About

Registered Number: 05779644
Date of Incorporation: 12/04/2006 (19 years ago)
Company Status: Active
Registered Address: Multi-Tech Engineering (Uk) Ltd Kirkhaw Lane, Ferrybridge, Knottingley, West Yorkshire, WF11 8RD

 

Having been setup in 2006, Multi-tech Engineering (UK) Ltd have registered office in West Yorkshire. Smith, Deborah Ann, Smith, Richard Donald are the current directors of this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Deborah Ann 12 April 2006 - 1
SMITH, Richard Donald 12 April 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 14 April 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 14 April 2016
MR01 - N/A 02 March 2016
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 30 April 2014
AD01 - Change of registered office address 30 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 24 April 2013
AD01 - Change of registered office address 24 April 2013
AD01 - Change of registered office address 24 April 2013
CH03 - Change of particulars for secretary 24 April 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 21 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
AR01 - Annual Return 19 April 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 06 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
395 - Particulars of a mortgage or charge 02 October 2008
AA - Annual Accounts 28 July 2008
395 - Particulars of a mortgage or charge 17 July 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 08 February 2008
225 - Change of Accounting Reference Date 04 February 2008
363a - Annual Return 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
287 - Change in situation or address of Registered Office 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2016 Outstanding

N/A

Legal mortgage 06 May 2011 Outstanding

N/A

Debenture 28 March 2011 Outstanding

N/A

Legal charge 26 September 2008 Fully Satisfied

N/A

Debenture 15 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.