About

Registered Number: 01092706
Date of Incorporation: 26/01/1973 (51 years and 5 months ago)
Company Status: Active
Registered Address: Coopies Lane Industrial Estate, Morpeth, Northumberland, NE61 6JQ

 

Established in 1973, Multitechnic Ltd has its registered office in Northumberland, it's status at Companies House is "Active". This company has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYNSLEY, Steven James 24 July 2007 - 1
BURKETT, Jennifer, Dr N/A 04 April 2000 1
EDGE, Dorothy Joan N/A 01 November 1997 1
EDGE, James, Dr N/A 22 July 1994 1
HETHERINGTON, Gordon 01 November 1997 06 April 2000 1
MITCHELL, Michael 22 May 2000 24 July 2007 1
Secretary Name Appointed Resigned Total Appointments
EDGE, Colin James 30 April 1996 20 November 1997 1
WINTER, Kenneth William N/A 19 February 1996 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 30 October 2019
MR04 - N/A 21 October 2019
MR01 - N/A 18 October 2019
MR01 - N/A 08 October 2019
CH01 - Change of particulars for director 23 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 09 November 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 13 March 2018
RESOLUTIONS - N/A 28 April 2017
SH08 - Notice of name or other designation of class of shares 28 April 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 21 November 2015
RESOLUTIONS - N/A 21 July 2015
SH08 - Notice of name or other designation of class of shares 14 July 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 13 November 2014
CH01 - Change of particulars for director 10 October 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 04 December 2013
CH01 - Change of particulars for director 26 November 2013
CH01 - Change of particulars for director 26 November 2013
CH03 - Change of particulars for secretary 26 November 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 11 March 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
AA - Annual Accounts 06 March 2012
AA - Annual Accounts 21 March 2011
CH01 - Change of particulars for director 14 March 2011
CH03 - Change of particulars for secretary 14 March 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH03 - Change of particulars for secretary 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2010
SH19 - Statement of capital 14 July 2010
RESOLUTIONS - N/A 07 July 2010
CAP-SS - N/A 07 July 2010
RESOLUTIONS - N/A 25 June 2010
SH01 - Return of Allotment of shares 25 June 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 03 November 2009
RESOLUTIONS - N/A 04 April 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 23 January 2009
AA - Annual Accounts 11 April 2008
363a - Annual Return 01 April 2008
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 03 June 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 14 April 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 24 April 2002
RESOLUTIONS - N/A 15 November 2001
AA - Annual Accounts 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2001
123 - Notice of increase in nominal capital 15 November 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 06 February 2001
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
363s - Annual Return 28 April 2000
AA - Annual Accounts 28 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
AA - Annual Accounts 30 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
363s - Annual Return 15 April 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 12 February 1998
288b - Notice of resignation of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
AA - Annual Accounts 04 April 1997
288 - N/A 18 March 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 02 May 1995
288 - N/A 02 May 1995
AA - Annual Accounts 23 March 1995
288 - N/A 18 August 1994
288 - N/A 18 August 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 25 April 1994
288 - N/A 02 December 1993
363s - Annual Return 04 May 1993
AA - Annual Accounts 27 January 1993
288 - N/A 27 August 1992
363s - Annual Return 14 April 1992
AA - Annual Accounts 25 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1991
395 - Particulars of a mortgage or charge 20 May 1991
AA - Annual Accounts 29 April 1991
363a - Annual Return 29 April 1991
RESOLUTIONS - N/A 21 December 1990
363 - Annual Return 26 February 1990
395 - Particulars of a mortgage or charge 21 February 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 19 April 1989
AA - Annual Accounts 19 April 1989
363 - Annual Return 19 April 1989
288 - N/A 10 November 1987
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1987
395 - Particulars of a mortgage or charge 22 July 1987
AA - Annual Accounts 08 December 1986
363 - Annual Return 08 December 1986
AA - Annual Accounts 03 March 1986
AA - Annual Accounts 29 January 1985
AA - Annual Accounts 13 July 1984
AA - Annual Accounts 19 October 1983
AA - Annual Accounts 28 April 1982
AA - Annual Accounts 07 January 1982
NEWINC - New incorporation documents 15 January 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2019 Outstanding

N/A

A registered charge 04 October 2019 Fully Satisfied

N/A

Debenture 29 April 1991 Outstanding

N/A

Mortgage 09 February 1990 Fully Satisfied

N/A

Mortgage 03 July 1987 Fully Satisfied

N/A

Mortgage 03 July 1987 Fully Satisfied

N/A

Single debenture 24 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.