Shaw
Oldham
OL2 7UT
Secretary Name | Mr Joseph Kevin Hoyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 16 years |
Role | Sales Of Industrial Recycling Machinery |
Country of Residence | United Kingdom |
Correspondence Address | Trent Industrial Estate Duchess Street Shaw Oldham OL2 7UT |
Director Name | Mr David Ingham |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2011(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Trent Industrial Estate Duchess Street Shaw Oldham OL2 7UT |
Director Name | Mr Colin Anthony Wood |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trent Industrial Estate Duchess Street Shaw Oldham OL2 7UT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | machtechservices.com |
---|---|
Telephone | 01706 838246 |
Telephone region | Rochdale |
Registered Address | Trent Industrial Estate Duchess Street Shaw Oldham OL2 7UT |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Joseph Kevin Hoyle 51.00% Ordinary |
---|---|
30 at £1 | Colin Anthony Wood 30.00% Ordinary |
19 at £1 | David Ingham 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £428,949 |
Cash | £14,285 |
Current Liabilities | £546,331 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
21 August 2015 | Delivered on: 2 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 February 2012 | Delivered on: 23 February 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 July 2017 | Notification of Colin Anthony Wood as a person with significant control on 6 April 2016 (2 pages) |
---|---|
6 July 2017 | Notification of Joseph Kevin Hoyle as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
23 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 September 2015 | Registration of charge 063029880002, created on 21 August 2015 (6 pages) |
7 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
7 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (16 pages) |
7 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (16 pages) |
6 December 2012 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (2 pages) |
28 November 2012 | Register inspection address has been changed from 4 Railway Street Huddersfield HD1 1JP United Kingdom (1 page) |
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders
|
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders
|
23 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Appointment of Mr David Ingham as a director (2 pages) |
5 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 February 2011 | Appointment of Mr Colin Anthony Wood as a director (2 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Director's details changed for Joseph Kevin Hoyle on 5 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Joseph Kevin Hoyle on 5 July 2010 (2 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Registered office address changed from , Unit 1, Mayer Industrial Park, Dyehouse Lane, Rochdale, OL16 2PF on 30 April 2010 (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
14 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
25 April 2008 | Director and secretary appointed joseph kevin hoyle (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Incorporation (13 pages) |