MMHCRM LIMITED

Register to unlock more data on OkredoRegister

MMHCRM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03228894

Incorporation date

24/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1996)
dot icon27/10/2025
Certificate of change of name
dot icon27/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon15/10/2025
Change of details for Mrs Caroline Ruth Monk as a person with significant control on 2025-10-01
dot icon15/10/2025
Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to C/O Menzies Llp One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2025-10-15
dot icon15/10/2025
Director's details changed for Mrs Maria Margaret Hallows on 2025-10-01
dot icon15/10/2025
Director's details changed for Mrs Caroline Ruth Monk on 2025-10-01
dot icon15/10/2025
Change of details for Ms Maria Margaret Hallows as a person with significant control on 2025-10-01
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/11/2022
Registered office address changed from St Georges House 215/219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-02
dot icon02/11/2022
Director's details changed for Mrs Maria Margaret Hallows on 2022-11-02
dot icon02/11/2022
Director's details changed for Mrs Caroline Ruth Monk on 2022-11-02
dot icon02/11/2022
Change of details for Ms Maria Margaret Hallows as a person with significant control on 2022-11-02
dot icon02/11/2022
Change of details for Mrs Caroline Ruth Monk as a person with significant control on 2022-11-02
dot icon05/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon07/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon14/10/2019
Notification of Maria Margaret Hallows as a person with significant control on 2018-09-30
dot icon14/10/2019
Notification of Caroline Ruth Monk as a person with significant control on 2018-09-30
dot icon14/10/2019
Cessation of Paul Richard Wilson as a person with significant control on 2018-09-30
dot icon07/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/04/2019
Confirmation statement made on 2018-09-30 with updates
dot icon16/04/2019
Termination of appointment of Philip John Roberts as a director on 2018-09-30
dot icon15/04/2019
Termination of appointment of Paul Richard Wilson as a director on 2018-09-30
dot icon15/04/2019
Appointment of Ms Maria Margaret Hallows as a director on 2018-09-30
dot icon15/04/2019
Appointment of Mrs Caroline Ruth Monk as a director on 2018-09-30
dot icon15/04/2019
Termination of appointment of Paul Richard Wilson as a secretary on 2018-09-30
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/08/2017
Confirmation statement made on 2017-06-30 with updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/02/2013
Director's details changed for Mr Paul Richard Wilson on 2013-02-01
dot icon11/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon05/07/2011
Director's details changed for Mr Philip John Roberts on 2011-04-01
dot icon05/07/2011
Director's details changed for Mr Paul Richard Wilson on 2011-04-01
dot icon05/07/2011
Secretary's details changed for Mr Paul Richard Wilson on 2011-04-01
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/09/2010
Resolutions
dot icon16/09/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/07/2009
Return made up to 30/06/09; full list of members
dot icon06/05/2009
Return made up to 30/06/08; full list of members; amend
dot icon06/05/2009
Return made up to 30/06/07; full list of members; amend
dot icon06/05/2009
Return made up to 30/06/06; full list of members; amend
dot icon06/05/2009
Return made up to 30/06/05; full list of members; amend
dot icon06/05/2009
Return made up to 30/06/04; full list of members; amend
dot icon05/01/2009
Return made up to 30/06/08; full list of members
dot icon23/12/2008
Return made up to 30/06/07; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-09-30
dot icon07/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/07/2007
New director appointed
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/07/2006
Return made up to 30/06/06; full list of members
dot icon08/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/07/2005
Return made up to 30/06/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2003-09-30
dot icon22/11/2004
Director resigned
dot icon19/07/2004
Return made up to 30/06/04; full list of members
dot icon21/07/2003
Accounts for a small company made up to 2002-09-30
dot icon09/07/2003
Return made up to 30/06/03; full list of members
dot icon04/09/2002
Return made up to 30/06/02; full list of members
dot icon25/07/2002
Accounts for a small company made up to 2001-09-30
dot icon12/07/2002
Director resigned
dot icon30/07/2001
Accounts for a small company made up to 2000-09-30
dot icon26/06/2001
Return made up to 30/06/01; full list of members
dot icon24/07/2000
Accounts for a small company made up to 1999-09-30
dot icon03/07/2000
Return made up to 30/06/00; full list of members
dot icon11/05/2000
Ad 04/04/00--------- £ si 5@1=5 £ ic 1/6
dot icon11/05/2000
Director's particulars changed
dot icon01/08/1999
Accounts for a small company made up to 1998-09-30
dot icon20/07/1999
Return made up to 16/07/99; no change of members
dot icon11/08/1998
Return made up to 24/07/98; no change of members
dot icon29/06/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon24/05/1998
Accounts for a small company made up to 1997-09-30
dot icon05/09/1997
Return made up to 24/07/97; full list of members
dot icon15/10/1996
Certificate of change of name
dot icon02/10/1996
New secretary appointed;new director appointed
dot icon02/10/1996
Registered office changed on 02/10/96 from: 168 corporation street gazette buildings west midlands B4 6TU
dot icon02/10/1996
Accounting reference date extended from 31/07/97 to 30/09/97
dot icon25/09/1996
Secretary resigned
dot icon25/09/1996
Director resigned
dot icon24/07/1996
Incorporation
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
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
195
3.58K
-
0.00
-
-
2022
212
3.52K
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CREDITREFORM (ENGLAND) LIMITED
Nominee Director
24/07/1996 - 23/09/1996
179
CREDITREFORM LIMITED
Nominee Secretary
24/07/1996 - 23/09/1996
189
Lucas, Charles Eric
Director
19/06/1998 - 30/09/2003
13
Wilson, Paul Richard
Director
23/09/1996 - 30/09/2018
8
Bullough, Ian John
Director
19/06/1998 - 30/09/2001
25

Persons with Significant Control

3
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 MMHCRM LIMITED

MMHCRM LIMITED is an(a) Active company incorporated on 24/07/1996 with the registered office located at C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DL. 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 MMHCRM LIMITED?

toggle

MMHCRM LIMITED is currently Active. It was registered on 24/07/1996 .

Where is MMHCRM LIMITED located?

toggle

MMHCRM LIMITED is registered at C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DL.

What does MMHCRM LIMITED do?

toggle

MMHCRM LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MMHCRM LIMITED?

toggle

The latest filing was on 27/10/2025: Certificate of change of name.