MULTIMATIC CFT LIMITED
WYMONDHAM CARBON FIBRE TECHNOLOGIES LIMITED

Hellopages » Norfolk » South Norfolk » NR18 0WY
Company number 02889194
Status Active
Incorporation Date 19 January 1994
Company Type Private Limited Company
Address 601/602 GATEWAY 11 BUSINESS PARK, COPPERSMITH WAY, WYMONDHAM, NORFOLK, NR18 0WY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 100 . The most likely internet sites of MULTIMATIC CFT LIMITED are www.multimaticcft.co.uk, and www.multimatic-cft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Spooner Row Rail Station is 3.6 miles; to Attleborough Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Multimatic Cft Limited is a Private Limited Company. The company registration number is 02889194. Multimatic Cft Limited has been working since 19 January 1994. The present status of the company is Active. The registered address of Multimatic Cft Limited is 601 602 Gateway 11 Business Park Coppersmith Way Wymondham Norfolk Nr18 0wy. . GILLIATT, Gavin John is a Secretary of the company. CZAPKA, Peter is a Director of the company. GILLIATT, Gavin John is a Director of the company. PRONIUK, Stefan Theodor is a Director of the company. WATSON, Emily is a Director of the company. WOOLHOUSE, Arthur William is a Director of the company. Secretary WOOLHOUSE, Arthur William has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GILLIATT, Gavin John
Appointed Date: 24 July 2000

Director
CZAPKA, Peter
Appointed Date: 18 June 2012
67 years old

Director
GILLIATT, Gavin John
Appointed Date: 26 January 1994
67 years old

Director
PRONIUK, Stefan Theodor
Appointed Date: 18 June 2012
67 years old

Director
WATSON, Emily
Appointed Date: 18 June 2012
65 years old

Director
WOOLHOUSE, Arthur William
Appointed Date: 26 January 1994
62 years old

Resigned Directors

Secretary
WOOLHOUSE, Arthur William
Resigned: 24 July 2000
Appointed Date: 26 January 1994

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 26 January 1994
Appointed Date: 19 January 1994

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 26 January 1994
Appointed Date: 19 January 1994

Persons With Significant Control

Multimatic Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MULTIMATIC CFT LIMITED Events

18 Jan 2017
Confirmation statement made on 5 January 2017 with updates
17 Sep 2016
Full accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

14 Sep 2015
Full accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100

...
... and 77 more events
29 Apr 1994
Accounting reference date notified as 31/03

25 Mar 1994
Director resigned;new director appointed

25 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

15 Mar 1994
Registered office changed on 15/03/94 from: 5 holywell hill st albans hertfordshire AL1 1EU

19 Jan 1994
Incorporation

MULTIMATIC CFT LIMITED Charges

15 October 2008
Deed of loan & chattel mortgage
Delivered: 22 October 2008
Status: Satisfied on 24 December 2013
Persons entitled: Ing Lease (UK) LTD
Description: 2004 deckel maho gildemeister universal milling machine…
15 May 2008
Mortgage
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Plot 602 coppersmiths way gateway 11 business park…
16 October 2007
Mortgage
Delivered: 27 October 2007
Status: Satisfied on 27 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being units 26 & 28 ashwellthorpe…
30 November 2001
Mortgage
Delivered: 5 December 2001
Status: Satisfied on 27 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a unit 25 ashwellthorpe industrial estate…
24 November 2000
Mortgage
Delivered: 25 November 2000
Status: Satisfied on 27 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a unit 29 ashwellthorpe industrial estate…
17 April 2000
Debenture deed
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1999
Commercial property deed
Delivered: 10 February 1999
Status: Satisfied on 27 June 2012
Persons entitled: Tsb Bank PLC
Description: F/H property k/a unit 27 ashwellthorpe industrial estate…