NORTHERN MACHINE TOOLS (ENGINEERING) LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

19/01/2419 January 2024 Director's details changed for Ms Gillian Ann Ord on 2024-01-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Appointment of Mr Andrew John Ord as a director on 2023-07-11

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/06/2312 June 2023 Change of details for Northern Machine Tools (Engineering) Holding Ltd as a person with significant control on 2023-06-12

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

20/10/2220 October 2022 Director's details changed for Ms Gillian Ann Ord on 2022-10-20

View Document

20/10/2220 October 2022 Director's details changed for Mr Robert Cockerill on 2022-10-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN ORD / 26/02/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM THE WORKS NORTH ORMESBY ROAD MIDDLESBROUGH TS4 2AG

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN ANN ORD / 14/11/2017

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN ORD / 14/11/2017

View Document

22/06/1722 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

02/06/162 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, SECRETARY DAVID HALTON

View Document

03/03/163 March 2016 25/01/16 NO CHANGES

View Document

01/06/151 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

26/02/1526 February 2015 25/01/15 NO CHANGES

View Document

31/10/1431 October 2014 SEC 519

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/02/1425 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

22/02/1322 February 2013 25/01/13 NO CHANGES

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR FLORENCE ORD

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

22/02/1222 February 2012 25/01/12 NO CHANGES

View Document

10/06/1110 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/02/1128 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM UNITS 3-6 BOATHOUSE LANE STOCKTON ON TEES TS18 3AW

View Document

13/10/1013 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/10/108 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/03/103 March 2010 25/01/10 NO CHANGES

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM ROSEBERRY COURT ELLERBECK WAY STOKESLEY NORTH YORKSHIRE TS9 5QT

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 28/09/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: PO BOX SOUTH BANK 16 SOTHERBY ROAD SKIPPERSLANE INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS6 6LP

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

29/01/0229 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/04/0014 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/04/9817 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

12/01/9512 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

20/02/9420 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/02/947 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/947 February 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTING REF. DATE EXT FROM 29/03 TO 28/09

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9230 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9230 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 29/03

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/03/8929 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/12/8730 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/8714 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/02/8714 February 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

06/08/736 August 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/736 August 1973 CERTIFICATE OF INCORPORATION

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