Company NameMachfab Engineering Limited
DirectorsIan James Hazlehurst and Adrian Walsh
Company StatusActive
Company Number05286863
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Ian James Hazlehurst
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A16 Champions Business Park Arrowe Brook Road
Upton
Wirral
CH49 0AB
Wales
Secretary NameMrs Elizabeth Hazlehurst
NationalityBritish
StatusCurrent
Appointed01 December 2008(4 years after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence Address10 Leaway
Greasby
Merseyside
CH49 2PZ
Wales
Director NameMr Adrian Walsh
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(6 years, 4 months after company formation)
Appointment Duration13 years
RoleProduction Director
Country of ResidenceEngland
Correspondence Address194 Price Street
Birkenhead
Merseyside
CH41 3PR
Wales
Director NameEmma Louise Hazlehurst
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleSecretary
Correspondence Address32 Broadheath Avenue
Prenton
Wirral
Cheshire
CH43 7HP
Wales
Secretary NameEmma Louise Hazlehurst
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address32 Broadheath Avenue
Prenton
Wirral
Cheshire
CH43 7HP
Wales
Secretary NameIan James Hazelhurst
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address32 Broadheath Avenue
Prenton
CH43 7NP
Wales
Secretary NameAnne Hazelhurst
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address10 Leaway
Wirral
CH49 2PZ
Wales

Contact

Websitemachfabengineering.co.uk
Telephone0151 6502320
Telephone regionLiverpool

Location

Registered AddressUnit A16 Champions Business Park Arrowe Brook Road
Upton
Wirral
CH49 0AB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

670 at £1Ian Hazelhurst
67.00%
Ordinary
330 at £1Adrian Walsh
33.00%
Ordinary

Financials

Year2014
Net Worth£50,428
Cash£18,816
Current Liabilities£71,567

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

4 January 2021Delivered on: 5 January 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
20 August 2012Delivered 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

Filing History

11 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(4 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
1 July 2014Director's details changed for Mr Ian James Hazlehurst on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mr Ian James Hazlehurst on 1 July 2014 (2 pages)
11 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
25 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(5 pages)
25 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
11 December 2013Annual return made up to 15 November 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
5 October 2011Registered 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 2011Registered 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 2011Appointment of Mr Adrian Walsh as a director (2 pages)
14 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
28 October 2010Registered office address changed from Nunn & Co Accountants 54-56 Park Road South Birkenhead Merseyside CH43 4UY on 28 October 2010 (1 page)
18 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
20 November 2009Secretary's details changed for Elizabeth Hazlehurst on 1 November 2009 (1 page)
20 November 2009Director's details changed for Ian James Hazlehurst on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Ian James Hazlehurst on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Elizabeth Hazlehurst on 1 November 2009 (1 page)
20 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
8 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 May 2009Registered office changed on 19/05/2009 from unit 2 the wicker factory pool street birkenhead wirral CH41 3NL (1 page)
23 March 2009Return made up to 15/11/08; no change of members (6 pages)
5 March 2009Secretary appointed elizabeth hazlehurst (2 pages)
5 March 2009Appointment terminated secretary anne hazelhurst (1 page)
14 August 2008Return made up to 15/11/07; no change of members (6 pages)
10 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 December 2007Registered office changed on 12/12/07 from: unit 12 300 cleveland street birkenhead wirral CH41 4JN (1 page)
29 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
29 December 2006Return made up to 15/11/06; full list of members (2 pages)
12 July 2006Registered office changed on 12/07/06 from: unit 12 300 cleveland street birkenhead CH41 4JN (1 page)
20 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Registered office changed on 05/06/06 from: 32 broadheath avenue prenton wirral cheshire CH43 7NP (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New secretary appointed (1 page)
2 December 2005Return made up to 15/11/05; full list of members (2 pages)
15 November 2004Incorporation (11 pages)