Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACHINE TOOL TECHNOLOGIES LIMITED
Company Information for

MACHINE TOOL TECHNOLOGIES LIMITED

UNIT A1 ORDNANCE ROAD, BUCKSHAW VILLAGE, CHORLEY, PR7 7EL,
Company Registration Number
04319272
Private Limited Company
Active

Company Overview

About Machine Tool Technologies Ltd
MACHINE TOOL TECHNOLOGIES LIMITED was founded on 2001-11-08 and has its registered office in Chorley. The organisation's status is listed as "Active". Machine Tool Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MACHINE TOOL TECHNOLOGIES LIMITED
 
Legal Registered Office
UNIT A1 ORDNANCE ROAD
BUCKSHAW VILLAGE
CHORLEY
PR7 7EL
Other companies in BB12
 
Filing Information
Company Number 04319272
Company ID Number 04319272
Date formed 2001-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB779877239  
Last Datalog update: 2023-09-05 14:10:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACHINE TOOL TECHNOLOGIES LIMITED
Is this data useful to you?
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.
Companies with same name MACHINE TOOL TECHNOLOGIES LIMITED
The following companies were found which have the same name as MACHINE TOOL TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MACHINE TOOL TECHNOLOGIES LIMITED UNIT 58 EAST LINK BUSINESS PARK BALLYSIMON ROAD LIMERICK. CO. LIMERICK, LIMERICK, V94N99F, IRELAND V94N99F Active Company formed on the 2002-07-10
MACHINE TOOL TECHNOLOGIES CORPORATION ONE FIRST NATL PLZ 130 W SECOND ST - DAYTON OH 45402 Active Company formed on the 1995-11-13
MACHINE TOOL TECHNOLOGIES, INC. 1419 7TH STREET WEST PALMETTO FL 33561 Inactive Company formed on the 1985-03-15
MACHINE TOOL TECHNOLOGIES L.L.C. 1230 FINLEY DR PENSACOLA FL 32514 Inactive Company formed on the 2016-07-15
MACHINE TOOL TECHNOLOGIES L.L.C. 1230 FINLEY DR PENSACOLA FL 32514 Forfeited Company formed on the 2017-03-01
MACHINE TOOL TECHNOLOGIES RESEARCH FOUNDATION California Unknown
MACHINE TOOL TECHNOLOGIES INCORPORATED Michigan UNKNOWN
MACHINE TOOL TECHNOLOGIES LLC Michigan UNKNOWN
MACHINE TOOL TECHNOLOGIES INC North Carolina Unknown
Machine Tool Technologies LLC Indiana Unknown

Company Officers of MACHINE TOOL TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLOUGHBY
Company Secretary 2001-11-08
GARY CHRISTISON
Director 2018-03-01
PETER WILLOUGHBY
Director 2001-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL RICHMOND
Director 2001-11-08 2011-10-25
TREVOR WILLIAM MADDISON
Director 2001-11-08 2007-05-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-11-08 2001-11-08
COMPANY DIRECTORS LIMITED
Nominated Director 2001-11-08 2001-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLOUGHBY FORTRON UK LIMITED Company Secretary 2007-05-04 CURRENT 2004-07-28 Active
PETER WILLOUGHBY MTT HOLDINGS LIMITED Director 2011-08-05 CURRENT 2011-08-05 Active
PETER WILLOUGHBY MTT GROUP LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active
PETER WILLOUGHBY FORTRON UK LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-06-29DIRECTOR APPOINTED MR ANDREW JONATHAN SPALDING
2022-08-10AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2021-11-29AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM Suite 1H Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG
2020-12-21AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26AP01DIRECTOR APPOINTED MR PETER DREVER
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-07-03AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20AP01DIRECTOR APPOINTED MR GARY CHRISTISON
2018-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043192720006
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 9000
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-08-22AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 9000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-12-19CH01Director's details changed for Mr Peter Willoughby on 2016-12-01
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 043192720005
2016-04-27AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043192720004
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 9000
2015-12-23AR0108/11/15 ANNUAL RETURN FULL LIST
2015-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 9000
2014-12-15AR0108/11/14 ANNUAL RETURN FULL LIST
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/14 FROM Suite 307 Ecroyd Suite Turner Road Lomeshaye Business Village Nelson Lancashire BB9 7DR
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 9000
2014-02-10AR0108/11/13 ANNUAL RETURN FULL LIST
2013-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 043192720004
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0108/11/12 FULL LIST
2012-08-29AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-17AR0108/11/11 FULL LIST
2011-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHMOND
2011-08-22AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLOUGHBY / 08/11/2010
2010-12-02AR0108/11/10 FULL LIST
2010-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILLOUGHBY / 08/11/2010
2010-08-19AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLOUGHBY / 29/07/2010
2010-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILLOUGHBY / 29/07/2010
2009-11-14AR0108/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLOUGHBY / 12/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL RICHMOND / 12/11/2009
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-12AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-29363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-06288bDIRECTOR RESIGNED
2007-06-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-06RES13AGREEMENT 04/05/07
2007-06-06RES12VARYING SHARE RIGHTS AND NAMES
2007-03-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-13363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-09363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-08-24288cDIRECTOR'S PARTICULARS CHANGED
2004-11-16363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-15363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-02-28287REGISTERED OFFICE CHANGED ON 28/02/03 FROM: SCHOOL HOUSE (JUNIOR) TANFIELD LEE STANLEY COUNTY DURHAM DH9 9LU
2003-01-24363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-06-1888(2)RAD 29/05/02--------- £ SI 9000@1=9000 £ IC 1/9001
2001-11-23288aNEW DIRECTOR APPOINTED
2001-11-23288bDIRECTOR RESIGNED
2001-11-23288aNEW DIRECTOR APPOINTED
2001-11-23288bSECRETARY RESIGNED
2001-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28290 - Manufacture of other general-purpose machinery n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46620 - Wholesale of machine tools



Licences & Regulatory approval
We could not find any licences issued to MACHINE TOOL TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACHINE TOOL TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-25 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-10-28 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2011-10-25 Satisfied JOHN PAUL RICHMOND
FIXED AND FLOATING CHARGE 2008-10-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-11-10 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 43,987
Creditors Due Within One Year 2011-12-01 £ 612,739
Provisions For Liabilities Charges 2011-12-01 £ 17,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 MACHINE TOOL TECHNOLOGIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 9,000
Cash Bank In Hand 2011-12-01 £ 19,829
Current Assets 2011-12-01 £ 757,459
Debtors 2011-12-01 £ 729,751
Fixed Assets 2011-12-01 £ 156,256
Secured Debts 2011-12-01 £ 202,850
Shareholder Funds 2011-12-01 £ 239,989
Stocks Inventory 2011-12-01 £ 7,879
Tangible Fixed Assets 2011-12-01 £ 156,256

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MACHINE TOOL TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names

MACHINE TOOL TECHNOLOGIES LIMITED owns 1 domain names.

mpeom.co.uk  

Trademarks
We have not found any records of MACHINE TOOL TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACHINE TOOL TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28290 - Manufacture of other general-purpose machinery n.e.c.) as MACHINE TOOL TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MACHINE TOOL TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MACHINE TOOL TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084661080Self-opening dieheads for machine tools
2018-11-0084661080Self-opening dieheads for machine tools
2018-10-0084669360
2018-07-0084661031Tool holders for lathes (excl. arbors, collets and sleeves)
2018-07-0084661031Tool holders for lathes (excl. arbors, collets and sleeves)
2018-05-0084829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2018-04-0084879059Parts of machinery of chapter 84, not intended for a specific purpose, of iron or steel, n.e.s. (other than cast, open-die or closed-die forged)
2018-02-0084661038Tool holders for machine tools, incl. tool holders for any type of tool for working in the hand (excl. tool holders for lathes, arbors, collets and sleeves)
2018-02-0084661080Self-opening dieheads for machine tools
2018-02-0084661080Self-opening dieheads for machine tools
2017-03-0084
2017-03-0085371098
2017-02-0084669340
2017-02-0085371098
2016-08-0082041200Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, adjustable (excl. tap wrenches)
2016-08-0084879059Parts of machinery of chapter 84, not intended for a specific purpose, of iron or steel, n.e.s. (other than cast, open-die or closed-die forged)
2016-04-0084669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2016-02-0084433210Printers capable of connecting to an automatic data processing machine or to a network
2016-02-0084661080Self-opening dieheads for machine tools
2016-01-0084669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2015-11-0085015220AC motors, multi-phase, of an output > 750 W but <= 7,5 kW
2015-09-0085015220AC motors, multi-phase, of an output > 750 W but <= 7,5 kW
2015-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-07-0185015230AC motors, multi-phase, of an output > 7,5 kW but <= 37 kW
2015-07-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-07-0085015230AC motors, multi-phase, of an output > 7,5 kW but <= 37 kW
2015-03-0185016120AC generators "alternators", of an output <= 7,5 kVA
2015-03-0085016120AC generators "alternators", of an output <= 7,5 kVA
2015-01-0184122180Hydraulic power engines and motors, linear acting "cylinders" (excl. hydraulic systems)
2015-01-0084122180Hydraulic power engines and motors, linear acting "cylinders" (excl. hydraulic systems)
2014-12-0184662098Work holders for machine tools (excl. work holders for lathes and in the form of jigs and fixtures for specific applications, incl. sets of standard jig and fixture components)
2014-02-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-12-0185015220AC motors, multi-phase, of an output > 750 W but <= 7,5 kW
2013-05-0184669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2013-05-0184822000Tapered roller bearings, incl. cone and tapered roller assemblies
2012-05-0184661080Self-opening dieheads for machine tools
2012-03-0184669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2011-01-0184662098Work holders for machine tools (excl. work holders for lathes and in the form of jigs and fixtures for specific applications, incl. sets of standard jig and fixture components)
2010-10-0184828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACHINE TOOL TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACHINE TOOL TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.