MACHTECH UK LTD.
Status | ACTIVE |
Company No. | 04282941 |
Category | Private Limited Company |
Incorporated | 06 Sep 2001 |
Age | 22 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
MACHTECH UK LTD. is an active private limited company with number 04282941. It was incorporated 22 years, 9 months, 2 days ago, on 06 September 2001. The company address is The Toolstores Blackhorse Road The Toolstores Blackhorse Road, Coventry, CV7 9FW, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 15 Mar 2023
Action Date: 14 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary James Wyatt
Change date: 2023-03-14
Documents
Change person secretary company with change date
Date: 05 Jan 2023
Action Date: 22 Oct 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-10-22
Officer name: Gary James Wyatt
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person secretary company with change date
Date: 02 Dec 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gary James Wyatt
Change date: 2020-07-01
Documents
Change person director company with change date
Date: 02 Dec 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-01
Officer name: Mr Gary James Wyatt
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-02
New address: The Toolstores Blackhorse Road Exhall Coventry CV7 9FW
Old address: The Toolstores Black Horse Road Exhall Coventry CV7 9FN
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 05 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Brian Williams
Documents
Termination director company with name termination date
Date: 05 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Bruce Griffin
Termination date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Change person director company with change date
Date: 08 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary James Wyatt
Change date: 2014-08-08
Documents
Change person secretary company with change date
Date: 08 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-08
Officer name: Gary James Wyatt
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type total exemption full
Date: 23 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / gary wyatt / 01/03/2008
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 23 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 23/02/05--------- £ si 200@1=200 £ ic 400/600
Documents
Legacy
Date: 03 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/04; full list of members
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/03; full list of members
Documents
Legacy
Date: 05 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 05/12/03 from: 45 gainsborough drive bedworth warwickshire CV12 8DB
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Certificate change of name company
Date: 13 Feb 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed b m f trading LIMITED\certificate issued on 13/02/03
Documents
Legacy
Date: 10 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/02/03--------- £ si 200@1=200 £ ic 200/400
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/02; full list of members
Documents
Legacy
Date: 29 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 29/01/02 from: copper beech house 5 beehive hill, kenilworth warwickshire CV8 1BY
Documents
Legacy
Date: 14 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
1/2 35 TAITS LANE,DUNDEE,DD2 1DZ
Number: | SL021662 |
Status: | ACTIVE |
Category: | Limited Partnership |
C & S TRADING SERVICES LIMITED
1A WALTHAM COURT,READING,RG10 9AA
Number: | 09577125 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 07215430 |
Status: | ACTIVE |
Category: | Private Limited Company |
39A WAGHORN ST,LONDON,SE15 4LA
Number: | 11759699 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 07277384 |
Status: | ACTIVE |
Category: | Private Limited Company |
THREE OF A KIND MIDLANDS LIMITED
UNIT - 15 PARK FARM SHOPPING CENTRE,DERBY,DE22 2QQ
Number: | 08536218 |
Status: | ACTIVE |
Category: | Private Limited Company |