Active
Company Information for MULTITECHNIC LIMITED
COOPIES LANE INDUSTRIAL ESTATE, MORPETH, NORTHUMBERLAND, NE61 6JQ,
|
Company Registration Number
01092706
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
MULTITECHNIC LIMITED | |||
Legal Registered Office | |||
COOPIES LANE INDUSTRIAL ESTATE MORPETH NORTHUMBERLAND NE61 6JQ Other companies in NE61 | |||
| |||
Company Number | 01092706 | |
---|---|---|
Company ID Number | 01092706 | |
Date formed | 1973-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB178077726 |
Last Datalog update: | 2024-04-07 01:40:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MULTITECHNICS LIMITED | 86 STIRLING COURT BRIERCLIFFE BURNLEY LANCASHIRE BB10 3QT | Active | Company formed on the 1995-12-28 | |
MULTITECHNICAL EXPORT CORP. INC. | 801 WEST 49TH STREET HIALEAH FL 33012 | Inactive | Company formed on the 1979-11-20 | |
MULTITECHNIC AS | Caspar Storms vei 12 OSLO 0664 | Active | Company formed on the 1995-08-20 | |
MULTITECHNIC HIGH END RENTAL AS | Caspar Storms vei 12 OSLO 0664 | Active | Company formed on the 1995-08-20 | |
MULTITECHNICAL LLC | California | Unknown | ||
Multitechnics Global Services Ltd | Maryland | Unknown | ||
MULTITECHNICAL SERVICES LIMITED | 184 SAINT MARYS TERRACE RAMELTON, DONEGAL, F92H2K0, IRELAND F92H2K0 | Active | Company formed on the 2018-06-26 |
Officer | Role | Date Appointed |
---|---|---|
COLIN JAMES EDGE |
||
STEVEN JAMES AYNSLEY |
||
COLIN JAMES EDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL MITCHELL |
Director | ||
SUSAN ELIZABETH EDGE |
Company Secretary | ||
SUSAN ELIZABETH EDGE |
Director | ||
NEIL ALEXANDER FORSYTH |
Company Secretary | ||
GORDON HETHERINGTON |
Director | ||
JENNIFER BURKETT |
Director | ||
NEIL ALEXANDER FORSYTH |
Director | ||
COLIN JAMES EDGE |
Company Secretary | ||
DOROTHY JOAN EDGE |
Director | ||
KENNETH WILLIAM WINTER |
Company Secretary | ||
JAMES EDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANOGRAVE LIMITED | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
ANOGRAVE LIMITED | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES | ||
Memorandum articles filed | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010927060006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010927060007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010927060006 | |
CH01 | Director's details changed for Mr Steven James Aynsley on 2019-09-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/03/18 STATEMENT OF CAPITAL;GBP 7750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 7750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 7750 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 7750 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Steven James Aynsley on 2014-10-10 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 7750 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 12/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES AYNSLEY / 12/11/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR COLIN JAMES EDGE on 2013-11-12 | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Steven James Aynsley on 2013-03-11 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES AYNSLEY / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 01/01/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 01/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 01/10/2010 | |
AR01 | 11/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES AYNSLEY / 01/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES AYNSLEY / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 01/10/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
SH19 | 14/07/10 STATEMENT OF CAPITAL GBP 7750 | |
RES06 | REDUCE ISSUED CAPITAL 22/06/2010 | |
CAP-SS | SOLVENCY STATEMENT DATED 22/06/10 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 10/06/10 STATEMENT OF CAPITAL GBP 100750 | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES AYNSLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT MEM AND ARTS 05/03/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/03/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 27/03/05; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 27/03/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 27/03/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
123 | NC INC ALREADY ADJUSTED 22/05/00 | |
RES04 | NC INC ALREADY ADJUSTED 22/05/00 | |
88(2)R | AD 22/05/00--------- £ SI 2750@1 | |
363s | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | THE SCARBOROUGH BUILDING SOCIETY | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MULTITECHNIC LIMITED
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as MULTITECHNIC LIMITED are:
WICKSTEED LEISURE LIMITED | £ 599,131 |
DRIVE DEVILBISS SIDHIL LIMITED | £ 116,822 |
QUEENSBURY SHELTERS LIMITED | £ 102,114 |
SUTCLIFFE PLAY LIMITED | £ 96,292 |
STEELPLAN LTD | £ 86,885 |
POWDERHALL BRONZE LTD. | £ 66,689 |
SABLON FABRICATIONS LTD | £ 55,362 |
BEMCO LIMITED | £ 52,979 |
SOLENT BLIND & CURTAIN COMPANY LTD. | £ 49,528 |
ABL REALISATIONS LIMITED | £ 43,676 |
WICKSTEED LEISURE LIMITED | £ 18,817,290 |
HESCO BASTION LIMITED | £ 12,603,815 |
DRIVE DEVILBISS SIDHIL LIMITED | £ 7,450,755 |
SUTCLIFFE PLAY LIMITED | £ 4,172,558 |
TRUEFORM ENGINEERING LIMITED | £ 3,710,343 |
PSS LIMITED | £ 3,587,246 |
TRITECH GROUP LIMITED | £ 2,852,541 |
HARDALL INTERNATIONAL LIMITED | £ 2,127,702 |
QUEENSBURY SHELTERS LIMITED | £ 2,113,117 |
TREVOR ILES LIMITED | £ 2,098,748 |
WICKSTEED LEISURE LIMITED | £ 18,817,290 |
HESCO BASTION LIMITED | £ 12,603,815 |
DRIVE DEVILBISS SIDHIL LIMITED | £ 7,450,755 |
SUTCLIFFE PLAY LIMITED | £ 4,172,558 |
TRUEFORM ENGINEERING LIMITED | £ 3,710,343 |
PSS LIMITED | £ 3,587,246 |
TRITECH GROUP LIMITED | £ 2,852,541 |
HARDALL INTERNATIONAL LIMITED | £ 2,127,702 |
QUEENSBURY SHELTERS LIMITED | £ 2,113,117 |
TREVOR ILES LIMITED | £ 2,098,748 |
WICKSTEED LEISURE LIMITED | £ 18,817,290 |
HESCO BASTION LIMITED | £ 12,603,815 |
DRIVE DEVILBISS SIDHIL LIMITED | £ 7,450,755 |
SUTCLIFFE PLAY LIMITED | £ 4,172,558 |
TRUEFORM ENGINEERING LIMITED | £ 3,710,343 |
PSS LIMITED | £ 3,587,246 |
TRITECH GROUP LIMITED | £ 2,852,541 |
HARDALL INTERNATIONAL LIMITED | £ 2,127,702 |
QUEENSBURY SHELTERS LIMITED | £ 2,113,117 |
TREVOR ILES LIMITED | £ 2,098,748 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |