Company NameMach-Tech Services Ltd
DirectorsJoseph Kevin Hoyle and David Ingham
Company StatusActive
Company Number06302988
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joseph Kevin Hoyle
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2008(9 months, 3 weeks after company formation)
Appointment Duration16 years
RoleSales Of Industrial Recycling Machinery
Country of ResidenceUnited Kingdom
Correspondence AddressTrent Industrial Estate Duchess Street
Shaw
Oldham
OL2 7UT
Secretary NameMr Joseph Kevin Hoyle
NationalityBritish
StatusCurrent
Appointed22 April 2008(9 months, 3 weeks after company formation)
Appointment Duration16 years
RoleSales Of Industrial Recycling Machinery
Country of ResidenceUnited Kingdom
Correspondence AddressTrent Industrial Estate Duchess Street
Shaw
Oldham
OL2 7UT
Director NameMr David Ingham
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(3 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTrent Industrial Estate Duchess Street
Shaw
Oldham
OL2 7UT
Director NameMr Colin Anthony Wood
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(3 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrent Industrial Estate Duchess Street
Shaw
Oldham
OL2 7UT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitemachtechservices.com
Telephone01706 838246
Telephone regionRochdale

Location

Registered AddressTrent Industrial Estate Duchess Street
Shaw
Oldham
OL2 7UT
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Joseph Kevin Hoyle
51.00%
Ordinary
30 at £1Colin Anthony Wood
30.00%
Ordinary
19 at £1David Ingham
19.00%
Ordinary

Financials

Year2014
Net Worth£428,949
Cash£14,285
Current Liabilities£546,331

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 June 2023 (9 months, 4 weeks ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

21 August 2015Delivered on: 2 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 February 2012Delivered 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

Filing History

6 July 2017Notification of Colin Anthony Wood as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Joseph Kevin Hoyle as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
3 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(6 pages)
23 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 September 2015Registration of charge 063029880002, created on 21 August 2015 (6 pages)
7 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(6 pages)
7 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(6 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(6 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(6 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
7 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (16 pages)
7 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (16 pages)
6 December 2012Previous accounting period extended from 31 July 2012 to 31 October 2012 (2 pages)
28 November 2012Register inspection address has been changed from 4 Railway Street Huddersfield HD1 1JP United Kingdom (1 page)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 07 January 2012
(7 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 07 January 2012
(7 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
7 March 2011Appointment of Mr David Ingham as a director (2 pages)
5 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 February 2011Appointment of Mr Colin Anthony Wood as a director (2 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Director's details changed for Joseph Kevin Hoyle on 5 July 2010 (2 pages)
20 July 2010Director's details changed for Joseph Kevin Hoyle on 5 July 2010 (2 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Registered office address changed from , Unit 1, Mayer Industrial Park, Dyehouse Lane, Rochdale, OL16 2PF on 30 April 2010 (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 July 2009Return made up to 05/07/09; full list of members (3 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
14 August 2008Return made up to 05/07/08; full list of members (3 pages)
25 April 2008Director and secretary appointed joseph kevin hoyle (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Secretary resigned (1 page)
5 July 2007Incorporation (13 pages)