About

Registered Number: 02820419
Date of Incorporation: 21/05/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Unit 14 Quay Lane Industrial Est, Hardway, Gosport, Hampshire, PO12 4LJ

 

Machine Tool & Engineering Services Ltd was setup in 1993, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies directors are listed as Brooks, Simon Charles, Moss, Graham Michael, Salmon, Cynthia Anne, Company Secretariate Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Simon Charles 17 August 2015 - 1
MOSS, Graham Michael 01 February 1999 - 1
SALMON, Cynthia Anne 28 October 1995 - 1
Secretary Name Appointed Resigned Total Appointments
COMPANY SECRETARIATE LIMITED 21 May 1993 28 October 1995 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 04 June 2020
CH01 - Change of particulars for director 26 May 2020
AA - Annual Accounts 20 November 2019
CH01 - Change of particulars for director 29 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 23 May 2016
AP01 - Appointment of director 01 September 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 23 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 21 July 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 13 June 2001
287 - Change in situation or address of Registered Office 24 July 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 08 July 1999
AA - Annual Accounts 09 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
363s - Annual Return 22 May 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 02 June 1997
AA - Annual Accounts 25 March 1997
395 - Particulars of a mortgage or charge 13 December 1996
363s - Annual Return 28 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1996
395 - Particulars of a mortgage or charge 04 March 1996
CERTNM - Change of name certificate 09 January 1996
CERTNM - Change of name certificate 09 January 1996
AA - Annual Accounts 20 December 1995
CERTNM - Change of name certificate 05 December 1995
288 - N/A 01 December 1995
288 - N/A 01 December 1995
288 - N/A 01 December 1995
288 - N/A 01 December 1995
363s - Annual Return 31 May 1995
RESOLUTIONS - N/A 24 March 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 17 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1994
288 - N/A 14 July 1994
NEWINC - New incorporation documents 21 May 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 November 1996 Fully Satisfied

N/A

Mortgage debenture 22 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.