About

Registered Number: 03730491
Date of Incorporation: 10/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: Amp Technology Centre Brunel Way, Catcliffe, Rotherham, South Yorkshire, S60 5WG

 

Established in 1999, Materialise Uk Ltd are based in South Yorkshire, it's status is listed as "Active". The companies directors are listed as Van De Schueren, Bart, Vancraen, Wilfred, Kilburn, Philip Nicholas, Strijckers, Relinde Carla Helena. The business is registered for VAT in the UK. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DE SCHUEREN, Bart 10 March 1999 - 1
VANCRAEN, Wilfred 10 March 1999 - 1
KILBURN, Philip Nicholas 10 March 1999 30 December 2006 1
STRIJCKERS, Relinde Carla Helena 15 February 2005 31 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 15 March 2019
TM01 - Termination of appointment of director 12 February 2019
TM02 - Termination of appointment of secretary 12 February 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 11 March 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 10 March 2014
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 12 March 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 22 February 2011
AD01 - Change of registered office address 17 June 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 06 April 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
CERTNM - Change of name certificate 23 February 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 11 April 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 24 March 2006
AA - Annual Accounts 14 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
AA - Annual Accounts 30 March 2005
363s - Annual Return 10 March 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 19 March 2004
225 - Change of Accounting Reference Date 27 August 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 13 March 2003
363s - Annual Return 18 March 2002
AA - Annual Accounts 27 February 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 10 May 2000
RESOLUTIONS - N/A 04 November 1999
RESOLUTIONS - N/A 04 November 1999
123 - Notice of increase in nominal capital 18 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1999
225 - Change of Accounting Reference Date 22 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
287 - Change in situation or address of Registered Office 19 March 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.