Northern Machine Tools (Engineering) Ltd was founded on 06 August 1973 and has its registered office in Middlesbrough, it's status is listed as "Active". There are 2 directors listed as Crisp, Terence George, Ord, Florence Jessie for the business at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRISP, Terence George | N/A | 28 December 1994 | 1 |
ORD, Florence Jessie | N/A | 04 April 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 31 January 2020 | |
AA - Annual Accounts | 26 June 2019 | |
CH01 - Change of particulars for director | 26 February 2019 | |
CS01 - N/A | 11 February 2019 | |
AD01 - Change of registered office address | 01 February 2019 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 25 January 2018 | |
CH01 - Change of particulars for director | 14 November 2017 | |
CH01 - Change of particulars for director | 14 November 2017 | |
AA - Annual Accounts | 22 June 2017 | |
CS01 - N/A | 02 February 2017 | |
AA - Annual Accounts | 02 June 2016 | |
TM02 - Termination of appointment of secretary | 10 March 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AA - Annual Accounts | 01 June 2015 | |
AR01 - Annual Return | 26 February 2015 | |
MISC - Miscellaneous document | 31 October 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 25 February 2014 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 22 February 2013 | |
TM01 - Termination of appointment of director | 31 July 2012 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 10 June 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AD01 - Change of registered office address | 20 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 October 2010 | |
MG01 - Particulars of a mortgage or charge | 08 October 2010 | |
AA - Annual Accounts | 22 June 2010 | |
AR01 - Annual Return | 03 March 2010 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 09 February 2009 | |
287 - Change in situation or address of Registered Office | 16 October 2008 | |
AA - Annual Accounts | 29 July 2008 | |
363s - Annual Return | 29 January 2008 | |
AA - Annual Accounts | 01 August 2007 | |
363s - Annual Return | 27 January 2007 | |
287 - Change in situation or address of Registered Office | 10 December 2006 | |
AA - Annual Accounts | 01 August 2006 | |
363s - Annual Return | 24 February 2006 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 24 January 2005 | |
AA - Annual Accounts | 24 June 2004 | |
363s - Annual Return | 26 January 2004 | |
AA - Annual Accounts | 24 July 2003 | |
363s - Annual Return | 29 January 2003 | |
AA - Annual Accounts | 05 July 2002 | |
AUD - Auditor's letter of resignation | 21 June 2002 | |
363s - Annual Return | 29 January 2002 | |
AA - Annual Accounts | 06 June 2001 | |
363s - Annual Return | 30 January 2001 | |
AA - Annual Accounts | 26 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2000 | |
363s - Annual Return | 01 February 2000 | |
288a - Notice of appointment of directors or secretaries | 17 November 1999 | |
AA - Annual Accounts | 10 April 1999 | |
363s - Annual Return | 01 February 1999 | |
AA - Annual Accounts | 01 May 1998 | |
395 - Particulars of a mortgage or charge | 17 April 1998 | |
363s - Annual Return | 28 January 1998 | |
AA - Annual Accounts | 09 June 1997 | |
363s - Annual Return | 27 January 1997 | |
AA - Annual Accounts | 14 May 1996 | |
363s - Annual Return | 30 January 1996 | |
AA - Annual Accounts | 15 February 1995 | |
363s - Annual Return | 12 January 1995 | |
288 - N/A | 10 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 20 February 1994 | |
363s - Annual Return | 07 February 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 31 January 1993 | |
363s - Annual Return | 26 January 1993 | |
AA - Annual Accounts | 26 January 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 1992 | |
363s - Annual Return | 05 February 1992 | |
AA - Annual Accounts | 05 February 1992 | |
395 - Particulars of a mortgage or charge | 14 November 1991 | |
AA - Annual Accounts | 06 March 1991 | |
363a - Annual Return | 06 March 1991 | |
AA - Annual Accounts | 23 April 1990 | |
363 - Annual Return | 23 April 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 April 1989 | |
AA - Annual Accounts | 29 March 1989 | |
363 - Annual Return | 29 March 1989 | |
AA - Annual Accounts | 19 May 1988 | |
363 - Annual Return | 19 May 1988 | |
395 - Particulars of a mortgage or charge | 30 December 1987 | |
AA - Annual Accounts | 14 February 1987 | |
363 - Annual Return | 14 February 1987 | |
MISC - Miscellaneous document | 06 August 1973 | |
NEWINC - New incorporation documents | 06 August 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 October 2010 | Outstanding |
N/A |
Composite debenture and guarantee | 07 April 1998 | Fully Satisfied |
N/A |
Single debenture | 07 November 1991 | Fully Satisfied |
N/A |
Debenture | 10 December 1987 | Fully Satisfied |
N/A |
Charge | 12 November 1982 | Fully Satisfied |
N/A |
Mortgage debenture | 08 April 1975 | Fully Satisfied |
N/A |