Colchester Machine Tool Solutions Ltd ELLAND


Colchester Machine Tool Solutions started in year 1916 as Private Limited Company with registration number 00144979. The Colchester Machine Tool Solutions company has been functioning successfully for 108 years now and its status is active. The firm's office is based in Elland at Colchester Machine Tool Solutions Lowfields Way. Postal code: HX5 9DA. Since 29th September 2022 Colchester Machine Tool Solutions Ltd is no longer carrying the name 600 Uk.

At the moment there are 3 directors in the the firm, namely Micah C., Christopher C. and Jonathan W.. In addition one secretary - Sarah H. - 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.

Colchester Machine Tool Solutions Ltd Address / Contact

Office Address Colchester Machine Tool Solutions Lowfields Way
Office Address2 Lowfields Business Park
Town Elland
Post code HX5 9DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00144979
Date of Incorporation Sat, 30th Sep 1916
Industry Manufacture of other machine tools
End of financial Year 31st December
Company age 108 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Micah C.

Position: Director

Appointed: 19 February 2024

Christopher C.

Position: Director

Appointed: 29 January 2024

Sarah H.

Position: Secretary

Appointed: 16 November 2021

Jonathan W.

Position: Director

Appointed: 10 February 2021

Alan R.

Position: Secretary

Resigned: 03 April 1995

Gary K.

Position: Director

Appointed: 22 December 2020

Resigned: 10 February 2021

Andrew T.

Position: Secretary

Appointed: 06 July 2017

Resigned: 16 November 2021

Paul D.

Position: Director

Appointed: 30 April 2015

Resigned: 08 April 2022

Richard T.

Position: Secretary

Appointed: 20 June 2012

Resigned: 06 July 2017

Nigel R.

Position: Director

Appointed: 26 March 2012

Resigned: 30 April 2015

Neil C.

Position: Secretary

Appointed: 18 January 2012

Resigned: 20 June 2012

Neil C.

Position: Director

Appointed: 18 January 2012

Resigned: 22 December 2020

Arthur G.

Position: Secretary

Appointed: 14 March 2011

Resigned: 18 January 2012

David N.

Position: Director

Appointed: 05 February 2009

Resigned: 26 March 2012

Alan M.

Position: Director

Appointed: 06 August 2008

Resigned: 05 February 2009

Martyn W.

Position: Director

Appointed: 20 December 2006

Resigned: 18 January 2012

Andrew D.

Position: Director

Appointed: 25 January 2006

Resigned: 06 August 2008

John F.

Position: Director

Appointed: 17 June 1996

Resigned: 20 December 2006

Alan M.

Position: Secretary

Appointed: 03 April 1995

Resigned: 14 March 2011

Simon P.

Position: Director

Appointed: 27 January 1995

Resigned: 01 February 1996

Anthony S.

Position: Director

Appointed: 10 August 1992

Resigned: 25 January 2006

Colin G.

Position: Director

Appointed: 01 August 1992

Resigned: 20 August 1997

Colin G.

Position: Director

Appointed: 10 August 1991

Resigned: 27 November 1991

Brian S.

Position: Director

Appointed: 10 August 1991

Resigned: 31 July 1992

David E.

Position: Director

Appointed: 10 August 1991

Resigned: 31 July 1992

Alan R.

Position: Director

Appointed: 10 August 1991

Resigned: 31 July 1992

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is 600 Group Public Limited Company (The) from London, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

600 Group Public Limited Company (The)

42 Berkeley Square, Suite 11a, London, Illinois, W1J 5AW, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 00196730
Notified on 6 April 2016
Ceased on 8 April 2022
Nature of control: 75,01-100% voting rights

Company previous names

600 Uk September 29, 2022
600 Lathes April 1, 1995
600 Uk April 25, 1994
600 Lathes March 31, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 25th, September 2023
Free Download (12 pages)

Company search