About

Registered Number: 03513144
Date of Incorporation: 18/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Milton Road, Drayton, Oxfordshire, OX14 4EZ

 

Based in Oxfordshire, Machining Technology (Mach-tech) Ltd was registered on 18 February 1998. The companies directors are Arnold, Sheena Kathleen, Merison, Philip David John, Smith, Paul Gregory, Tyler, Elizabeth Everett. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERISON, Philip David John 14 September 2009 - 1
SMITH, Paul Gregory 07 June 2004 13 October 2009 1
TYLER, Elizabeth Everett 18 February 1998 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
ARNOLD, Sheena Kathleen 18 February 1998 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
MR04 - N/A 10 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 31 July 2017
RESOLUTIONS - N/A 03 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 10 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 28 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
MG01 - Particulars of a mortgage or charge 04 January 2010
TM01 - Termination of appointment of director 14 October 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 29 December 2004
CERTNM - Change of name certificate 29 October 2004
395 - Particulars of a mortgage or charge 19 July 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 02 March 1999
287 - Change in situation or address of Registered Office 28 July 1998
225 - Change of Accounting Reference Date 20 July 1998
NEWINC - New incorporation documents 18 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 2009 Outstanding

N/A

Agreement 09 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.