About

Registered Number: 05582400
Date of Incorporation: 04/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 37 Charter Gate Quarry Park Close, Moulton Park Industrial Estate, Northampton, NN3 6QB,

 

Having been setup in 2005, Mate Tooling Solutions Ltd are based in Northampton, it's status in the Companies House registry is set to "Active". The companies directors are listed as Letty, Craig Kevin, Webster, Julie Helena, Webster, Barry in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LETTY, Craig Kevin 04 October 2005 - 1
WEBSTER, Barry 04 October 2005 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Julie Helena 04 October 2005 01 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 10 September 2018
MR04 - N/A 06 November 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 17 July 2017
MR04 - N/A 10 November 2016
MR01 - N/A 02 November 2016
MR01 - N/A 31 October 2016
CS01 - N/A 17 October 2016
AD01 - Change of registered office address 11 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 13 August 2013
CH01 - Change of particulars for director 22 April 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 08 April 2010
TM01 - Termination of appointment of director 04 February 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 23 July 2008
287 - Change in situation or address of Registered Office 21 May 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 28 June 2007
225 - Change of Accounting Reference Date 20 October 2006
363s - Annual Return 17 October 2006
287 - Change in situation or address of Registered Office 06 March 2006
395 - Particulars of a mortgage or charge 07 January 2006
NEWINC - New incorporation documents 04 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2016 Fully Satisfied

N/A

A registered charge 31 October 2016 Outstanding

N/A

All assets debenture 05 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.