Machine Tool Technologies Limited (04319272) is a private limited with share capital incorporated on 08/11/2001 (24 years old) and registered in chorley, PR77EL. The company operates under SIC code 28290 - manufacture of other general-purpose machinery n.e.c..
Mtt ltd is a leading technical support specialist within the machine tool industry. the company was formed in repsonse to the growing need for an independent specialist with the ability to provide a range of support services including capability assessment calibration, consultation and training.
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2011
Legacy
Category:Mortgage
Date:12-11-2011
Termination Director Company With Name
Category:Officers
Date:09-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:02-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:30-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2009
Legacy
Category:Annual Return
Date:02-12-2008
Legacy
Category:Mortgage
Date:22-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2008
Legacy
Category:Annual Return
Date:29-11-2007
Legacy
Category:Mortgage
Date:10-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2007
Legacy
Category:Capital
Date:06-06-2007
Resolution
Category:Resolution
Date:06-06-2007
Resolution
Category:Resolution
Date:06-06-2007
Resolution
Category:Resolution
Date:06-06-2007
Memorandum Articles
Category:Incorporation
Date:06-06-2007
Resolution
Category:Resolution
Date:06-06-2007
Resolution
Category:Resolution
Date:06-06-2007
Legacy
Category:Officers
Date:06-06-2007
Legacy
Category:Officers
Date:05-03-2007
Legacy
Category:Annual Return
Date:13-12-2006
Legacy
Category:Officers
Date:16-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2006
Legacy
Category:Annual Return
Date:09-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2005
Legacy
Category:Officers
Date:24-08-2005
Legacy
Category:Annual Return
Date:16-11-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2004
Legacy
Category:Annual Return
Date:15-12-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2003
Legacy
Category:Address
Date:28-02-2003
Legacy
Category:Annual Return
Date:24-01-2003
Legacy
Category:Capital
Date:18-06-2002
Legacy
Category:Officers
Date:23-11-2001
Legacy
Category:Officers
Date:23-11-2001
Legacy
Category:Officers
Date:23-11-2001
Legacy
Category:Officers
Date:23-11-2001
Legacy
Category:Officers
Date:23-11-2001
Incorporation Company
Category:Incorporation
Date:08-11-2001
Innovate Grants
3
This company received a grant of £304827.0 for Metrology And Digital Manufacturing For Servitisation Of Manufacturing Machines. The project started on 01/04/2017 and ended on 30/06/2019.
This company received a grant of £48815.0 for In-Situ Machine Axis Error Monitoring. The project started on 01/08/2018 and ended on 30/09/2019.
+1 more grants available
Import / Export
Imports
12 Months9
60 Months31
Exports
12 Months4
60 Months12
Risk Assessment
moderate risk
International Score
Future Factor
good
Performance Rating
Accounts
Typetotal exemption full
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts30/12/2024
Trading Addresses
Unit A1, Buckshaw Link, Ordnance Road, Buckshaw Village, Chorley, PR77ELRegistered