About

Registered Number: 02415581
Date of Incorporation: 22/08/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Heage Road Industrial Estate, Ripley, Derbyshire, DE5 3GH

 

Machine Building Systems Ltd was founded on 22 August 1989, it's status is listed as "Active". Mitchell, Michael, Mitchell, Stuart are listed as the directors of the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Michael N/A - 1
MITCHELL, Stuart N/A - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 18 August 2009
363s - Annual Return 29 October 2008
AA - Annual Accounts 12 August 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 05 September 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 23 August 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 19 August 1998
288c - Notice of change of directors or secretaries or in their particulars 29 October 1997
363s - Annual Return 17 September 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 12 September 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 24 April 1995
287 - Change in situation or address of Registered Office 24 March 1995
363s - Annual Return 09 September 1994
395 - Particulars of a mortgage or charge 03 August 1994
AA - Annual Accounts 14 March 1994
363s - Annual Return 06 September 1993
AA - Annual Accounts 18 April 1993
363s - Annual Return 02 October 1992
AA - Annual Accounts 13 May 1992
363b - Annual Return 18 September 1991
363(287) - N/A 18 September 1991
AA - Annual Accounts 01 August 1991
363a - Annual Return 13 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 February 1990
395 - Particulars of a mortgage or charge 01 December 1989
287 - Change in situation or address of Registered Office 10 November 1989
CERTNM - Change of name certificate 19 October 1989
CERTNM - Change of name certificate 19 October 1989
288 - N/A 05 September 1989
288 - N/A 05 September 1989
NEWINC - New incorporation documents 22 August 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 July 1994 Outstanding

N/A

Debenture 16 November 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.