MACH ONE (INTERNATIONAL) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 7YW

Company number 02625589
Status Active
Incorporation Date 1 July 1991
Company Type Private Limited Company
Address UNIT 8 NORFOLK BUSINESS PARK, FOLEY STREET, SHEFFIELD, SOUTH YORKSHIRE, S4 7YW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Previous accounting period shortened from 29 December 2015 to 28 December 2015; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of MACH ONE (INTERNATIONAL) LIMITED are www.machoneinternational.co.uk, and www.mach-one-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Rotherham Central Rail Station is 4.7 miles; to Elsecar Rail Station is 7.7 miles; to Swinton (South Yorks) Rail Station is 8.9 miles; to Silkstone Common Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mach One International Limited is a Private Limited Company. The company registration number is 02625589. Mach One International Limited has been working since 01 July 1991. The present status of the company is Active. The registered address of Mach One International Limited is Unit 8 Norfolk Business Park Foley Street Sheffield South Yorkshire S4 7yw. The company`s financial liabilities are £20.3k. It is £-1.77k against last year. The cash in hand is £11.92k. It is £-42.36k against last year. And the total assets are £223.12k, which is £20.53k against last year. FITZGERALD, Martin Peter is a Secretary of the company. FITZGERALD, Martin Peter is a Director of the company. MONKS, John Paul is a Director of the company. Secretary CLARKE, David Howard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SCHERER JR, Aloyse has been resigned. Director THAULEZ, Jean Claude has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


mach one (international) Key Finiance

LIABILITIES £20.3k
-9%
CASH £11.92k
-79%
TOTAL ASSETS £223.12k
+10%
All Financial Figures

Current Directors

Secretary
FITZGERALD, Martin Peter
Appointed Date: 11 July 1991

Director
FITZGERALD, Martin Peter
Appointed Date: 11 July 1991
59 years old

Director
MONKS, John Paul
Appointed Date: 01 July 1991
59 years old

Resigned Directors

Secretary
CLARKE, David Howard
Resigned: 11 July 1991
Appointed Date: 01 July 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 July 1991
Appointed Date: 01 July 1991

Director
SCHERER JR, Aloyse
Resigned: 10 December 1996
Appointed Date: 02 January 1992
93 years old

Director
THAULEZ, Jean Claude
Resigned: 19 October 1998
Appointed Date: 10 December 1996
74 years old

Persons With Significant Control

Mach One (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MACH ONE (INTERNATIONAL) LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 30 December 2015
27 Sep 2016
Previous accounting period shortened from 29 December 2015 to 28 December 2015
08 Aug 2016
Confirmation statement made on 1 July 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 30 December 2014
28 Sep 2015
Previous accounting period shortened from 30 December 2014 to 29 December 2014
...
... and 70 more events
27 Jan 1992
Accounting reference date notified as 31/12

29 Jul 1991
Particulars of mortgage/charge

22 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

10 Jul 1991
Secretary resigned

01 Jul 1991
Incorporation

MACH ONE (INTERNATIONAL) LIMITED Charges

19 October 1998
Debenture
Delivered: 27 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1995
Debenture
Delivered: 12 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1991
Legal charge
Delivered: 29 July 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…