Company NameManchester Automatic Machining Company Limited
DirectorsChristopher Mark Colclough and Kirsty Colclough
Company StatusActive
Company Number00455399
CategoryPrivate Limited Company
Incorporation Date12 June 1948(75 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 25940Manufacture of fasteners and screw machine products

Directors

Director NameMr Christopher Mark Colclough
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2007(59 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBooth Road
Sale
Cheshire
M33 7JS
Secretary NameKirsty Colclough
NationalityBritish
StatusCurrent
Appointed29 February 2008(59 years, 9 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence AddressBooth Road
Sale
Cheshire
M33 7JS
Director NameMrs Kirsty Colclough
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(73 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressBooth Road
Sale
Cheshire
M33 7JS
Director NamePeter John Colclough
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(44 years after company formation)
Appointment Duration28 years, 11 months (resigned 17 May 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBooth Road
Sale
Cheshire
M33 7JS
Director NameMrs Susan Jennifer Colclough
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(44 years after company formation)
Appointment Duration28 years, 11 months (resigned 17 May 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBooth Road
Sale
Cheshire
M33 7JS
Secretary NameMrs Susan Jennifer Colclough
NationalityBritish
StatusResigned
Appointed08 June 1992(44 years after company formation)
Appointment Duration11 years, 4 months (resigned 08 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkinheath Cottage Birkinheath Lane
Ashley
Altrincham
Cheshire
WA14 3QL
Secretary NameSara Carter
NationalityBritish
StatusResigned
Appointed08 October 2003(55 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2008)
RoleCompany Director
Correspondence Address21 Whitley Avenue
Barnton
Northwich
Cheshire
CW8 4LW

Contact

Websitemam-engineering.com
Email address[email protected]
Telephone0161 9690450
Telephone regionManchester

Location

Registered AddressBooth Road
Sale
Cheshire
M33 7JS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Shareholders

1.1k at £1Christopher Colclough
51.00%
Ordinary
1.1k at £1Kirsty Colclough
49.00%
Ordinary

Financials

Year2014
Net Worth£210,223
Cash£95,769
Current Liabilities£130,076

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

9 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,200
(4 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,200
(4 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,200
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 November 2014Director's details changed for Mr Christopher Mark Colclough on 3 November 2014 (2 pages)
4 November 2014Director's details changed for Mr Christopher Mark Colclough on 3 November 2014 (2 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,200
(4 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,200
(4 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 June 2010Director's details changed for Christopher Mark Colclough on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Christopher Mark Colclough on 8 June 2010 (2 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mrs Susan Jennifer Colclough on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Peter John Colclough on 8 June 2010 (2 pages)
9 June 2010Secretary's details changed for Kirsty Colclough on 8 June 2010 (1 page)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mrs Susan Jennifer Colclough on 8 June 2010 (2 pages)
9 June 2010Secretary's details changed for Kirsty Colclough on 8 June 2010 (1 page)
9 June 2010Director's details changed for Peter John Colclough on 8 June 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 September 2008Appointment terminated secretary sara carter (1 page)
16 September 2008Secretary appointed kirsty colclough (2 pages)
23 June 2008Return made up to 08/06/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 January 2008New director appointed (2 pages)
16 July 2007Return made up to 08/06/07; full list of members (7 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 June 2006Return made up to 08/06/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 June 2005Return made up to 08/06/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 June 2004Return made up to 08/06/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (2 pages)
25 June 2003Return made up to 08/06/03; full list of members (7 pages)
5 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
13 June 2002Return made up to 08/06/02; full list of members (7 pages)
4 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
10 August 2001Return made up to 08/06/01; full list of members (6 pages)
27 April 2001Full accounts made up to 31 December 2000 (10 pages)
17 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/00
(6 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 June 1999Return made up to 08/06/99; no change of members (4 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 July 1998Return made up to 08/06/98; full list of members (6 pages)
10 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 July 1996Return made up to 08/06/96; full list of members (6 pages)
5 June 1996Full accounts made up to 31 December 1995 (12 pages)
12 July 1995Return made up to 08/06/95; no change of members (4 pages)