About

Registered Number: 05286863
Date of Incorporation: 15/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Unit A15 Arrowe Brook Road, Wirral, CH49 0AB,

 

Machfab Engineering Ltd was registered on 15 November 2004 and has its registered office in Wirral, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Hazlehurst, Elizabeth, Hazlehurst, Ian James, Walsh, Adrian, Hazelhurst, Anne, Hazelhurst, Ian James, Hazlehurst, Emma Louise are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZLEHURST, Ian James 15 November 2004 - 1
WALSH, Adrian 06 April 2011 - 1
HAZLEHURST, Emma Louise 15 November 2004 01 January 2006 1
Secretary Name Appointed Resigned Total Appointments
HAZLEHURST, Elizabeth 01 December 2008 - 1
HAZELHURST, Anne 01 June 2006 01 December 2008 1
HAZELHURST, Ian James 01 January 2006 01 June 2006 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 11 May 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 14 August 2019
AD01 - Change of registered office address 27 February 2019
AD01 - Change of registered office address 27 February 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 01 July 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 25 February 2014
AR01 - Annual Return 16 January 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 03 December 2012
MG01 - Particulars of a mortgage or charge 25 August 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 02 December 2011
AD01 - Change of registered office address 05 October 2011
AP01 - Appointment of director 06 April 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 09 December 2010
AD01 - Change of registered office address 28 October 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH03 - Change of particulars for secretary 20 November 2009
AA - Annual Accounts 08 July 2009
287 - Change in situation or address of Registered Office 19 May 2009
363a - Annual Return 23 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
363s - Annual Return 14 August 2008
AA - Annual Accounts 10 March 2008
287 - Change in situation or address of Registered Office 12 December 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 29 December 2006
287 - Change in situation or address of Registered Office 12 July 2006
AA - Annual Accounts 20 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
363a - Annual Return 02 December 2005
NEWINC - New incorporation documents 15 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.