About

Registered Number: 01555925
Date of Incorporation: 13/04/1981 (43 years and 2 months ago)
Company Status: Active
Registered Address: 211 Lower Parliament Street, Nottingham, Nottinghamshire, NG1 1GN

 

Machine Mart Ltd was registered on 13 April 1981 and has its registered office in Nottinghamshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. Machine Mart Ltd is registered for VAT. There are 6 directors listed as Williams, Jacqueline, Clarke, Tracey, Williams, Jacqueline, Sprecher, David, Fox, Stephen, Stephenson, Kenneth Albert for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Tracey 24 March 2011 - 1
WILLIAMS, Jacqueline 04 December 2009 - 1
FOX, Stephen 12 September 1996 01 September 1997 1
STEPHENSON, Kenneth Albert 12 September 1996 31 October 2014 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Jacqueline 01 September 1997 - 1
SPRECHER, David 09 July 1993 10 July 1993 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 04 January 2020
AA - Annual Accounts 12 April 2019
MR04 - N/A 20 March 2019
CS01 - N/A 03 January 2019
PSC07 - N/A 20 June 2018
PSC02 - N/A 20 June 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 06 January 2018
AA - Annual Accounts 20 April 2017
CS01 - N/A 14 January 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 25 January 2016
CH03 - Change of particulars for secretary 25 January 2016
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 16 January 2015
TM01 - Termination of appointment of director 01 November 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 05 January 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 10 January 2012
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 14 June 2011
AP01 - Appointment of director 14 June 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AP01 - Appointment of director 04 January 2010
DISS40 - Notice of striking-off action discontinued 07 July 2009
AA - Annual Accounts 06 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 08 July 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 09 March 2006
363a - Annual Return 11 January 2006
363s - Annual Return 27 January 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 30 December 2003
AUD - Auditor's letter of resignation 02 May 2003
AA - Annual Accounts 21 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2003
363s - Annual Return 29 January 2003
363s - Annual Return 15 January 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 19 November 1999
RESOLUTIONS - N/A 08 October 1999
RESOLUTIONS - N/A 08 October 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 22 December 1998
395 - Particulars of a mortgage or charge 01 June 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 09 December 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
RESOLUTIONS - N/A 03 July 1997
RESOLUTIONS - N/A 03 July 1997
RESOLUTIONS - N/A 03 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1997
123 - Notice of increase in nominal capital 03 July 1997
363s - Annual Return 28 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
AA - Annual Accounts 18 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
287 - Change in situation or address of Registered Office 22 October 1996
AA - Annual Accounts 17 February 1996
363s - Annual Return 13 February 1996
363s - Annual Return 26 January 1995
AA - Annual Accounts 22 November 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 04 October 1993
288 - N/A 16 August 1993
288 - N/A 16 August 1993
288 - N/A 16 August 1993
288 - N/A 16 August 1993
363s - Annual Return 08 March 1993
395 - Particulars of a mortgage or charge 08 July 1992
395 - Particulars of a mortgage or charge 02 June 1992
AA - Annual Accounts 06 May 1992
363s - Annual Return 06 January 1992
AA - Annual Accounts 08 October 1991
395 - Particulars of a mortgage or charge 08 August 1991
395 - Particulars of a mortgage or charge 14 May 1991
AA - Annual Accounts 03 May 1991
363a - Annual Return 08 March 1991
287 - Change in situation or address of Registered Office 18 September 1990
395 - Particulars of a mortgage or charge 14 August 1990
395 - Particulars of a mortgage or charge 07 August 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 01 February 1990
AA - Annual Accounts 01 February 1990
395 - Particulars of a mortgage or charge 27 July 1989
353 - Register of members 26 July 1989
325 - Location of register of directors' interests in shares etc 26 July 1989
287 - Change in situation or address of Registered Office 26 July 1989
386 - Notice of passing of resolution removing an auditor 26 July 1989
363 - Annual Return 06 April 1989
395 - Particulars of a mortgage or charge 15 March 1989
AA - Annual Accounts 14 March 1989
395 - Particulars of a mortgage or charge 13 September 1988
395 - Particulars of a mortgage or charge 16 June 1988
395 - Particulars of a mortgage or charge 16 June 1988
363 - Annual Return 25 May 1988
395 - Particulars of a mortgage or charge 13 April 1988
287 - Change in situation or address of Registered Office 07 August 1987
395 - Particulars of a mortgage or charge 21 July 1987
AA - Annual Accounts 13 May 1987
363 - Annual Return 13 May 1987
363 - Annual Return 09 June 1986
NEWINC - New incorporation documents 13 April 1981
MISC - Miscellaneous document 13 April 1981

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 May 1998 Fully Satisfied

N/A

Fixed and floating charge 25 June 1992 Fully Satisfied

N/A

Charge 01 June 1992 Fully Satisfied

N/A

Legal charge 07 August 1991 Fully Satisfied

N/A

Legal charge 10 May 1991 Fully Satisfied

N/A

Legal charge 13 August 1990 Fully Satisfied

N/A

Legal charge 06 August 1990 Fully Satisfied

N/A

Legal charge 26 July 1989 Fully Satisfied

N/A

Legal charge 03 March 1989 Fully Satisfied

N/A

Legal charge 12 September 1988 Fully Satisfied

N/A

Legal charge 10 June 1988 Fully Satisfied

N/A

Legal charge 10 June 1988 Fully Satisfied

N/A

Fixed and floating charge 05 April 1988 Fully Satisfied

N/A

Legal charge 10 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.