MULTI-TECH ENGINEERING (UK) LIMITED
KNOTTINGLEY

Hellopages » West Yorkshire » Wakefield » WF11 8RD

Company number 05779644
Status Active
Incorporation Date 12 April 2006
Company Type Private Limited Company
Address MULTI-TECH ENGINEERING (UK) LTD KIRKHAW LANE, FERRYBRIDGE, KNOTTINGLEY, WEST YORKSHIRE, WF11 8RD
Home Country United Kingdom
Nature of Business 25620 - Machining, 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1,000 ; Registration of charge 057796440005, created on 19 February 2016. The most likely internet sites of MULTI-TECH ENGINEERING (UK) LIMITED are www.multitechengineeringuk.co.uk, and www.multi-tech-engineering-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Castleford Rail Station is 3.3 miles; to Featherstone Rail Station is 4.4 miles; to Garforth Rail Station is 7 miles; to Moorthorpe Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Multi Tech Engineering Uk Limited is a Private Limited Company. The company registration number is 05779644. Multi Tech Engineering Uk Limited has been working since 12 April 2006. The present status of the company is Active. The registered address of Multi Tech Engineering Uk Limited is Multi Tech Engineering Uk Ltd Kirkhaw Lane Ferrybridge Knottingley West Yorkshire Wf11 8rd. . SMITH, Deborah Ann is a Secretary of the company. SMITH, Deborah Ann is a Director of the company. SMITH, Richard Donald is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
SMITH, Deborah Ann
Appointed Date: 12 April 2006

Director
SMITH, Deborah Ann
Appointed Date: 12 April 2006
67 years old

Director
SMITH, Richard Donald
Appointed Date: 12 April 2006
68 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 April 2006
Appointed Date: 12 April 2006

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 April 2006
Appointed Date: 12 April 2006

MULTI-TECH ENGINEERING (UK) LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000

02 Mar 2016
Registration of charge 057796440005, created on 19 February 2016
07 Aug 2015
Total exemption small company accounts made up to 31 October 2014
21 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000

...
... and 34 more events
03 May 2006
New secretary appointed;new director appointed
03 May 2006
New director appointed
03 May 2006
Secretary resigned
03 May 2006
Director resigned
12 Apr 2006
Incorporation

MULTI-TECH ENGINEERING (UK) LIMITED Charges

19 February 2016
Charge code 0577 9644 0005
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
6 May 2011
Legal mortgage
Delivered: 17 May 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at kirkhaw lane ferrybridge knottingley t/no WYK165395…
28 March 2011
Debenture
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 September 2008
Legal charge
Delivered: 2 October 2008
Status: Satisfied on 17 May 2011
Persons entitled: National Westminster Bank PLC
Description: Land at kirkhaw lane ferrybridge by way of fixed charge…
15 July 2008
Debenture
Delivered: 17 July 2008
Status: Satisfied on 17 May 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…