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

MULTITECHNIC LIMITED

COOPIES LANE INDUSTRIAL ESTATE, MORPETH, NORTHUMBERLAND, NE61 6JQ,
Company Registration Number
01092706
Private Limited Company
Active

Company Overview

About Multitechnic Ltd
MULTITECHNIC LIMITED was founded on 1973-01-26 and has its registered office in Northumberland. The organisation's status is listed as "Active". Multitechnic Limited is a Private Limited Company registered in 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
MULTITECHNIC LIMITED
 
Legal Registered Office
COOPIES LANE INDUSTRIAL ESTATE
MORPETH
NORTHUMBERLAND
NE61 6JQ
Other companies in NE61
 
Telephone01670 512090
 
Filing Information
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
Primary Source:Companies House
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 MULTITECHNIC LIMITED
The following companies were found which have the same name as MULTITECHNIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MULTITECHNIC LIMITED

Current Directors
Officer Role Date Appointed
COLIN JAMES EDGE
Company Secretary 2005-05-18
STEVEN JAMES AYNSLEY
Director 2007-07-24
COLIN JAMES EDGE
Director 1992-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MITCHELL
Director 2000-05-22 2007-07-24
SUSAN ELIZABETH EDGE
Company Secretary 2000-05-22 2005-05-17
SUSAN ELIZABETH EDGE
Director 2000-05-22 2005-05-17
NEIL ALEXANDER FORSYTH
Company Secretary 1997-11-01 2000-04-18
GORDON HETHERINGTON
Director 1997-11-01 2000-04-06
JENNIFER BURKETT
Director 1991-03-27 2000-04-04
NEIL ALEXANDER FORSYTH
Director 1997-11-01 2000-04-04
COLIN JAMES EDGE
Company Secretary 1996-04-30 1997-11-20
DOROTHY JOAN EDGE
Director 1991-03-27 1997-11-01
KENNETH WILLIAM WINTER
Company Secretary 1991-03-27 1996-02-19
JAMES EDGE
Director 1991-03-27 1994-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JAMES AYNSLEY ANOGRAVE LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
COLIN JAMES EDGE ANOGRAVE LIMITED Director 2017-01-09 CURRENT 2017-01-09 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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-19CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2022-08-23Memorandum articles filed
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-06-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2019-10-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010927060006
2019-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 010927060007
2019-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 010927060006
2019-09-23CH01Director's details changed for Mr Steven James Aynsley on 2019-09-20
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2018-11-09AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 7750
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-04-28SH08Change of share class name or designation
2017-04-28RES12Resolution of varying share rights or name
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 7750
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 7750
2016-03-30AR0111/03/16 ANNUAL RETURN FULL LIST
2015-11-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21RES12Resolution of varying share rights or name
2015-07-14SH08Change of share class name or designation
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 7750
2015-04-27AR0111/03/15 ANNUAL RETURN FULL LIST
2014-11-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10CH01Director's details changed for Steven James Aynsley on 2014-10-10
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 7750
2014-04-24AR0111/03/14 ANNUAL RETURN FULL LIST
2013-12-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 12/11/2013
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES AYNSLEY / 12/11/2013
2013-11-26CH03SECRETARY'S DETAILS CHNAGED FOR COLIN JAMES EDGE on 2013-11-12
2013-03-11AR0111/03/13 ANNUAL RETURN FULL LIST
2013-03-11CH01Director's details changed for Steven James Aynsley on 2013-03-11
2012-10-11AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0111/03/12 ANNUAL RETURN FULL LIST
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES AYNSLEY / 01/01/2012
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 01/01/2012
2012-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 01/01/2012
2012-03-06AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-21AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 01/10/2010
2011-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 01/10/2010
2011-03-14AR0111/03/11 FULL LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES AYNSLEY / 01/10/2010
2011-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 01/10/2010
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES AYNSLEY / 01/10/2010
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 01/10/2010
2010-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-14SH1914/07/10 STATEMENT OF CAPITAL GBP 7750
2010-07-07RES06REDUCE ISSUED CAPITAL 22/06/2010
2010-07-07CAP-SSSOLVENCY STATEMENT DATED 22/06/10
2010-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-25SH0110/06/10 STATEMENT OF CAPITAL GBP 100750
2010-03-11AR0111/03/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES AYNSLEY / 01/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES EDGE / 01/10/2009
2009-11-03AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-04RES01ADOPT MEM AND ARTS 05/03/2009
2009-04-04RES12VARYING SHARE RIGHTS AND NAMES
2009-03-27363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-01-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-11AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-01363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-08-03288bDIRECTOR RESIGNED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-05-31363sRETURN MADE UP TO 27/03/07; NO CHANGE OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-11363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-03363sRETURN MADE UP TO 27/03/05; NO CHANGE OF MEMBERS
2005-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-26288aNEW SECRETARY APPOINTED
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-07363sRETURN MADE UP TO 27/03/04; NO CHANGE OF MEMBERS
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-04-14363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-04-24363sRETURN MADE UP TO 27/03/02; NO CHANGE OF MEMBERS
2001-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-11-15123NC INC ALREADY ADJUSTED 22/05/00
2001-11-15RES04NC INC ALREADY ADJUSTED 22/05/00
2001-11-1588(2)RAD 22/05/00--------- £ SI 2750@1
2001-04-24363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MULTITECHNIC 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 MULTITECHNIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-05-20 Outstanding BARCLAYS BANK PLC
MORTGAGE 1990-02-09 Satisfied THE SCARBOROUGH BUILDING SOCIETY
MORTGAGE 1987-07-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-07-03 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1983-01-24 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 MULTITECHNIC LIMITED

Intangible Assets
Patents
We have not found any records of MULTITECHNIC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MULTITECHNIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULTITECHNIC 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where MULTITECHNIC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULTITECHNIC 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 MULTITECHNIC 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.
    Other companies at postcode NE61 6JQ