Mcmm Services Limited MANSFIELD


Mcmm Services Limited is a private limited company that can be found at 70-72 Nottingham Road, Mansfield NG18 1BN. Its total net worth is valued to be roughly 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2018-05-04, this 5-year-old company is run by 3 directors.
Director Leslie M., appointed on 01 February 2020. Director Holly H., appointed on 02 July 2018. Director Gareth C., appointed on 04 May 2018.
The company is officially categorised as "non-life insurance" (SIC: 65120), "other activities auxiliary to insurance and pension funding" (Standard Industrial Classification code: 66290).
The last confirmation statement was sent on 2023-05-03 and the due date for the next filing is 2024-05-17. What is more, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Mcmm Services Limited Address / Contact

Office Address 70-72 Nottingham Road
Town Mansfield
Post code NG18 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11347743
Date of Incorporation Fri, 4th May 2018
Industry Non-life insurance
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Leslie M.

Position: Director

Appointed: 01 February 2020

Holly H.

Position: Director

Appointed: 02 July 2018

Gareth C.

Position: Director

Appointed: 04 May 2018

Neil C.

Position: Director

Appointed: 30 June 2020

Resigned: 15 April 2021

Katherine C.

Position: Director

Appointed: 30 June 2020

Resigned: 15 April 2021

Kevin S.

Position: Director

Appointed: 02 July 2018

Resigned: 01 March 2021

Morna L.

Position: Director

Appointed: 02 July 2018

Resigned: 30 June 2020

Steven B.

Position: Director

Appointed: 04 May 2018

Resigned: 30 January 2020

Madeleine C.

Position: Secretary

Appointed: 04 May 2018

Resigned: 14 December 2020

People with significant control

The register of PSCs that own or have control over the company consists of 6 names. As we discovered, there is Gallagher Holdings (Uk) Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Holly H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Leslie M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares.

Gallagher Holdings (Uk) Limited

25 The Walbrook Building, 25 Walbrook, London, EC4N 8AW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05933192
Notified on 10 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Holly H.

Notified on 8 January 2024
Ceased on 10 January 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Leslie M.

Notified on 16 April 2021
Ceased on 10 January 2024
Nature of control: 50,01-75% shares

Limehouse Agencies Limited

71 Fenchurch Street, London, EC3M 4BS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 10457712
Notified on 15 March 2019
Ceased on 16 April 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Rfib Holdings Limited

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06116715
Notified on 4 May 2018
Ceased on 4 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ccp Topco Limited

28 Esplanade, St. Helier, Jersey, JE2 3QA, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Private Limited Company
Country registered Uk
Place registered Jersey - Jfsc Companies Registry
Registration number 118446
Notified on 4 May 2018
Ceased on 4 May 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand781 8101 021 0511 400 9151 960 921
Current Assets985 8371 551 3021 754 8302 375 764
Debtors204 027530 251353 915414 843
Net Assets Liabilities222 124515 419300 953165 062
Other Debtors32 176395 754265 303169 852
Property Plant Equipment33 36319 58817 922212 152
Other
Amount Specific Advance Or Credit Directors 100 0002 400 
Amount Specific Advance Or Credit Made In Period Directors  102 400 
Amount Specific Advance Or Credit Repaid In Period Directors   2 400
Accumulated Amortisation Impairment Intangible Assets28 01582 200164 552215 336
Accumulated Depreciation Impairment Property Plant Equipment7 09420 86932 59178 641
Additional Provisions Increase From New Provisions Recognised -1 419-14 00630 866
Administrative Expenses1 199 7681 423 435  
Amortisation Expense Intangible Assets19 71654 185  
Amounts Owed By Associates 100 00088 612244 991
Amounts Owed By Group Undertakings171 85134 497  
Average Number Employees During Period12131622
Comprehensive Income Expense-211 845293 295  
Cost Sales26 65535 959  
Creditors907 2191 160 5031 554 30246 792
Depreciation Expense Property Plant Equipment5 14013 775  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  692 
Disposals Property Plant Equipment  1 761 
Finance Lease Liabilities Present Value Total   46 792
Fixed Assets158 931138 626100 425257 288
Gross Profit Loss1 021 1541 611 016  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -11 889
Increase Decrease In Property Plant Equipment   86 975
Increase From Amortisation Charge For Year Intangible Assets 54 18582 35250 784
Increase From Depreciation Charge For Year Property Plant Equipment 13 77512 41457 939
Intangible Assets125 568119 03882 50345 136
Intangible Assets Gross Cost153 583201 238247 055260 472
Issue Equity Instruments650 491   
Net Current Assets Liabilities78 618390 799200 528-14 568
Operating Profit Loss-178 614232 962  
Other Creditors634 4221 085 3991 162 2151 902 579
Other Interest Receivable Similar Income Finance Income 693  
Other Operating Income Format1 45 381  
Other Taxation Social Security Payable261 51159 040357 593394 025
Profit Loss-211 845293 295  
Profit Loss On Ordinary Activities Before Tax-178 614233 655  
Property Plant Equipment Gross Cost40 45740 45750 513290 793
Provisions15 42514 006 30 866
Provisions For Liabilities Balance Sheet Subtotal15 42514 006 30 866
Tax Tax Credit On Profit Or Loss On Ordinary Activities33 231-59 640  
Total Additions Including From Business Combinations Intangible Assets 47 65545 81713 417
Total Additions Including From Business Combinations Property Plant Equipment  11 817252 169
Total Assets Less Current Liabilities237 549529 425300 953242 720
Trade Creditors Trade Payables11 28616 06434 49476 549
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   -11 889
Turnover Revenue1 047 8091 646 975  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 7th, October 2023
Free Download (2 pages)

Company search