Mmm Joinery Ltd MOTHERWELL


Mmm Joinery started in year 2015 as Private Limited Company with registration number SC501935. The Mmm Joinery company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Motherwell at 97 Clydesdale Street. Postal code: ML1 4JQ.

The company has 3 directors, namely Graham H., Alastair B. and Gary I.. Of them, Alastair B., Gary I. have been with the company the longest, being appointed on 1 February 2016 and Graham H. has been with the company for the least time - from 10 April 2019. As of 28 April 2024, there was 1 ex director - Martin M.. There were no ex secretaries.

Mmm Joinery Ltd Address / Contact

Office Address 97 Clydesdale Street
Town Motherwell
Post code ML1 4JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC501935
Date of Incorporation Mon, 30th Mar 2015
Industry Joinery installation
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Graham H.

Position: Director

Appointed: 10 April 2019

Alastair B.

Position: Director

Appointed: 01 February 2016

Gary I.

Position: Director

Appointed: 01 February 2016

Martin M.

Position: Director

Appointed: 30 March 2015

Resigned: 17 September 2021

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we researched, there is Alastair B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Gary I. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Graham H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alastair B.

Notified on 1 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gary I.

Notified on 1 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Graham H.

Notified on 1 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Martin M.

Notified on 6 April 2016
Ceased on 17 September 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth68 14441 640      
Balance Sheet
Cash Bank On Hand  86 791109 999272 744306 518425 951284 156
Current Assets121 353133 355213 513293 053538 141544 403923 563981 324
Debtors107 634 126 722183 155265 397237 885352 204346 185
Net Assets Liabilities  97 98275 517160 877163 433393 066674 790
Other Debtors      129 303239 723
Property Plant Equipment  96 955126 756134 258231 154298 162417 747
Cash Bank In Hand13 719       
Net Assets Liabilities Including Pension Asset Liability68 14441 640      
Tangible Fixed Assets18 907       
Reserves/Capital
Called Up Share Capital3       
Profit Loss Account Reserve68 141       
Shareholder Funds68 14441 640      
Other
Accumulated Depreciation Impairment Property Plant Equipment    25 90149 57061 38268 497
Average Number Employees During Period   1520232629
Bank Borrowings Overdrafts      43 479 
Corporation Tax Payable      70 29272 940
Creditors  90 454177 557429 669533 63661 01774 338
Disposals Property Plant Equipment    3 79215 661  
Finance Lease Liabilities Present Value Total      61 01774 338
Fixed Assets18 90750 32696 955145 670134 258231 154  
Increase From Depreciation Charge For Year Property Plant Equipment    25 90123 669 44 567
Net Current Assets Liabilities49 23427 910123 059115 496108 47210 767155 921399 678
Other Creditors      19 947555
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       37 452
Other Disposals Property Plant Equipment       43 305
Other Taxation Social Security Payable       50 427
Property Plant Equipment Gross Cost  96 955145 670160 159280 724359 544486 244
Provisions For Liabilities Balance Sheet Subtotal  39 90147 027   68 297
Total Additions Including From Business Combinations Property Plant Equipment   48 71537 195136 226 170 005
Total Assets Less Current Liabilities68 14478 239220 014161 046242 730241 921454 083817 425
Trade Creditors Trade Payables      610 397417 163
Trade Debtors Trade Receivables      222 901106 462
Called Up Share Capital Not Paid Not Expressed As Current Asset33      
Creditors Due After One Year 36 599      
Creditors Due Within One Year72 119105 445      
Tangible Fixed Assets Additions18 907       
Tangible Fixed Assets Cost Or Valuation18 907       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On Tuesday 26th September 2023 director's details were changed
filed on: 26th, September 2023
Free Download (2 pages)

Company search