Manchester Machine Tools Limited

General information

Name:

Manchester Machine Tools Ltd

Office Address:

8 Jury Street Warwick CV34 4EW Warwickshire

Number: 03037361

Incorporation date: 1995-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is registered in Warwickshire registered with number: 03037361. This company was set up in 1995. The office of the firm is located at 8 Jury Street Warwick. The postal code for this address is CV34 4EW. Although lately it's been known as Manchester Machine Tools Limited, it had the name changed. The firm was known under the name Uniprize Engineers until Mon, 29th Dec 1997, when it got changed to Uniprize Machine Tools. The final switch occurred on Tue, 23rd Aug 2016. This enterprise's principal business activity number is 96090 which means Other service activities not elsewhere classified. Thursday 31st March 2022 is the last time when the company accounts were filed.

Bogdanka I. and Petre I. are listed as company's directors and have been doing everything they can to make sure everything is working correctly since November 1995. In order to help the directors in their tasks, the abovementioned limited company has been using the skills of Petre I. as a secretary since 1995.

  • Previous company's names
  • Manchester Machine Tools Limited 2016-08-23
  • Uniprize Machine Tools Ltd. 1997-12-29
  • Uniprize Engineers Limited 1995-03-23

Financial data based on annual reports

Company staff

Bogdanka I.

Role: Director

Appointed: 01 November 1995

Latest update: 20 February 2024

Petre I.

Role: Director

Appointed: 28 March 1995

Latest update: 20 February 2024

Petre I.

Role: Secretary

Appointed: 28 March 1995

Latest update: 20 February 2024

People with significant control

Executives who have control over the firm are as follows: Petre I. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Bogdanka I. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Petre I.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Bogdanka I.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 16 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 December 2013
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
29
Company Age

Similar companies nearby

Closest companies