MTM MACHINING UK LTD
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S13 9NQ

Company number 07191916
Status Active
Incorporation Date 16 March 2010
Company Type Private Limited Company
Address UNIT 4, ORGREAVE CRESCENT, HANDSWORTH, SHEFFIELD, SOUTH YORKSHIRE, S13 9NQ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 102 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MTM MACHINING UK LTD are www.mtmmachininguk.co.uk, and www.mtm-machining-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Mtm Machining Uk Ltd is a Private Limited Company. The company registration number is 07191916. Mtm Machining Uk Ltd has been working since 16 March 2010. The present status of the company is Active. The registered address of Mtm Machining Uk Ltd is Unit 4 Orgreave Crescent Handsworth Sheffield South Yorkshire S13 9nq. . FLETCHER, Martyn is a Director of the company. HARRISON, Michael David is a Director of the company. Director SANDERSON, Tony has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
FLETCHER, Martyn
Appointed Date: 16 March 2010
66 years old

Director
HARRISON, Michael David
Appointed Date: 16 March 2010
63 years old

Resigned Directors

Director
SANDERSON, Tony
Resigned: 22 May 2010
Appointed Date: 16 March 2010
81 years old

MTM MACHINING UK LTD Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 102

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 102

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 11 more events
31 May 2011
Termination of appointment of Tony Sanderson as a director
02 Oct 2010
Particulars of a mortgage or charge / charge no: 3
15 Jun 2010
Particulars of a mortgage or charge / charge no: 2
03 Jun 2010
Particulars of a mortgage or charge / charge no: 1
16 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MTM MACHINING UK LTD Charges

24 May 2012
Debenture
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
23 September 2010
Rent deposit deed
Delivered: 2 October 2010
Status: Satisfied on 17 July 2013
Persons entitled: Invista Industrial (General Partner) Limited & Invista Industrial (Nominee) Limited
Description: The deposit account referred to above.
4 June 2010
Debenture
Delivered: 15 June 2010
Status: Satisfied on 17 July 2013
Persons entitled: Mechalloy Limited (In Liquidation) Acting by Its Liquidator M Chamberlain
Description: Fixed and floating charge over the undertaking and all…
1 June 2010
Debenture
Delivered: 3 June 2010
Status: Satisfied on 17 July 2013
Persons entitled: Absolute Invoice Finance a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…