About

Registered Number: 03981972
Date of Incorporation: 27/04/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 94 Ermine Way, Arrington, Royston, Hertfordshire, SG8 0AH

 

Having been setup in 2000, Machine Tool Maintenance (Cambridge) Ltd are based in Hertfordshire, it has a status of "Active". The current directors of the company are Fyson, Sandie Lee, Fyson, Ronald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FYSON, Ronald 27 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
FYSON, Sandie Lee 27 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 21 April 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 23 June 2004
395 - Particulars of a mortgage or charge 28 May 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 13 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 20 May 2002
RESOLUTIONS - N/A 04 March 2002
RESOLUTIONS - N/A 04 March 2002
RESOLUTIONS - N/A 04 March 2002
RESOLUTIONS - N/A 04 March 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 14 May 2001
225 - Change of Accounting Reference Date 07 December 2000
CERTNM - Change of name certificate 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
NEWINC - New incorporation documents 27 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.