Machguard Ltd ROTHERHAM


Founded in 1998, Machguard, classified under reg no. 03569469 is an active company. Currently registered at Unit D Chesterton Court S65 1SJ, Rotherham the company has been in the business for 26 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 11th June 2014 Machguard Ltd is no longer carrying the name Dyneleven.

At the moment there are 2 directors in the the firm, namely Nicholas S. and Ian E.. In addition one secretary - Odette E. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Machguard Ltd Address / Contact

Office Address Unit D Chesterton Court
Office Address2 Eastwood Trading Estate
Town Rotherham
Post code S65 1SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03569469
Date of Incorporation Fri, 22nd May 1998
Industry Preparation and spinning of textile fibres
Industry Manufacture of telegraph and telephone apparatus and equipment
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Nicholas S.

Position: Director

Appointed: 01 July 2013

Odette E.

Position: Secretary

Appointed: 25 May 2011

Ian E.

Position: Director

Appointed: 21 May 1999

Andrew D.

Position: Director

Appointed: 01 July 2013

Resigned: 27 May 2016

Marie E.

Position: Director

Appointed: 13 September 1999

Resigned: 23 May 2001

Marie E.

Position: Director

Appointed: 26 April 1999

Resigned: 27 April 1999

Marie E.

Position: Secretary

Appointed: 26 April 1999

Resigned: 27 April 1999

Andrew H.

Position: Director

Appointed: 22 May 1998

Resigned: 01 September 2011

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 22 May 1998

Resigned: 22 May 1998

Ian E.

Position: Director

Appointed: 22 May 1998

Resigned: 24 April 1999

Andrew H.

Position: Secretary

Appointed: 22 May 1998

Resigned: 25 May 2011

Irene H.

Position: Nominee Secretary

Appointed: 22 May 1998

Resigned: 22 May 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Ian E. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Nicholas S. This PSC owns 25-50% shares.

Ian E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Nicholas S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Dyneleven June 11, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-7 0774 661       
Balance Sheet
Cash Bank In Hand1948       
Current Assets235 889248 743291 799289 315260 470246 114208 415198 052229 848
Debtors139 870133 695       
Net Assets Liabilities  -4 992-28 927-7 92935 14729 40445 70150 594
Net Assets Liabilities Including Pension Asset Liability-7 0774 661       
Stocks Inventory96 000115 000       
Tangible Fixed Assets67 94828 077       
Reserves/Capital
Called Up Share Capital3 0003 000       
Profit Loss Account Reserve-10 0771 661       
Shareholder Funds-7 0774 661       
Other
Amount Specific Advance Or Credit Directors1 73278318 386 21 50315 199   
Amount Specific Advance Or Credit Made In Period Directors 31 35719 16925 52721 50315 199   
Amount Specific Advance Or Credit Repaid In Period Directors 30 408 43 913 21 50315 199  
Average Number Employees During Period 109999988
Creditors 272 159313 24252 81119 45956 36936 20127 57318 280
Creditors Due After One Year20 051        
Creditors Due Within One Year290 863272 159       
Fixed Assets 28 07716 45140 37113 58826 49122 36910 33710 557
Net Current Assets Liabilities-54 974-23 416-21 443-16 487-2 05865 02543 23662 93758 317
Number Shares Allotted 300       
Par Value Share 1       
Secured Debts133 23785 431       
Share Capital Allotted Called Up Paid300300       
Tangible Fixed Assets Additions 1 288       
Tangible Fixed Assets Cost Or Valuation242 198206 736       
Tangible Fixed Assets Depreciation174 250178 659       
Tangible Fixed Assets Depreciation Charged In Period 14 375       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 966       
Tangible Fixed Assets Disposals 36 750       
Total Assets Less Current Liabilities12 9744 661-4 99223 88411 53091 51665 60573 27468 874

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 30th June 2022
filed on: 3rd, October 2022
Free Download (5 pages)

Company search

Advertisements