MACTECH (EUROPE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Purchase of own shares.

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

14/01/2514 January 2025 Termination of appointment of Peter Ian Pollard as a director on 2024-12-20

View Document

13/01/2513 January 2025 Resolutions

View Document

13/01/2513 January 2025 Cancellation of shares. Statement of capital on 2024-12-20

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Appointment of Mr Michael Thomas Rathbone as a director on 2024-03-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Director's details changed for Mr Ian George Beckenham on 2024-03-15

View Document

13/02/2413 February 2024 Appointment of Mr James Percival Beckenham as a director on 2024-02-07

View Document

25/01/2425 January 2024 Termination of appointment of Stuart Kenneth Mitchell as a director on 2024-01-05

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

12/01/2412 January 2024 Cancellation of shares. Statement of capital on 2024-01-05

View Document

12/01/2412 January 2024 Purchase of own shares.

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Termination of appointment of Michael Thomas Rathbone as a director on 2023-01-11

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Director's details changed for Mr Ian George Beckenham on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mr Peter Ian Pollard on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mr Scott David Robb on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mrs Francesca Patricia Beckenham on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mr Stuart Kenneth Mitchell on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mr Mark Jonathan Davies on 2022-01-04

View Document

04/01/224 January 2022 Change of details for Beckenham Engineering Group Limited as a person with significant control on 2021-01-22

View Document

04/01/224 January 2022 Secretary's details changed for Francesca Patricia Beckenham on 2022-01-04

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR SCOTT DAVID ROBB

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR HOWARD BURGESS

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR STUART KENNETH MITCHELL

View Document

27/11/1927 November 2019 ADOPT ARTICLES 05/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022484450005

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA PATRICIA BECKENHAM / 07/03/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE BECKENHAM / 07/03/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN DAVIES / 07/03/2018

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR PETER IAN POLLARD

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SHEVES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BETTELEY

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR RICHARD BETTELEY

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR PETER SHEVES

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES KNEESHAW

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR HOWARD ETCHELLS BURGESS

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM UNIT 7 SCRAGG HOUSE LANGLEY BUSINESS PARK LANGLEY ROAD LANGLEY MACCLESFIELD CHESHIRE SK11 0DG

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR MARK JONATHAN DAVIES

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR JAMES ROBERT KNEESHAW

View Document

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/12/137 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022484450005

View Document

22/10/1322 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/10/1321 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 10000

View Document

21/10/1321 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 10000

View Document

21/10/1321 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 10000

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022484450004

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE BECKENHAM / 01/01/2010

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE BECKENHAM / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM UNIT 11 FENCE AVENUE INDUSTRIAL ESTATE MACCLESFIELD CHESHIRE SK10 1LT

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: UNIT 3 SAVILLE STREET SAVILLE STREET MACCLESFIELD,CHESHIRE SK11 7LQ

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 NEW SECRETARY APPOINTED

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/05/9720 May 1997 COMPANY NAME CHANGED MACCTECH (U.K.) LIMITED CERTIFICATE ISSUED ON 21/05/97

View Document

15/05/9715 May 1997 COMPANY NAME CHANGED TUBE MACHINE ENGINEERING LIMITED CERTIFICATE ISSUED ON 16/05/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/01/9624 January 1996 REGISTERED OFFICE CHANGED ON 24/01/96 FROM: UNIT 8 GOODALL STREET MACCLESFIELD CHESHIRE SK11 7BD

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM: PRIMARY HOUSE SPRING GARDENS MACCLESFIELD CHESHIRE SK10 2DX

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

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/03/9224 March 1992 EXEMPTION FROM APPOINTING AUDITORS 17/12/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 SECRETARY RESIGNED

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 NEW SECRETARY APPOINTED

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 REGISTERED OFFICE CHANGED ON 12/07/91 FROM: GOODALL STREET MACCLESFIELD CHESHIRE SK11 7BD

View Document

08/07/918 July 1991 COMPANY NAME CHANGED PARA AIR LIMITED CERTIFICATE ISSUED ON 09/07/91

View Document

08/07/918 July 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/07/91

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/05/9016 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: SUITE 2, KINETIC CENTRE THEOBALD ROAD BOREHAMWOOD HERTS WD6 4PJ

View Document

21/06/8821 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 ALTER MEM AND ARTS 080688

View Document

27/05/8827 May 1988 COMPANY NAME CHANGED ELECTOR LIMITED CERTIFICATE ISSUED ON 31/05/88

View Document

26/04/8826 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company