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

M.m.d. Mining Machinery Developments Limited ALFRETON


M.m.d. Mining Machinery Developments started in year 1978 as Private Limited Company with registration number 01382580. The M.m.d. Mining Machinery Developments company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Alfreton at Mmd Group, Cotes Park Lane. Postal code: DE55 4NJ.

The firm has 2 directors, namely Christine M., Graham G.. Of them, Graham G. has been with the company the longest, being appointed on 1 April 2010 and Christine M. has been with the company for the least time - from 29 October 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Neil W. who worked with the the firm until 23 March 2018.

This company operates within the DE55 4NJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0276289 . It is located at Cotes Park Ind Estate, Cotes Park Lane, Alfreton with a total of 5 carsand 2 trailers.

M.m.d. Mining Machinery Developments Limited Address / Contact

Office Address Mmd Group, Cotes Park Lane
Office Address2 Somercotes
Town Alfreton
Post code DE55 4NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01382580
Date of Incorporation Mon, 7th Aug 1978
Industry Manufacture of other special-purpose machinery n.e.c.
Industry Manufacture of machinery for mining
End of financial Year 28th February
Company age 46 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Christine M.

Position: Director

Appointed: 29 October 2018

Graham G.

Position: Director

Appointed: 01 April 2010

Neil W.

Position: Secretary

Appointed: 01 January 2012

Resigned: 23 March 2018

John P.

Position: Director

Appointed: 04 January 2010

Resigned: 06 May 2016

Neil W.

Position: Director

Appointed: 11 May 2007

Resigned: 23 March 2018

Judy C.

Position: Director

Appointed: 28 November 2006

Resigned: 13 May 2022

Stephen P.

Position: Director

Appointed: 01 February 2002

Resigned: 31 March 2016

James S.

Position: Director

Appointed: 01 March 1999

Resigned: 28 February 2006

John P.

Position: Director

Appointed: 09 April 1992

Resigned: 27 July 2001

Joseph W.

Position: Director

Appointed: 13 August 1991

Resigned: 29 February 2012

Alan P.

Position: Director

Appointed: 22 June 1991

Resigned: 31 December 2011

Robert J.

Position: Director

Appointed: 22 June 1991

Resigned: 30 November 2006

Leonard T.

Position: Director

Appointed: 22 June 1991

Resigned: 26 October 1992

Michael W.

Position: Director

Appointed: 22 June 1991

Resigned: 31 October 2013

Ann P.

Position: Director

Appointed: 22 June 1991

Resigned: 31 December 2011

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Martin V. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Alan P. This PSC owns 75,01-100% shares.

Martin V.

Notified on 30 April 2019
Nature of control: significiant influence or control

Alan P.

Notified on 9 June 2016
Ceased on 30 April 2019
Nature of control: 75,01-100% shares

Transport Operator Data

Cotes Park Ind Estate
Address Cotes Park Lane , Somercotes
City Alfreton
Post code DE55 4NJ
Vehicles 5
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Group of companies' report and financial statements (accounts) made up to Tue, 28th Feb 2023
filed on: 5th, December 2023
Free Download (36 pages)

Company search

Advertisements