MARTRACT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Audit exemption subsidiary accounts made up to 2024-09-28

View Document

17/06/2517 June 2025

View Document

17/06/2517 June 2025

View Document

17/06/2517 June 2025

View Document

21/03/2521 March 2025 Appointment of Mr Manish Matta as a director on 2025-03-21

View Document

21/03/2521 March 2025 Termination of appointment of Christopher James Webster as a director on 2025-03-21

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

08/11/248 November 2024 Change of share class name or designation

View Document

04/11/244 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Resolutions

View Document

21/10/2421 October 2024 Termination of appointment of Stephen John Hammell as a director on 2024-10-08

View Document

21/10/2421 October 2024 Termination of appointment of Christopher Lee Walters as a director on 2024-10-08

View Document

17/10/2417 October 2024 Registered office address changed from Pressure Technologies Building Meadowhall Road Sheffield S9 1BT England to Unit D1 Harrison Street Rotherham S61 1EE on 2024-10-17

View Document

09/10/249 October 2024 Registration of charge 014061060003, created on 2024-10-08

View Document

27/09/2427 September 2024 Notification of Pressure Technologies Plc as a person with significant control on 2016-12-08

View Document

27/09/2427 September 2024 Withdrawal of a person with significant control statement on 2024-09-27

View Document

27/09/2427 September 2024 Notification of a person with significant control statement

View Document

27/09/2427 September 2024 Cessation of Pt Precision Machined Components Limited as a person with significant control on 2016-12-08

View Document

27/09/2427 September 2024 Cessation of Pressure Technologies Plc as a person with significant control on 2018-05-30

View Document

27/09/2427 September 2024 Notification of Pt Precision Machined Components Limited as a person with significant control on 2018-05-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

22/06/2322 June 2023

View Document

22/06/2322 June 2023

View Document

22/06/2322 June 2023 Audit exemption subsidiary accounts made up to 2022-10-01

View Document

22/06/2322 June 2023

View Document

30/05/2330 May 2023 Appointment of Mr Stephen John Hammell as a director on 2023-05-23

View Document

20/04/2320 April 2023 Termination of appointment of Alexander Adair Harnett as a director on 2023-03-31

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Particulars of variation of rights attached to shares

View Document

08/03/238 March 2023 Memorandum and Articles of Association

View Document

06/03/236 March 2023 Statement of company's objects

View Document

06/03/236 March 2023 Termination of appointment of James Locking as a director on 2023-03-03

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022 Audit exemption subsidiary accounts made up to 2021-10-02

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

13/06/2113 June 2021 Audit exemption subsidiary accounts made up to 2020-10-03

View Document

13/06/2113 June 2021

View Document

12/06/2112 June 2021

View Document

12/06/2112 June 2021

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM UNIT 6B NEWTON BUSINESS CENTRE, NEWTON CHAMBER ROAD CHAPELTOWN SHEFFIELD S35 2PH ENGLAND

View Document

16/07/2016 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19

View Document

15/07/2015 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/09/19

View Document

24/06/2024 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/09/19

View Document

24/06/2024 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/09/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

24/06/1924 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/09/18

View Document

24/06/1924 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/09/18

View Document

24/06/1924 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/09/18

View Document

24/06/1924 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/09/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER LEE WALTERS

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HAYWARD

View Document

17/08/1817 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

17/08/1817 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / PRESSURE TECHNOLOGIES PLC / 30/05/2018

View Document

04/07/184 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

04/07/184 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

15/06/1815 June 2018 WAIVER AND CONFIRMATION LETTER 30/05/2018

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014061060002

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR MARTIN RICHARD WOOD

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE VAN HEE / 12/03/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDER TRISTRAM

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR EDWARD EMLYN STROUD

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CRAMPIN

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/04/173 April 2017 CURREXT FROM 31/08/2017 TO 30/09/2017

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN MARSH

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR JOHN TREVOR SAXELBY HAYWARD

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY LESLIE THICKETT

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MISS KATHERINE VAN HEE

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MRS JOANNA CLAIRE ALLEN

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR MATTHEW LEE CRAMPIN

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 5 ARDENT ROAD HUMBER BRIDGE INDUSTRIAL ESTATE BARTON ON HUMBER SOUTH HUMBERSIDE DN18 5RL

View Document

04/01/174 January 2017 SECRETARY APPOINTED MR ALEXANDER TRISTRAM

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR LESLIE THICKETT

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD RAINES

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/07/165 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LAWRENCE

View Document

21/06/1121 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ALLAN THICKETT / 14/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID LAWRENCE / 14/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARSH / 14/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN CHRISTOPHER RAINES / 14/06/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/0123 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0123 July 2001 £ NC 600/650 18/07/01

View Document

23/07/0123 July 2001 NC INC ALREADY ADJUSTED 18/07/01

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/07/9621 July 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/06/9416 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

03/10/913 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

12/07/9112 July 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

16/08/9016 August 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

24/04/8924 April 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

09/12/889 December 1988 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 DIRECTOR RESIGNED

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

21/07/8721 July 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

08/12/868 December 1986 RETURN MADE UP TO 03/12/84; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document


More Company Information