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

MANCHESTER MACHINE TOOLS LIMITED

8 JURY STREET, WARWICK, WARWICKSHIRE, CV34 4EW,
Company Registration Number
03037361
Private Limited Company
Active

Company Overview

About Manchester Machine Tools Ltd
MANCHESTER MACHINE TOOLS LIMITED was founded on 1995-03-23 and has its registered office in Warwickshire. The organisation's status is listed as "Active". Manchester Machine Tools Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MANCHESTER MACHINE TOOLS LIMITED
 
Legal Registered Office
8 JURY STREET
WARWICK
WARWICKSHIRE
CV34 4EW
Other companies in CV34
 
Previous Names
UNIPRIZE MACHINE TOOLS LTD.23/08/2016
Filing Information
Company Number 03037361
Company ID Number 03037361
Date formed 1995-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:56:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANCHESTER MACHINE TOOLS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EDWARDS PEARSON & WHITE (AUDIT) LIMITED   GOLDCASTLE CONSULTANTS LIMITED   GREVILLE HOUSE SERVICES LIMITED   STEALTH ACCOUNTANCY SERVICES LIMITED   STEALTH BOOKKEEPING SERVICES 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.

Company Officers of MANCHESTER MACHINE TOOLS LIMITED

Current Directors
Officer Role Date Appointed
PETRE ATANASSOV INDJOV
Company Secretary 1995-03-28
PETRE ATANASSOV INDJOV
Director 1995-03-28
BOGDANKA STOINOVA INDJOVA
Director 1995-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
VALENTIN LUBOMIROV VELKOV
Director 1995-03-28 1995-11-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-03-23 1995-03-28
COMPANY DIRECTORS LIMITED
Nominated Director 1995-03-23 1995-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETRE ATANASSOV INDJOV JOHN LLOYD'S KITCHENS LIMITED Director 2009-08-25 CURRENT 2009-08-25 Dissolved 2017-01-31

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
2024-03-25CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-21CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-10-21Administrative restoration application
2023-08-29Final Gazette dissolved via compulsory strike-off
2023-06-13FIRST GAZETTE notice for compulsory strike-off
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-07DISS40Compulsory strike-off action has been discontinued
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-23CERTNMCompany name changed uniprize machine tools LTD.\certificate issued on 23/08/16
2016-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-25RES15CHANGE OF COMPANY NAME 08/01/23
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0123/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0123/03/15 ANNUAL RETURN FULL LIST
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-25AR0123/03/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0123/03/13 ANNUAL RETURN FULL LIST
2013-02-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0123/03/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0123/03/11 ANNUAL RETURN FULL LIST
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BOGDANKA STOINOVA INDJOVA / 23/03/2011
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETRE ATANASSOV INDJOV / 23/03/2011
2011-04-07CH03SECRETARY'S DETAILS CHNAGED FOR PETRE ATANASSOV INDJOV on 2011-03-23
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01MG01Particulars of a mortgage or charge / charge no: 2
2010-06-10AR0123/03/10 ANNUAL RETURN FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BOGDANKA STOINOVA INDJOVA / 18/03/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETRE ATANASSOV INDJOV / 18/03/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BAGDANKA STOINOVA INDJOVA / 25/09/2009
2009-05-13363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-25363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2007-04-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-10363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-30363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-04-11363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-07363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-03-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-17288cDIRECTOR'S PARTICULARS CHANGED
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-13363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-04-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-04-26363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-10363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-29363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-03-24363sRETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS
1999-02-04395PARTICULARS OF MORTGAGE/CHARGE
1998-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-03-24363sRETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS
1997-12-28CERTNMCOMPANY NAME CHANGED UNIPRIZE ENGINEERS LIMITED CERTIFICATE ISSUED ON 29/12/97
1997-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-03-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-03-20363sRETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS
1996-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-18363sRETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS
1995-11-30287REGISTERED OFFICE CHANGED ON 30/11/95 FROM: COLLIERY LANE EXHALL COVENTRY CV7 9NW
1995-11-17288DIRECTOR RESIGNED
1995-11-17288NEW DIRECTOR APPOINTED
1995-04-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-04-0588(2)RAD 28/03/95--------- £ SI 2@1=2 £ IC 2/4
1995-04-03287REGISTERED OFFICE CHANGED ON 03/04/95 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1995-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MANCHESTER MACHINE TOOLS 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 MANCHESTER MACHINE TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 45,270
Creditors Due Within One Year 2012-04-01 £ 91,661
Non-instalment Debts Due After5 Years 2012-04-01 £ 22,788

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MANCHESTER MACHINE TOOLS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 10,054
Current Assets 2012-04-01 £ 71,652
Debtors 2012-04-01 £ 53,112
Fixed Assets 2012-04-01 £ 7,151
Shareholder Funds 2012-04-01 £ 58,128
Stocks Inventory 2012-04-01 £ 8,486
Tangible Fixed Assets 2012-04-01 £ 7,151

Debtors and other cash assets

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

MANCHESTER MACHINE TOOLS LIMITED owns 1 domain names.

uniprize.co.uk  

Trademarks
We have not found any records of MANCHESTER MACHINE TOOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANCHESTER MACHINE TOOLS 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 (96090 - Other service activities n.e.c.) as MANCHESTER MACHINE TOOLS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MANCHESTER MACHINE TOOLS 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 MANCHESTER MACHINE TOOLS 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 MANCHESTER MACHINE TOOLS 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.