About

Registered Number: 05021729
Date of Incorporation: 21/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: 3 Kelvin Grove, South Shields, Tyne & Wear, NE33 3HU

 

Based in Tyne & Wear, Machining Techniques Ltd was registered on 21 January 2004. We don't currently know the number of employees at this business. The current directors of the business are listed as Ditchburn, David, Ditchburn, Diane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DITCHBURN, David 03 February 2004 - 1
DITCHBURN, Diane 26 February 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 02 June 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 22 March 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 12 July 2007
395 - Particulars of a mortgage or charge 26 June 2007
395 - Particulars of a mortgage or charge 23 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 09 February 2005
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 22 June 2007 Outstanding

N/A

Debenture 20 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.