MACROTEC MACHINE TOOLS LIMITED
CONGLETON

Hellopages » Cheshire » Cheshire East » CW12 2JJ

Company number 03030191
Status Active
Incorporation Date 7 March 1995
Company Type Private Limited Company
Address GIANTSWOOD HOUSE, HULME WALFIELD, CONGLETON, CHESHIRE, CW12 2JJ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 3 . The most likely internet sites of MACROTEC MACHINE TOOLS LIMITED are www.macrotecmachinetools.co.uk, and www.macrotec-machine-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Goostrey Rail Station is 5.5 miles; to Kidsgrove Rail Station is 6.2 miles; to Chelford Rail Station is 7.1 miles; to Prestbury Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macrotec Machine Tools Limited is a Private Limited Company. The company registration number is 03030191. Macrotec Machine Tools Limited has been working since 07 March 1995. The present status of the company is Active. The registered address of Macrotec Machine Tools Limited is Giantswood House Hulme Walfield Congleton Cheshire Cw12 2jj. The company`s financial liabilities are £4.01k. It is £-13.68k against last year. And the total assets are £48.27k, which is £-178.62k against last year. MOSS, Valerie Joan is a Secretary of the company. MOSS, Stuart Arthur is a Director of the company. MOSS, Valerie Joan is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


macrotec machine tools Key Finiance

LIABILITIES £4.01k
-78%
CASH n/a
TOTAL ASSETS £48.27k
-79%
All Financial Figures

Current Directors

Secretary
MOSS, Valerie Joan
Appointed Date: 24 March 1995

Director
MOSS, Stuart Arthur
Appointed Date: 24 March 1995
74 years old

Director
MOSS, Valerie Joan
Appointed Date: 24 March 1995
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 March 1995
Appointed Date: 07 March 1995

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 March 1995
Appointed Date: 07 March 1995

Persons With Significant Control

Mr Stuart Arthur Moss
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACROTEC MACHINE TOOLS LIMITED Events

20 Mar 2017
Confirmation statement made on 7 March 2017 with updates
31 Dec 2016
Micro company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3

31 Dec 2015
Micro company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3

...
... and 46 more events
18 Mar 1996
Return made up to 07/03/96; full list of members
03 Oct 1995
Particulars of mortgage/charge
12 May 1995
Director resigned;new director appointed

12 May 1995
Secretary resigned;new secretary appointed;new director appointed

07 Mar 1995
Incorporation

MACROTEC MACHINE TOOLS LIMITED Charges

22 January 2003
Debenture
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1995
Mortgage debenture
Delivered: 3 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…