Upton
Wirral
CH49 0AB
Wales
Secretary Name | Mrs Elizabeth Hazlehurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2008(4 years after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Leaway Greasby Merseyside CH49 2PZ Wales |
Director Name | Mr Adrian Walsh |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(6 years, 4 months after company formation) |
Appointment Duration | 13 years |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 194 Price Street Birkenhead Merseyside CH41 3PR Wales |
Director Name | Emma Louise Hazlehurst |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 32 Broadheath Avenue Prenton Wirral Cheshire CH43 7HP Wales |
Secretary Name | Emma Louise Hazlehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Broadheath Avenue Prenton Wirral Cheshire CH43 7HP Wales |
Secretary Name | Ian James Hazelhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 32 Broadheath Avenue Prenton CH43 7NP Wales |
Secretary Name | Anne Hazelhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 10 Leaway Wirral CH49 2PZ Wales |
Website | machfabengineering.co.uk |
---|---|
Telephone | 0151 6502320 |
Telephone region | Liverpool |
Registered Address | Unit A16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
670 at £1 | Ian Hazelhurst 67.00% Ordinary |
---|---|
330 at £1 | Adrian Walsh 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,428 |
Cash | £18,816 |
Current Liabilities | £71,567 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
4 January 2021 | Delivered on: 5 January 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
20 August 2012 | Delivered on: 25 August 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
---|---|
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
1 July 2014 | Director's details changed for Mr Ian James Hazlehurst on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Ian James Hazlehurst on 1 July 2014 (2 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
25 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
11 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 5 October 2011 (1 page) |
6 April 2011 | Appointment of Mr Adrian Walsh as a director (2 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
9 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Registered office address changed from Nunn & Co Accountants 54-56 Park Road South Birkenhead Merseyside CH43 4UY on 28 October 2010 (1 page) |
18 February 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
20 November 2009 | Secretary's details changed for Elizabeth Hazlehurst on 1 November 2009 (1 page) |
20 November 2009 | Director's details changed for Ian James Hazlehurst on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Ian James Hazlehurst on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Elizabeth Hazlehurst on 1 November 2009 (1 page) |
20 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from unit 2 the wicker factory pool street birkenhead wirral CH41 3NL (1 page) |
23 March 2009 | Return made up to 15/11/08; no change of members (6 pages) |
5 March 2009 | Secretary appointed elizabeth hazlehurst (2 pages) |
5 March 2009 | Appointment terminated secretary anne hazelhurst (1 page) |
14 August 2008 | Return made up to 15/11/07; no change of members (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: unit 12 300 cleveland street birkenhead wirral CH41 4JN (1 page) |
29 March 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
29 December 2006 | Return made up to 15/11/06; full list of members (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: unit 12 300 cleveland street birkenhead CH41 4JN (1 page) |
20 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 32 broadheath avenue prenton wirral cheshire CH43 7NP (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
2 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
15 November 2004 | Incorporation (11 pages) |