About

Registered Number: 03730491
Date of Incorporation: 10/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Amp Technology Centre Brunel Way, Catcliffe, Rotherham, South Yorkshire, S60 5WG

 

Established in 1999, Materialise Uk Ltd have registered office in Rotherham in South Yorkshire, it has a status of "Active". The organisation is VAT Registered. We don't know the number of employees at the organisation. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DE SCHUEREN, Bart 10 March 1999 - 1
VANCRAEN, Wilfred 10 March 1999 - 1
KILBURN, Philip Nicholas 10 March 1999 30 December 2006 1
STRIJCKERS, Relinde Carla Helena 15 February 2005 31 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 15 March 2019
TM01 - Termination of appointment of director 12 February 2019
TM02 - Termination of appointment of secretary 12 February 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 11 March 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 10 March 2014
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 12 March 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 22 February 2011
AD01 - Change of registered office address 17 June 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 06 April 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
CERTNM - Change of name certificate 23 February 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 11 April 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 24 March 2006
AA - Annual Accounts 14 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
AA - Annual Accounts 30 March 2005
363s - Annual Return 10 March 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 19 March 2004
225 - Change of Accounting Reference Date 27 August 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 13 March 2003
363s - Annual Return 18 March 2002
AA - Annual Accounts 27 February 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 10 May 2000
RESOLUTIONS - N/A 04 November 1999
RESOLUTIONS - N/A 04 November 1999
123 - Notice of increase in nominal capital 18 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1999
225 - Change of Accounting Reference Date 22 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
287 - Change in situation or address of Registered Office 19 March 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.