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

M & M Training Services Limited LEICESTERSHIRE


Founded in 2002, M & M Training Services, classified under reg no. 04370459 is an active company. Currently registered at Unit 3 Marlborough Drive LE8 8UR, Leicestershire the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Leigh R., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 27 January 2011 and Leigh R. has been with the company for the least time - from 1 January 2016. 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 Training Services Limited Address / Contact

Office Address Unit 3 Marlborough Drive
Office Address2 Fleckney
Town Leicestershire
Post code LE8 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04370459
Date of Incorporation Fri, 8th Feb 2002
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Leigh R.

Position: Director

Appointed: 01 January 2016

Paul B.

Position: Director

Appointed: 27 January 2011

Peter M.

Position: Director

Appointed: 27 January 2011

Resigned: 08 July 2022

Richard F.

Position: Director

Appointed: 27 January 2011

Resigned: 12 July 2017

Ann C.

Position: Secretary

Appointed: 01 February 2010

Resigned: 23 March 2016

William O.

Position: Director

Appointed: 09 June 2008

Resigned: 27 January 2011

James D.

Position: Director

Appointed: 09 June 2008

Resigned: 27 January 2011

Sharon O.

Position: Secretary

Appointed: 02 June 2008

Resigned: 30 June 2009

Mary F.

Position: Director

Appointed: 08 February 2002

Resigned: 09 June 2008

Mary F.

Position: Secretary

Appointed: 08 February 2002

Resigned: 09 June 2008

Martin F.

Position: Director

Appointed: 08 February 2002

Resigned: 08 July 2022

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 08 February 2002

Resigned: 08 February 2002

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Erinhill Limited from Hillsborough, Northern Ireland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Erinhill Limited

34 Clogher Road, Hillsborough, BT26 6PJ, Northern Ireland

Legal authority Companies Act
Legal form Limited Company
Country registered Northern Ireland
Place registered Northern Ireland Companies Register
Registration number Ni601458
Notified on 8 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand123 06143 29085 740130 030250 143418 664
Current Assets200 664180 864180 248270 598412 166524 614
Debtors77 603137 57494 508140 568162 023105 950
Net Assets Liabilities15 91438 002133 484211 936332 810162 716
Other Debtors 60 0002 6802 1645 8084 200
Property Plant Equipment2 3141 9671 2081 027873742
Other
Accumulated Amortisation Impairment Intangible Assets35 72936 72950 00050 00050 000 
Accumulated Depreciation Impairment Property Plant Equipment10 93211 27912 03812 21912 37312 504
Average Number Employees During Period   442
Corporation Tax Payable  17 16718 43728 38269 548
Creditors201 094157 88947 74259 49480 063362 454
Increase From Depreciation Charge For Year Property Plant Equipment 347 181154131
Intangible Assets Gross Cost50 000 50 00050 00050 000 
Net Current Assets Liabilities-43022 975132 506211 104332 103162 160
Other Creditors129 774134 75010 1139 60219 024232 436
Other Taxation Social Security Payable16 12016 79414 46519 57821 45926 899
Property Plant Equipment Gross Cost13 246 13 24613 24613 246 
Provisions For Liabilities Balance Sheet Subtotal241211230195166186
Total Assets Less Current Liabilities16 15538 213133 714212 131332 976162 902
Trade Creditors Trade Payables55 2006 3455 99711 87711 19833 571
Trade Debtors Trade Receivables77 60377 57491 828138 404156 215101 750
Fixed Assets16 58515 238    
Increase From Amortisation Charge For Year Intangible Assets 1 000    
Intangible Assets14 27113 271    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements