Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

The Machining Centre LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2021)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2021-02-28
Trade Debtors£1,021,902 +4.87%
Employees£15 +13.33%

ALLBON-SAUNDERS LIMITED

Details

Company type Private Limited Company, Active
Company Number 01346481
Record last updated Thursday, October 24, 2024 11:16:20 PM UTC
Official Address The Machining Centre Limited Pembroke Lane Milton Abingdon Oxon Harwell
There are 2 companies registered at this street
Locality Harwell
Region Oxfordshire, England
Postal Code OX144EA
Sector Machining

Charts

Visits

THE MACHINING CENTRE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-901

Directors

Document Type Publication date Download link
Notices Oct 25, 2024 Petitions to wind up Petitions to wind up
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Apr 25, 2014 Annual return Annual return
Financials Feb 25, 2014 Annual accounts Annual accounts
Financials Jun 17, 2013 Annual accounts 1346... Annual accounts 1346...
Financials Jun 17, 2013 Annual accounts Annual accounts
Registry Jun 17, 2013 Application for administrative restoration to the register Application for administrative restoration to the register
Registry Jun 17, 2013 Annual return Annual return
Registry May 14, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 27, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials May 16, 2012 Annual accounts Annual accounts
Registry May 16, 2012 Annual return Annual return
Registry May 12, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 11, 2012 Annual return Annual return
Registry May 11, 2012 Change of particulars for director Change of particulars for director
Registry Apr 24, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 26, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 15, 2011 Resignation of one Director Resignation of one Director
Registry Jul 15, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Mar 21, 2011 Resignation of one Secretary 1346... Resignation of one Secretary 1346...
Registry Mar 21, 2011 Resignation of one Director Resignation of one Director
Registry Jul 6, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 27, 2010 Annual return Annual return
Financials Nov 25, 2009 Annual accounts Annual accounts
Registry Sep 18, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 7, 2009 Annual return Annual return
Financials Oct 15, 2008 Annual accounts Annual accounts
Registry Apr 24, 2008 Annual return Annual return
Registry Apr 24, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 24, 2008 Notice of change of directors or secretaries or in their particulars 1346... Notice of change of directors or secretaries or in their particulars 1346...
Financials Jun 28, 2007 Annual accounts Annual accounts
Registry Jun 22, 2007 Annual return Annual return
Registry Jun 12, 2007 Appointment of a secretary Appointment of a secretary
Registry Jun 12, 2007 Resignation of a director Resignation of a director
Registry Apr 15, 2007 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Apr 15, 2007 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Financials Aug 2, 2006 Annual accounts Annual accounts
Registry May 8, 2006 Annual return Annual return
Registry Nov 30, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 30, 2005 Particulars of a mortgage or charge 1346... Particulars of a mortgage or charge 1346...
Registry Nov 18, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 12, 2005 Appointment of a director Appointment of a director
Registry Aug 2, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Jun 30, 2005 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Jun 30, 2005 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jun 30, 2005 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Jun 30, 2005 Resignation of a director Resignation of a director
Registry Jun 30, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 10, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials May 13, 2005 Annual accounts Annual accounts
Registry May 6, 2005 Annual return Annual return
Registry May 3, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Jul 29, 2004 Annual accounts Annual accounts
Registry May 6, 2004 Annual return Annual return
Registry Jan 20, 2004 Resignation of a director Resignation of a director
Registry Jan 20, 2004 Appointment of a secretary Appointment of a secretary
Registry Jan 20, 2004 Resignation of a secretary Resignation of a secretary
Registry Jan 20, 2004 Resignation of a director Resignation of a director
Financials Nov 6, 2003 Annual accounts Annual accounts
Registry Sep 30, 2003 Resignation of one Director (a man) and one Engineering Director Resignation of one Director (a man) and one Engineering Director
Registry Sep 30, 2003 Appointment of a man as Chartered Accountant and Secretary Appointment of a man as Chartered Accountant and Secretary
Registry Apr 23, 2003 Annual return Annual return
Financials Oct 14, 2002 Annual accounts Annual accounts
Registry Aug 27, 2002 Appointment of a director Appointment of a director
Registry Jun 20, 2002 Appointment of a man as Director Appointment of a man as Director
Registry Apr 19, 2002 Annual return Annual return
Financials Dec 17, 2001 Annual accounts Annual accounts
Registry May 9, 2001 Annual return Annual return
Registry Jan 2, 2001 Change of accounting reference date Change of accounting reference date
Financials Aug 29, 2000 Annual accounts Annual accounts
Registry May 26, 2000 Annual return Annual return
Registry May 7, 1999 Annual return 1346... Annual return 1346...
Financials Apr 6, 1999 Annual accounts Annual accounts
Financials Sep 29, 1998 Annual accounts 1346... Annual accounts 1346...
Registry May 29, 1998 Annual return Annual return
Financials Sep 29, 1997 Annual accounts Annual accounts
Registry Jun 8, 1997 Annual return Annual return
Registry Dec 12, 1996 Company name change Company name change
Registry Dec 11, 1996 Change of name certificate Change of name certificate
Financials Oct 14, 1996 Annual accounts Annual accounts
Registry Jul 18, 1996 Annual return Annual return
Registry Mar 13, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 26, 1996 Appointment of a man as Technical Sales and Director Appointment of a man as Technical Sales and Director
Registry Nov 6, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 4, 1995 Annual accounts Annual accounts
Registry May 15, 1995 Annual return Annual return
Registry May 31, 1994 Annual return 1346... Annual return 1346...
Financials Apr 25, 1994 Annual accounts Annual accounts
Financials Jul 7, 1993 Annual accounts 1346... Annual accounts 1346...
Registry May 25, 1993 Annual return Annual return
Registry May 25, 1993 Director's particulars changed Director's particulars changed
Registry Jun 18, 1992 Annual return Annual return
Registry Jun 18, 1992 Director's particulars changed Director's particulars changed
Financials May 15, 1992 Annual accounts Annual accounts
Registry Nov 29, 1991 Annual return Annual return
Financials Sep 26, 1991 Annual accounts Annual accounts
Registry May 29, 1991 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Financials Nov 7, 1990 Annual accounts Annual accounts
Registry Nov 7, 1990 Annual return Annual return
Registry Apr 26, 1990 Auditor's letter of resignation Auditor's letter of resignation

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)