Markyate Precision Machining Co Limited

DataGardener
live
Small

Markyate Precision Machining Co Limited

04345982Private Limited With Share Capital

1-2 Sharose Court Hicks Road, Markyate, St. Albans, AL38JH
Incorporated

31/12/2001

Company Age

24 years

Directors

2

Employees

24

SIC Code

71129

Risk

very low risk

Company Overview

Registration, classification & business activity

Markyate Precision Machining Co Limited (04345982) is a private limited with share capital incorporated on 31/12/2001 (24 years old) and registered in st. albans, AL38JH. The company operates under SIC code 71129 - other engineering activities.

Precision engineering company based in markyate, hertfordshire operating in a multitude of industry areas including: communications, aerospace, automotive and marine. providing a high quality service from enquiry to delivery. get in touch or visit our website for more information.

Private Limited With Share Capital
SIC: 71129
Small
Incorporated 31/12/2001
AL38JH
24 employees

Financial Overview

Total Assets

£4.63M

Liabilities

£666.4K

Net Assets

£3.96M

Est. Turnover

£4.07M

AI Estimated
Unreported
Cash

£2.06M

Key Metrics

24

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Memorandum Articles
Category:Incorporation
Date:12-02-2026
Resolution
Category:Resolution
Date:12-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:05-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2022
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2022
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:18-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2022
Memorandum Articles
Category:Incorporation
Date:02-12-2021
Resolution
Category:Resolution
Date:02-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2016
Resolution
Category:Resolution
Date:01-02-2016
Resolution
Category:Resolution
Date:01-02-2016
Capital Return Purchase Own Shares
Category:Capital
Date:01-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:19-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2009
Legacy
Category:Annual Return
Date:27-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2008
Legacy
Category:Annual Return
Date:03-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2007
Legacy
Category:Annual Return
Date:16-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2006
Legacy
Category:Annual Return
Date:07-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2005
Legacy
Category:Annual Return
Date:31-01-2005
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2004
Legacy
Category:Annual Return
Date:18-02-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2003
Legacy
Category:Annual Return
Date:19-02-2003
Legacy
Category:Mortgage
Date:14-12-2002
Legacy
Category:Accounts
Date:02-04-2002
Resolution
Category:Resolution
Date:09-03-2002
Legacy
Category:Capital
Date:27-02-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:20-02-2002
Legacy
Category:Officers
Date:12-02-2002
Legacy
Category:Officers
Date:12-02-2002
Legacy
Category:Officers
Date:08-02-2002
Legacy
Category:Officers
Date:08-02-2002
Legacy
Category:Address
Date:08-02-2002
Legacy
Category:Officers
Date:05-02-2002

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months9
60 Months57

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date19/08/2025
Latest Accounts31/01/2025

Trading Addresses

Unit 6, Sharose Court, Hicks Road, Markyate, St. Albans, Hertfordshire, AL38JHRegistered

Related Companies

1

Contact