Mach One Engineering Limited

General information

Name:

Mach One Engineering Ltd

Office Address:

Unit 2 Park Street Industrial Estate Osier Way HP20 1EB Aylesbury

Number: 06964982

Incorporation date: 2009-07-16

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is widely known as Mach One Engineering Limited. This company was originally established 15 years ago and was registered with 06964982 as the registration number. This office of this firm is based in Aylesbury. You can reach them at Unit 2 Park Street Industrial Estate, Osier Way. The enterprise's principal business activity number is 24450 which stands for Other non-ferrous metal production. Sunday 31st July 2022 is the last time the accounts were filed.

In order to satisfy their clientele, this particular limited company is continually improved by a number of two directors who are Christopher B. and Julie B.. Their outstanding services have been of crucial importance to the limited company since Thu, 16th Jul 2009.

Executives with significant control over the firm are: Christopher B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Julie B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Christopher B.

Role: Director

Appointed: 16 July 2009

Latest update: 12 March 2024

Julie B.

Role: Director

Appointed: 16 July 2009

Latest update: 12 March 2024

People with significant control

Christopher B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Julie B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 21 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 25 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 25 March 2013
Annual Accounts 22 May 2014
Date Approval Accounts 22 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Fri, 30th Jun 2023 (CS01)
filed on: 24th, July 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Avaland House 110 London Road, Apsley

Post code:

HP3 9SD

City / Town:

Hemel Hempstead

HQ address,
2013

Address:

Avaland House 110 London Road, Apsley

Post code:

HP3 9SD

City / Town:

Hemel Hempstead

HQ address,
2014

Address:

Avaland House 110 London Road

Post code:

HP3 9SD

City / Town:

Hemel Hempstead

HQ address,
2015

Address:

Avaland House 110 London Road

Post code:

HP3 9SD

City / Town:

Hemel Hempstead

HQ address,
2016

Address:

Avaland House 110 London Road

Post code:

HP3 9SD

City / Town:

Hemel Hempstead

Search other companies

Services (by SIC Code)

  • 24450 : Other non-ferrous metal production
14
Company Age

Closest companies