About

Registered Number: 02567683
Date of Incorporation: 11/12/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: 48 High March, Daventry, Northamptonshire, NN11 4HB

 

Retec Machine Tools Ltd was founded on 11 December 1990 and has its registered office in Northamptonshire, it's status at Companies House is "Active". Retec Machine Tools Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKERILL, Steven Mark N/A - 1
Secretary Name Appointed Resigned Total Appointments
COCKERILL, Laurie 15 August 1992 02 December 2002 1
HEATH-ANDERSON, Stuart William N/A 15 August 1992 1
JANG, Dong Jin 02 December 2002 17 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 15 January 2020
CS01 - N/A 16 December 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 27 September 2018
AA - Annual Accounts 23 February 2018
DISS40 - Notice of striking-off action discontinued 16 December 2017
CS01 - N/A 15 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 07 February 2015
AR01 - Annual Return 04 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
DISS40 - Notice of striking-off action discontinued 23 January 2010
AR01 - Annual Return 21 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AA - Annual Accounts 07 June 2009
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 14 August 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 08 February 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 01 November 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 17 May 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 07 February 2002
287 - Change in situation or address of Registered Office 02 November 2001
AA - Annual Accounts 02 November 2001
395 - Particulars of a mortgage or charge 08 March 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 05 September 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 03 November 1997
395 - Particulars of a mortgage or charge 03 July 1997
363s - Annual Return 16 January 1997
363s - Annual Return 17 January 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 10 November 1993
AA - Annual Accounts 19 October 1993
363s - Annual Return 14 February 1993
288 - N/A 30 September 1992
363b - Annual Return 30 March 1992
RESOLUTIONS - N/A 30 May 1991
RESOLUTIONS - N/A 30 May 1991
RESOLUTIONS - N/A 30 May 1991
288 - N/A 30 May 1991
123 - Notice of increase in nominal capital 30 May 1991
287 - Change in situation or address of Registered Office 30 May 1991
288 - N/A 30 May 1991
MEM/ARTS - N/A 30 May 1991
CERTNM - Change of name certificate 19 April 1991
NEWINC - New incorporation documents 11 December 1990

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 02 March 2001 Outstanding

N/A

Mortgage 27 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.