M M Contractors London Limited SUTTON


M M Contractors London started in year 2011 as Private Limited Company with registration number 07612087. The M M Contractors London company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Sutton at Allen House. Postal code: SM1 4LA.

The firm has 2 directors, namely Barbara L., Mario M.. Of them, Mario M. has been with the company the longest, being appointed on 21 April 2011 and Barbara L. has been with the company for the least time - from 1 October 2015. As of 24 April 2025, there was 1 ex director - Barbara K.. There were no ex secretaries.

M M Contractors London Limited Address / Contact

Office Address Allen House
Office Address2 1 Westmead Road
Town Sutton
Post code SM1 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07612087
Date of Incorporation Thu, 21st Apr 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (449 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Barbara L.

Position: Director

Appointed: 01 October 2015

Mario M.

Position: Director

Appointed: 21 April 2011

Barbara K.

Position: Director

Appointed: 21 April 2011

Resigned: 21 April 2011

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Mario M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Barbara L. This PSC owns 25-50% shares and has 25-50% voting rights.

Mario M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Barbara L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Balance Sheet
Cash Bank On Hand  133 57149 24025 304 34 27535 86020 323
Current Assets219 591160 915145 90284 61654 67741 057 35 86027 696
Debtors  12 33135 37629 373   7 373
Net Assets Liabilities  308 634280 015225 414 151 202117 838130 423
Other Debtors  12 3313 0003 000   6 354
Property Plant Equipment  703 476700 107695 689 695 765695 970715 685
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal3 7503 75058 532 3 7503 750   
Accumulated Depreciation Impairment Property Plant Equipment  27 79931 16813 457 16 92918 91926 615
Additions Other Than Through Business Combinations Property Plant Equipment    1 724  2 19527 411
Average Number Employees During Period 22222111
Bank Borrowings Overdrafts  460 680460 680460 680 9 7299 97510 226
Corporation Tax Payable   8 4762 235 6 6484 38816 525
Creditors44 58334 77721 53244 02860 52246 76786 586131 715128 240
Depreciation Rate Used For Property Plant Equipment   2525  2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    19 607    
Disposals Property Plant Equipment    23 853    
Fixed Assets706 883703 642703 476 695 689695 057   
Increase From Depreciation Charge For Year Property Plant Equipment   3 3691 896  1 9907 696
Net Current Assets Liabilities175 008126 13865 83840 588-9 595-5 710-52 311-95 855-100 544
Other Creditors  59 5604 6044 609 4 07127 61438 403
Other Taxation Social Security Payable  20 50421 09225 641 56 16848 1228 777
Property Plant Equipment Gross Cost   731 275709 146 712 694714 889742 300
Total Assets Less Current Liabilities881 891829 780827 846740 695686 094689 347643 454600 115615 141
Trade Creditors Trade Payables   9 85631 787 9 97041 61654 309
Trade Debtors Trade Receivables   32 37626 373   1 019

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 2024/02/26 director's details were changed
filed on: 26th, February 2024
Free Download (2 pages)

Company search

Advertisements