY WHEELS REPAIR LTD operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for MM ALLOY WHEELS REPAIR LTD?

toggle

The latest filing was on 08/12/2025: Registered office address changed from 12 Windsor Street, Flat 2 Rugby CV21 3NZ England to Unit 18, the Arches Business Center Mill Road Rugby CV21 1QW on 2025-12-08.