Colchester Machine Tool Solutions Ltd

DataGardener
colchester machine tool solutions ltd
live
Small

Colchester Machine Tool Solutions Ltd

00144979Private Limited With Share Capital

Colchester Machine Tool Solution, Lowfields Way, Lowfields Business Park, HX59DA
Incorporated

30/09/1916

Company Age

109 years

Directors

3

Employees

42

SIC Code

28490

Risk

very low risk

Company Overview

Registration, classification & business activity

Colchester Machine Tool Solutions Ltd (00144979) is a private limited with share capital incorporated on 30/09/1916 (109 years old) and registered in lowfields business park, HX59DA. The company operates under SIC code 28490 and is classified as Small.

Colchester machine tool solutions has been providing the engineering and manufacturing industry with high quality machine tools for over 100 years.colchester and harrison centre lathes are utilised in many job shops worldwide and the colchester student, master and triumph / harrison m300, v390 and v...

Private Limited With Share Capital
SIC: 28490
Small
Incorporated 30/09/1916
HX59DA
42 employees

Financial Overview

Total Assets

£13.73M

Liabilities

£2.18M

Net Assets

£11.56M

Turnover

£12.86M

Cash

£2.48M

Key Metrics

42

Employees

3

Directors

1

Shareholders

16

CCJs

Board of Directors

2

Charges

24

Registered

3

Outstanding

0

Part Satisfied

21

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:27-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:04-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2023
Second Filing Change Details Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2023
Second Filing Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:23-11-2023
Memorandum Articles
Category:Incorporation
Date:21-11-2023
Resolution
Category:Resolution
Date:21-11-2023
Statement Of Companys Objects
Category:Change Of Constitution
Date:20-11-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:14-11-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2023
Accounts With Accounts Type Small
Category:Accounts
Date:25-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:29-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-11-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:17-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:11-10-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:11-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-09-2012
Termination Director Company With Name
Category:Officers
Date:07-09-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:21-06-2012
Termination Secretary Company With Name
Category:Officers
Date:21-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:13-04-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-04-2012
Gazette Notice Compulsary
Category:Gazette
Date:10-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:30-01-2012
Termination Secretary Company With Name
Category:Officers
Date:30-01-2012
Legacy
Category:Mortgage
Date:25-01-2012
Legacy
Category:Mortgage
Date:25-01-2012
Legacy
Category:Mortgage
Date:25-01-2012
Legacy
Category:Mortgage
Date:25-01-2012

Import / Export

Imports
12 Months10
60 Months43
Exports
12 Months10
60 Months44

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date27/08/2025
Latest Accounts31/12/2024

Trading Addresses

Colchester Machine Tool Solutions, Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, HX59DARegistered
Northern Works, 108 Fareham Road, Gosport, Hampshire, PO130BB

Contact

admin@colchester.co.ukinfo@colchester.co.ukmail@colchester.co.uksales@colchester.co.uk
colchester.co.uk
Colchester Machine Tool Solution, Lowfields Way, Lowfields Business Park, HX59DA