Company NameMmi-UK (Heat Exchanger Assembly Solutions) Ltd
DirectorsChris Harford and Peter John Chappell
Company StatusVoluntary Arrangement
Company Number09029232
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 10 months ago)
Previous NameMill Masters International Limited

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr Chris Harford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 High Street
Northallerton
North Yorkshire
Director NameMr Peter John Chappell
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address74 High Street
Northallerton
North Yorkshire
DL7 8EG
Director NameWilliam Thomas Dowdle Iii
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address112 Cannonball Lane Panama City Beach
Fl 32413-0000
United States
Director NameAnthony Lynn Luna
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address466 Shadowridge Drive
Jackson
Tennessee
38305
Director NameMr William Ernest Panthofer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1078 Country Club Lane
38305
Jackson
Tennessee
United States

Location

Registered AddressUnit 24d Whinbank Park Aycliffe Business Park
Whinbank Road
Newton Aycliffe
County Durham
DL5 6AY
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

1000 at £1Mill Masters Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£187,116
Cash£31,042
Current Liabilities£86,126

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Charges

8 November 2022Delivered on: 10 November 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 April 2016Delivered on: 29 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 June 2016Registered office address changed from Unit 5B Chipchase Court Seaham Grange Industrial Estate Seaham County Durham SR7 0PP to Unit 24D Whinbank Park Aycliffe Business Park Whinbank Road Newton Aycliffe County Durham DL5 6AY on 15 June 2016 (1 page)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 249,000
(6 pages)
29 April 2016Registration of charge 090292320001, created on 25 April 2016 (5 pages)
20 April 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 249,000
(3 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 May 2015Director's details changed for William Thomas Dowdle Iii on 7 May 2015 (2 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(6 pages)
13 May 2015Director's details changed for William Thomas Dowdle Iii on 7 May 2015 (2 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(6 pages)
19 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
4 November 2014Registered office address changed from 74 High Street Northallerton North Yorkshire DL7 8EG United Kingdom to Unit 5B Chipchase Court Seaham Grange Industrial Estate Seaham County Durham SR7 0PP on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 74 High Street Northallerton North Yorkshire DL7 8EG United Kingdom to Unit 5B Chipchase Court Seaham Grange Industrial Estate Seaham County Durham SR7 0PP on 4 November 2014 (1 page)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1,000
(46 pages)