Mmc Diving Services Ltd VENTNOR


Founded in 1992, Mmc Diving Services, classified under reg no. 02743723 is an active company. Currently registered at Station Works St. Johns Road PO38 3ED, Ventnor the company has been in the business for 32 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 13th Nov 2014 Mmc Diving Services Ltd is no longer carrying the name Terry Connelly &.

The firm has 2 directors, namely Kerry C., Sam C.. Of them, Sam C. has been with the company the longest, being appointed on 29 July 2014 and Kerry C. has been with the company for the least time - from 1 June 2017. 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 - Terrence C. who worked with the the firm until 29 July 2014.

Mmc Diving Services Ltd Address / Contact

Office Address Station Works St. Johns Road
Office Address2 Wroxall
Town Ventnor
Post code PO38 3ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02743723
Date of Incorporation Fri, 28th Aug 1992
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Kerry C.

Position: Director

Appointed: 01 June 2017

Sam C.

Position: Director

Appointed: 29 July 2014

Terrence C.

Position: Director

Appointed: 03 September 1992

Resigned: 29 July 2014

Terrence C.

Position: Secretary

Appointed: 03 September 1992

Resigned: 29 July 2014

Jeffery L.

Position: Director

Appointed: 03 September 1992

Resigned: 29 July 2014

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 28 August 1992

Resigned: 03 September 1992

Spencer Company Formations (delaware) Inc

Position: Nominee Director

Appointed: 28 August 1992

Resigned: 03 September 1992

Spencer Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 1992

Resigned: 03 September 1992

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Sam C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Kerry C. This PSC owns 25-50% shares and has 25-50% voting rights.

Sam C.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kerry C.

Notified on 22 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Terry Connelly & November 13, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 3641 3641 3641 3641 3641 364       
Balance Sheet
Current Assets     1 3641 36471 888168 299306 762175 721127 284286 923
Net Assets Liabilities     1 3641 36462 60265 463327 625136 611209 182 
Net Assets Liabilities Including Pension Asset Liability1 3641 3641 3641 3641 3641 364       
Reserves/Capital
Shareholder Funds1 3641 3641 3641 3641 3641 364       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal            1 438
Average Number Employees During Period       222233
Creditors       10 487104 257 41 38461 017-44 304
Fixed Assets       1 2011 4213 0632 046142 915135 387
Net Current Assets Liabilities     1 3641 36461 40164 042324 562134 56566 267 
Total Assets Less Current Liabilities     1 3641 36462 60265 463327 625138 049209 182 
Called Up Share Capital Not Paid Not Expressed As Current Asset1 3641 3641 3641 3641 3641 3641 364      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         17 8001 666  
Provisions For Liabilities Balance Sheet Subtotal          1 438  
Number Shares Allotted 22222       
Par Value Share 682682682682682       
Share Capital Allotted Called Up Paid1 3641 3641 3641 3641 3641 364       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, October 2023
Free Download (4 pages)

Company search