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.
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 |
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 |
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 |