Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M & M INTERNATIONAL (U.K.) LIMITED
Company Information for

M & M INTERNATIONAL (U.K.) LIMITED

12 RAILTON ROAD WOBURN INDUSTRIAL ESTATE, KEMPSTON, BEDFORD, BEDFORDSHIRE, MK42 7PW,
Company Registration Number
02547501
Private Limited Company
Active

Company Overview

About M & M International (u.k.) Ltd
M & M INTERNATIONAL (U.K.) LIMITED was founded on 1990-10-10 and has its registered office in Bedford. The organisation's status is listed as "Active". M & M International (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M & M INTERNATIONAL (U.K.) LIMITED
 
Legal Registered Office
12 RAILTON ROAD WOBURN INDUSTRIAL ESTATE
KEMPSTON
BEDFORD
BEDFORDSHIRE
MK42 7PW
Other companies in SG6
 
Filing Information
Company Number 02547501
Company ID Number 02547501
Date formed 1990-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 05:55:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M & M INTERNATIONAL (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M & M INTERNATIONAL (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
ANNA RINALDO
Company Secretary 2016-06-29
DEBORAH ANNE NORFORD
Director 2005-04-05
SIMON STEFANO RINALDO
Director 2012-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW GLYN TAYLOR
Company Secretary 2005-04-05 2015-06-29
DEBORAH ANNE NORFORD
Company Secretary 1992-10-10 2005-04-05
TERENCE WILLIAM NORFORD
Director 1992-10-10 2005-04-05
MAURIZIO FORNO
Director 2001-09-07 2002-02-19
CURZIO MAGRI
Director 1999-04-28 2001-09-07
NICANDRO MAGRI
Director 1999-04-28 2001-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH ANNE NORFORD V-FLOW SOLUTIONS LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
SIMON STEFANO RINALDO V-FLOW SOLUTIONS LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-04-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-03-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-10-19PSC07CESSATION OF SIMON STEFANO RINALDO AS A PERSON OF SIGNIFICANT CONTROL
2021-07-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/21 FROM 12 Railton Road Woburn Road International Estate Kempston Bedford MK42 7PW
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM PO Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES
2020-06-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-09-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNE NORFORD
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-10-11PSC05Change of details for V-Flow Solutions Limited as a person with significant control on 2016-04-06
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 22581
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 22581
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29AP03Appointment of Anna Rinaldo as company secretary on 2016-06-29
2016-06-29TM02Termination of appointment of Matthew Glyn Taylor on 2015-06-29
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 22581
2015-10-13AR0110/10/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE NORFORD / 09/09/2015
2015-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON STEFANO RINALDO / 12/08/2015
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 22581
2014-11-04AR0110/10/14 ANNUAL RETURN FULL LIST
2014-07-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 22581
2013-10-21AR0110/10/13 ANNUAL RETURN FULL LIST
2013-08-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AR0110/10/12 ANNUAL RETURN FULL LIST
2012-08-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AP01DIRECTOR APPOINTED MR SIMON STEFANO RINALDO
2011-10-12AR0110/10/11 ANNUAL RETURN FULL LIST
2011-10-12CH03SECRETARY'S DETAILS CHNAGED FOR MATTHEW GLYN TAYLOR on 2011-10-11
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE NORFORD / 11/10/2011
2011-06-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-10AR0110/10/10 FULL LIST
2010-07-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-19AR0110/10/09 FULL LIST
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-16288cSECRETARY'S CHANGE OF PARTICULARS / MATTHEW TAYLOR / 12/03/2008
2008-09-12AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-22363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-11-21353LOCATION OF REGISTER OF MEMBERS
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-23287REGISTERED OFFICE CHANGED ON 23/04/07 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1NZ
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-25363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2005-10-17363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-05288aNEW SECRETARY APPOINTED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-05288bSECRETARY RESIGNED
2005-05-05288bDIRECTOR RESIGNED
2005-02-1788(2)RAD 01/01/05--------- £ SI 226@1=226 £ IC 22355/22581
2005-02-16RES13DIV SHARES 01/01/05
2005-02-16122DIV 01/01/05
2004-11-02363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/03
2003-10-15363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2002-10-16363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-04-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-02395PARTICULARS OF MORTGAGE/CHARGE
2002-02-25288bDIRECTOR RESIGNED
2001-10-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-25363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-09-25288aNEW DIRECTOR APPOINTED
2001-09-18288bDIRECTOR RESIGNED
2001-09-18288bDIRECTOR RESIGNED
2001-03-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-18363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-14363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-05-13288aNEW DIRECTOR APPOINTED
1999-05-13288aNEW DIRECTOR APPOINTED
1998-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/98
1998-10-19363sRETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS
1998-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-14363sRETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS
1997-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-21288cSECRETARY'S PARTICULARS CHANGED
1997-04-21288cDIRECTOR'S PARTICULARS CHANGED
1996-10-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-11363sRETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS
1995-10-06AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-06363sRETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to M & M INTERNATIONAL (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M & M INTERNATIONAL (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-02 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M & M INTERNATIONAL (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of M & M INTERNATIONAL (U.K.) LIMITED registering or being granted any patents
Domain Names

M & M INTERNATIONAL (U.K.) LIMITED owns 4 domain names.

mandminternational.co.uk   mmint.co.uk   v-flowsolutions.co.uk   valvesystems.co.uk  

Trademarks
We have not found any records of M & M INTERNATIONAL (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M & M INTERNATIONAL (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as M & M INTERNATIONAL (U.K.) LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where M & M INTERNATIONAL (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M & M INTERNATIONAL (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M & M INTERNATIONAL (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.