Company NameMMCT Limited
DirectorMoira Elizabeth Mills
Company StatusActive
Company Number05273060
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 5 months ago)
Previous NameLaverick Walton & Co Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Moira Elizabeth Mills
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(1 year, 9 months after company formation)
Appointment Duration17 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Hobart
Whitley Bay
Tyne & Wear
NE26 3TA
Director NameMr Jonathan Robert Mills
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Hobart
Whitley Bay
Tyne & Wear
NE26 3TA
Director NameMr Kevin Michael Thomson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Muirfield
West Monkseaton
Whitley Bay
NE25 9HY
Secretary NameMr Kevin Michael Thomson
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Muirfield
West Monkseaton
Whitley Bay
NE25 9HY
Director NameChristine Mary Thomson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Muirfield
Whitley Bay
Tyne And Wear
NE25 9HY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Christine Thomson
50.00%
Ordinary
5 at £1Moira Mills
50.00%
Ordinary

Financials

Year2014
Net Worth£1,121
Cash£13,264
Current Liabilities£12,143

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Filing History

28 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 December 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 June 2010Company name changed laverick walton & co LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
9 June 2010Change of name notice (2 pages)
3 November 2009Director's details changed for Moira Elizabeth Mills on 29 October 2009 (2 pages)
3 November 2009Director's details changed for Christine Mary Thomson on 29 October 2009 (2 pages)
3 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
31 October 2008Return made up to 29/10/08; full list of members (3 pages)
30 May 2008Appointment terminated director jonathan mills (1 page)
30 May 2008Appointment terminated director kevin thomson (1 page)
30 May 2008Appointment terminated secretary kevin thomson (1 page)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
7 November 2007Return made up to 29/10/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
14 November 2006Return made up to 29/10/06; full list of members (3 pages)
19 September 2006New director appointed (1 page)
19 September 2006Registered office changed on 19/09/06 from: unit B8 marquis court team valley gateshead NE11 0RU (1 page)
19 September 2006New director appointed (1 page)
7 February 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
8 December 2005Return made up to 29/10/05; full list of members (3 pages)
10 November 2004Ad 29/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New secretary appointed;new director appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004Secretary resigned (1 page)
29 October 2004Incorporation (9 pages)