Mach One Design Equipment Limited

General information

Name:

Mach One Design Equipment Ltd

Office Address:

The Old Court House 38 High Street BN44 3YE Steyning

Number: 03179786

Incorporation date: 1996-03-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mach One Design Equipment came into being in 1996 as a company enlisted under no 03179786, located at BN44 3YE Steyning at The Old Court House. The company has been in business for 28 years and its current status is active. The firm's SIC code is 62090 which stands for Other information technology service activities. The latest annual accounts cover the period up to 2023-03-31 and the most current confirmation statement was released on 2023-03-21.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Southampton City Council, with over 2 transactions from worth at least 500 pounds each, amounting to £5,889 in total. The company also worked with the Isle of Wight Council (2 transactions worth £3,702 in total). Mach One Design Equipment was the service provided to the Southampton City Council Council covering the following areas: Directorates Computer Equipment was also the service provided to the Isle of Wight Council Council covering the following areas: Computer Purch & Ren and Office Equipment.

Taking into consideration the company's magnitude, it became necessary to appoint additional company leaders: Roger G., Simon S. and Justin M. who have been cooperating since 2001-04-09 to promote the success of the limited company. To help the directors in their tasks, the abovementioned limited company has been utilizing the expertise of Simon S. as a secretary since 1996.

Financial data based on annual reports

Company staff

Roger G.

Role: Director

Appointed: 09 April 2001

Latest update: 28 April 2024

Simon S.

Role: Secretary

Appointed: 28 March 1996

Latest update: 28 April 2024

Simon S.

Role: Director

Appointed: 28 March 1996

Latest update: 28 April 2024

Justin M.

Role: Director

Appointed: 28 March 1996

Latest update: 28 April 2024

People with significant control

Executives who have control over the firm are as follows: Justin M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Justin M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 October 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 August 2013
Annual Accounts 13 June 2014
Date Approval Accounts 13 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Columbia House Columbia Drive

Post code:

BN13 3HD

City / Town:

Worthing

HQ address,
2014

Address:

Columbia House Columbia Drive

Post code:

BN13 3HD

City / Town:

Worthing

HQ address,
2015

Address:

Columbia House Columbia Drive

Post code:

BN13 3HD

City / Town:

Worthing

HQ address,
2016

Address:

Columbia House Columbia Drive

Post code:

BN13 3HD

City / Town:

Worthing

Accountant/Auditor,
2016

Name:

Ayp Advisory Limited

Address:

15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Accountant/Auditor,
2014

Name:

Ayp Advisory Limited

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Accountant/Auditor,
2013

Name:

Ayp Advisory Limited

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Accountant/Auditor,
2015

Name:

Ayp Advisory Limited

Address:

15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Southampton City Council 2 £ 5 889.00
2015-05-28 42409688 £ 3 539.00 Directorates Computer Equipment
2015-06-04 42421132 £ 2 350.00 Directorates Computer Equipment
2012 Isle of Wight Council 1 £ 966.00
2012-04-13 5105627441 £ 966.00 Computer Purch & Ren
2011 Isle of Wight Council 1 £ 2 735.84
2011-03-31 5000134968 £ 2 735.84 Office Equipment

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
28
Company Age

Similar companies nearby

Closest companies