Mmz Technologies Ltd. is a private limited company located at 11 Woodland Mews, Birmingham B42 2FU. Its net worth is valued to be around 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-05-08, this 6-year-old company is run by 1 director. Director Chaudhary N., appointed on 08 May 2017. The company is categorised as "other professional, scientific and technical activities not elsewhere classified" (Standard Industrial Classification: 74909). The latest confirmation statement was filed on 2023-05-07 and the date for the subsequent filing is 2024-05-21. What is more, the statutory accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.
Mmz Technologies Ltd. Address / Contact
Office Address
11 Woodland Mews
Town
Birmingham
Post code
B42 2FU
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10759732
Date of Incorporation
Mon, 8th May 2017
Industry
Other professional, scientific and technical activities not elsewhere classified
End of financial Year
31st May
Company age
7 years old
Account next due date
Thu, 29th Feb 2024 (51 days after)
Account last made up date
Tue, 31st May 2022
Next confirmation statement due date
Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated
Sun, 7th May 2023
Company staff
Chaudhary N.
Position: Director
Appointed: 08 May 2017
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-05-31
2019-05-31
2020-05-31
2021-05-31
2022-05-31
2023-05-31
Balance Sheet
Current Assets
29 658
39 486
60 256
80 435
37 432
67 706
Net Assets Liabilities
18 258
45 929
Other
Amount Specific Advance Or Credit Directors
898
766
459
8 442
Amount Specific Advance Or Credit Made In Period Directors
141
990
380
10 072
Amount Specific Advance Or Credit Repaid In Period Directors
1 039
833
73
1 171
Average Number Employees During Period
1
2
2
2
2
2
Creditors
20 424
21 086
18 833
44 675
21 266
24 371
Fixed Assets
993
592
971
501
2 393
2 606
Net Current Assets Liabilities
9 234
18 400
41 423
35 760
16 165
43 335
Total Assets Less Current Liabilities
10 227
18 992
42 394
36 261
18 559
45 942
Accrued Liabilities Not Expressed Within Creditors Subtotal
301
13
Company filings
Filing category
Accounts
Address
Capital
Confirmation statement
Incorporation
Officers
Type
Category
Free download
CS01
Confirmation statement with updates 7th May 2023
filed on: 10th, May 2023
confirmation statement
Free Download
(4 pages)
Type
Category
Free download
CS01
Confirmation statement with updates 7th May 2023
filed on: 10th, May 2023
confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 31st May 2022
filed on: 15th, December 2022
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 7th May 2022
filed on: 13th, May 2022
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st May 2021
filed on: 22nd, October 2021
accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 7th May 2021
filed on: 9th, June 2021
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st May 2020
filed on: 25th, October 2020
accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 7th May 2020
filed on: 21st, May 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st May 2019
filed on: 13th, November 2019
accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 7th May 2019
filed on: 11th, May 2019
confirmation statement
Free Download
(3 pages)
CH01
On 30th November 2018 director's details were changed
filed on: 7th, December 2018
officers
Free Download
(2 pages)
AD01
Address change date: 7th December 2018. New Address: 11 Woodland Mews Birmingham B42 2FU. Previous address: 8 Ryknild Drive Sutton Coldfield West Midlands B74 2AZ
filed on: 7th, December 2018
address
Free Download
(1 page)
AA
Micro company accounts made up to 31st May 2018
filed on: 5th, December 2018
accounts
Free Download
(5 pages)
CS01
Confirmation statement with updates 7th May 2018
filed on: 4th, June 2018
confirmation statement
Free Download
(4 pages)
AD01
Address change date: 25th May 2018. New Address: 8 Ryknild Drive Sutton Coldfield West Midlands B74 2AZ. Previous address: 85 Brunel Crescent Swindon SN2 1FE United Kingdom
filed on: 25th, May 2018
address
Free Download
(2 pages)
SH02
Sub-division of shares on 8th May 2017
filed on: 27th, July 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.