Mm Wolverhampton Limited WOLVERHAMPTON


Mm Wolverhampton started in year 2014 as Private Limited Company with registration number 09157990. The Mm Wolverhampton company has been functioning successfully for ten years now and its status is active. The firm's office is based in Wolverhampton at 499 Stafford Road. Postal code: WV10 6RR.

The firm has 2 directors, namely Huayu L., Yau C.. Of them, Yau C. has been with the company the longest, being appointed on 9 December 2020 and Huayu L. has been with the company for the least time - from 1 July 2021. As of 23 April 2024, there were 6 ex directors - Wai-Ching C., Kinbong L. and others listed below. There were no ex secretaries.

Mm Wolverhampton Limited Address / Contact

Office Address 499 Stafford Road
Town Wolverhampton
Post code WV10 6RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09157990
Date of Incorporation Fri, 1st Aug 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Huayu L.

Position: Director

Appointed: 01 July 2021

Yau C.

Position: Director

Appointed: 09 December 2020

Wai-Ching C.

Position: Director

Appointed: 06 May 2020

Resigned: 09 December 2020

Kinbong L.

Position: Director

Appointed: 05 May 2020

Resigned: 06 May 2020

Zhen Z.

Position: Director

Appointed: 12 June 2019

Resigned: 05 May 2020

Zhen Z.

Position: Director

Appointed: 26 October 2014

Resigned: 15 March 2019

Shengmao L.

Position: Director

Appointed: 01 August 2014

Resigned: 30 September 2014

Yau C.

Position: Director

Appointed: 01 August 2014

Resigned: 05 May 2020

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Kin L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Kin L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kin L.

Notified on 12 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kin L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100-19 938      
Balance Sheet
Cash Bank On Hand 4 6817 2871 5791 50471 35336 47814 671
Current Assets10083 70754 15336 39464 626102 69579 35078 103
Debtors 79 02646 86634 81563 12231 34242 87263 432
Net Assets Liabilities -19 9386 07830 17030 63121 6697 835605
Other Debtors 30 00030 00031 46830 00031 22030 00030 000
Property Plant Equipment 150 100148 968129 182110 01691 35073 08155 127
Cash Bank In Hand1004 681      
Net Assets Liabilities Including Pension Asset Liability100       
Tangible Fixed Assets 150 100      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve -20 038      
Shareholder Funds100-19 938      
Other
Accumulated Depreciation Impairment Property Plant Equipment 16 67837 24457 03076 19694 862113 131131 085
Additions Other Than Through Business Combinations Property Plant Equipment  19 434     
Average Number Employees During Period    2222
Bank Borrowings Overdrafts 58 9644 5854 591 46 667  
Corporation Tax Payable 8817 17410 183    
Creditors 58 9644 585133 043142 12046 667143 386131 657
Increase From Depreciation Charge For Year Property Plant Equipment  20 56619 78619 16618 66618 26917 954
Net Current Assets Liabilities100-111 074-135 351-96 649-77 494-21 501-64 036-53 554
Number Shares Issued Fully Paid   100100100100100
Other Creditors 133 672111 962113 028113 113113 241113 402113 491
Other Taxation Social Security Payable  11 67610 1836 4452 3811 1172 555
Par Value Share11 11111
Property Plant Equipment Gross Cost 166 778186 212186 212186 212186 212186 212 
Provisions For Liabilities Balance Sheet Subtotal  2 9542 3631 8911 5131 210968
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 9542 3631 8911 5131 210968
Total Assets Less Current Liabilities10039 02613 61732 53332 52269 8499 0451 573
Trade Creditors Trade Payables 10 0005 1175 24122 5625 24128 86715 611
Trade Debtors Trade Receivables 49 02516 8663 34733 12212212 87233 432
Creditors Due After One Year 58 964      
Creditors Due Within One Year 194 781      
Number Shares Allotted100100      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Fri, 8th Dec 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements