MACHMADE LIMITED
LANCASHIRE

Hellopages » Lancashire » Preston » PR1 3HP
Company number 02133098
Status Active
Incorporation Date 20 May 1987
Company Type Private Limited Company
Address RICHARD HOUSE, WINCKLEY SQUARE PRESTON, LANCASHIRE, PR1 3HP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 100 . The most likely internet sites of MACHMADE LIMITED are www.machmade.co.uk, and www.machmade.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and nine months. Machmade Limited is a Private Limited Company. The company registration number is 02133098. Machmade Limited has been working since 20 May 1987. The present status of the company is Active. The registered address of Machmade Limited is Richard House Winckley Square Preston Lancashire Pr1 3hp. The company`s financial liabilities are £161.29k. It is £-40.8k against last year. The cash in hand is £199.89k. It is £53.14k against last year. And the total assets are £494.77k, which is £-51.11k against last year. ILLINGWORTH, Reginald John is a Secretary of the company. ILLINGWORTH, David Jeffrey is a Director of the company. ILLINGWORTH, Neil Phillip is a Director of the company. ILLINGWORTH, Reginald John is a Director of the company. Director BENTHAM, Nigel has been resigned. Director ILLINGWORTH, Dorothy has been resigned. The company operates in "Other specialised construction activities n.e.c.".


machmade Key Finiance

LIABILITIES £161.29k
-21%
CASH £199.89k
+36%
TOTAL ASSETS £494.77k
-10%
All Financial Figures

Current Directors


Director

Director
ILLINGWORTH, Neil Phillip
Appointed Date: 01 June 1993
60 years old

Director

Resigned Directors

Director
BENTHAM, Nigel
Resigned: 02 April 2012
Appointed Date: 23 October 2008
61 years old

Director
ILLINGWORTH, Dorothy
Resigned: 03 December 2008
91 years old

MACHMADE LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
15 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100

13 May 2016
Registration of charge 021330980004, created on 6 May 2016
01 Apr 2016
Satisfaction of charge 1 in full
...
... and 74 more events
09 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jul 1987
Registered office changed on 20/07/87 from: 124/128 city road london E3C1V 2N

20 May 1987
Incorporation

MACHMADE LIMITED Charges

6 May 2016
Charge code 0213 3098 0004
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Machmade LTD Retirement Benefit Scheme
Description: Contains fixed charge…
28 June 2010
Legal charge
Delivered: 16 July 2010
Status: Outstanding
Persons entitled: Trustees of Machmade LTD Retirement Benefits Scheme
Description: Floating charge over the assets.
26 April 1999
Legal mortgage
Delivered: 28 April 1999
Status: Satisfied on 9 February 2013
Persons entitled: National Westminster Bank PLC
Description: F/H 386 longmoor lane fazakerley liverpool t/no.LA280013…
7 April 1999
Mortgage debenture
Delivered: 12 April 1999
Status: Satisfied on 1 April 2016
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…