Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
MMH ATS2 Limited
MMH ATS2 Limited is an active company incorporated on 28 July 1975 with the registered office located in Birmingham, West Midlands. MMH ATS2 Limited was registered 50 years ago.
Watch Company
Status
Active
Active since
13 years ago
Company No
01220846
Private limited company
Age
50 years
Incorporated
28 July 1975
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3158 days
Awaiting first confirmation statement
Dated
31 December 2016
Was due on
14 January 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
4178 days
For period
1 Jul
⟶
30 Jun 2012
(1 year)
Accounts type is
Full
Next accounts for period
30 June 2013
Was due on
31 March 2014
(11 years ago)
Learn more about MMH ATS2 Limited
Contact
Address
C/O GATELEY LLP
One Eleven
Edmund Street
Birmingham
B3 2HJ
Same address for the past
13 years
Companies in B3 2HJ
Telephone
01618660266
Email
Available in Endole App
Website
Murraymetalsgroups.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Sir David Edward Murray
Director • British • Lives in Scotland • Born in Oct 1951
Michael Scott McGill
Director • Finance Director • British • Lives in Scotland • Born in Feb 1968
John Barry Gregory
Director • Commercial Director • British • Lives in England • Born in Aug 1959
David William Murray Horne
Secretary • British • Lives in UK • Born in Jul 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hillfoot Steel Limited
Sir David Edward Murray is a mutual person.
Active
Sigma Technology Management Limited
Michael Scott McGill is a mutual person.
Active
Sigma Technology Investments Limited
Michael Scott McGill is a mutual person.
Active
Sigma Technology Founder Partners Limited
Michael Scott McGill is a mutual person.
Active
Liverpool Inpartnership Limited
Michael Scott McGill is a mutual person.
Active
Liverpool Inpartnership 2007 Limited
Michael Scott McGill is a mutual person.
Active
Neptune Inpartnership Limited
Michael Scott McGill is a mutual person.
Active
Sigma PRS Investments Ii Limited
Michael Scott McGill is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
30 Jun 2012
For period
30 Jun
⟶
30 Jun 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £19.66M (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£0
Decreased by £19.66M (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Graeme Everitt Hill Resigned
5 Years Ago on 30 Nov 2019
Restoration Court Order
7 Years Ago on 6 Mar 2018
Voluntarily Dissolution
11 Years Ago on 29 Jul 2014
Voluntary Gazette Notice
11 Years Ago on 15 Apr 2014
Voluntary Strike-Off Suspended
11 Years Ago on 11 Apr 2014
Application To Strike Off
11 Years Ago on 3 Apr 2014
Confirmation Submitted
11 Years Ago on 14 Jan 2014
Full Accounts Submitted
12 Years Ago on 16 Apr 2013
Confirmation Submitted
12 Years Ago on 3 Jan 2013
Registered Address Changed
13 Years Ago on 17 May 2012
Get Alerts
Get Credit Report
Discover MMH ATS2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Graeme Everitt Hill as a director on 30 November 2019
Submitted on 15 Jan 2020
Restoration by order of the court
Submitted on 6 Mar 2018
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Jul 2014
First Gazette notice for voluntary strike-off
Submitted on 15 Apr 2014
Voluntary strike-off action has been suspended
Submitted on 11 Apr 2014
Application to strike the company off the register
Submitted on 3 Apr 2014
Annual return made up to 31 December 2013 with full list of shareholders
Submitted on 14 Jan 2014
Full accounts made up to 30 June 2012
Submitted on 16 Apr 2013
Annual return made up to 31 December 2012 with full list of shareholders
Submitted on 3 Jan 2013
Certificate of change of name
Submitted on 22 May 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs