You are here: bizstats.co.uk > a-z index > M list > M list

M & M Timber Limited KIDDERMINSTER


M & M Timber started in year 2001 as Private Limited Company with registration number 04287655. The M & M Timber company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Kidderminster at Unit 288 Hartlebury Trading Estate. Postal code: DY10 4JB. Since Wed, 22nd Jan 2014 M & M Timber Limited is no longer carrying the name Forest Garden Trustee Company.

At present there are 4 directors in the the firm, namely Steven W., Guy G. and Jonathan H. and others. In addition one secretary - Steven W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

M & M Timber Limited Address / Contact

Office Address Unit 288 Hartlebury Trading Estate
Office Address2 Hartlebury
Town Kidderminster
Post code DY10 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04287655
Date of Incorporation Fri, 14th Sep 2001
Industry Non-trading company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Steven W.

Position: Secretary

Appointed: 09 March 2022

Steven W.

Position: Director

Appointed: 09 March 2022

Guy G.

Position: Director

Appointed: 11 December 2008

Jonathan H.

Position: Director

Appointed: 24 February 2003

Michael T.

Position: Director

Appointed: 14 September 2001

Ben C.

Position: Director

Appointed: 19 April 2021

Resigned: 09 March 2022

Ben C.

Position: Secretary

Appointed: 13 April 2021

Resigned: 09 March 2022

Alexander S.

Position: Secretary

Appointed: 28 September 2015

Resigned: 13 April 2021

Ian W.

Position: Secretary

Appointed: 16 December 2014

Resigned: 28 September 2015

Sheena T.

Position: Secretary

Appointed: 10 December 2008

Resigned: 26 October 2014

Stephen N.

Position: Secretary

Appointed: 21 December 2007

Resigned: 25 September 2008

Michael S.

Position: Director

Appointed: 19 May 2006

Resigned: 21 December 2007

Simon A.

Position: Director

Appointed: 01 April 2003

Resigned: 19 May 2006

Michael S.

Position: Secretary

Appointed: 01 July 2002

Resigned: 21 December 2007

Bibi A.

Position: Director

Appointed: 14 September 2001

Resigned: 14 September 2001

Michael T.

Position: Secretary

Appointed: 14 September 2001

Resigned: 01 July 2002

John K.

Position: Director

Appointed: 14 September 2001

Resigned: 31 January 2003

Ronald R.

Position: Secretary

Appointed: 14 September 2001

Resigned: 14 September 2001

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we researched, there is Fg Investments Limited from Kidderminster, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Patricia W. This PSC has significiant influence or control over the company,. The third one is Michael T., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Fg Investments Limited

Unit 288 Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03540159
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Patricia W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Michael T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Jonathan H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Forest Garden Trustee Company January 22, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 13th, October 2023
Free Download (5 pages)

Company search

Advertisements