CONVERTING MACHINERY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CONVERTING MACHINERY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04026754

Incorporation date

04/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5d Transpennine Trading Estate, Gorrels Way, Rochdale, Greater Manchester OL11 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2000)
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2020
Registered office address changed from Unit 4 Woodstock Business Park Meek St Royton, Oldham Gtr Manchester OL2 6HL United Kingdom to Unit 5D Transpennine Trading Estate Gorrels Way Rochdale Greater Manchester OL11 2PX on 2020-09-23
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon09/01/2020
Registered office address changed from Unit 4 Woodstock Business Park Meek St Royton, Oldham Gtr Manchester OL2 6HP to Unit 4 Woodstock Business Park Meek St Royton, Oldham Gtr Manchester OL2 6HL on 2020-01-09
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-07-04
dot icon04/09/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon06/11/2013
Termination of appointment of Kate Patterson as a director
dot icon06/11/2013
Termination of appointment of Robert Patterson as a director
dot icon09/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/10/2012
Appointment of Miss Kate Joanne Patterson as a director
dot icon02/10/2012
Appointment of Mr Robert John Patterson as a director
dot icon05/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon26/07/2010
Director's details changed for Michael John Gartside on 2010-07-01
dot icon26/07/2010
Secretary's details changed for Angela Budd on 2010-07-01
dot icon06/07/2009
Return made up to 04/07/09; full list of members
dot icon20/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/07/2008
Return made up to 04/07/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/07/2007
Return made up to 04/07/07; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/07/2006
Return made up to 04/07/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/01/2006
Director's particulars changed
dot icon11/01/2006
Registered office changed on 11/01/06 from: vale mill chamber road hollinwood oldham greater manchester OL8 4PG
dot icon11/07/2005
Return made up to 04/07/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/08/2004
Return made up to 04/07/04; full list of members
dot icon21/06/2004
Accounts for a small company made up to 2003-12-31
dot icon16/07/2003
Return made up to 04/07/03; full list of members
dot icon01/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/07/2002
Return made up to 04/07/02; full list of members
dot icon10/06/2002
Director resigned
dot icon09/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/02/2002
Ad 30/01/02--------- £ si 999@1=999 £ ic 1/1000
dot icon24/08/2001
Return made up to 04/07/01; full list of members
dot icon27/09/2000
New director appointed
dot icon21/09/2000
New director appointed
dot icon21/09/2000
New secretary appointed
dot icon21/09/2000
Registered office changed on 21/09/00 from: 52 mucklow hill halesowen west midlands B62 8BL
dot icon21/09/2000
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon22/08/2000
Certificate of change of name
dot icon16/08/2000
Secretary resigned
dot icon16/08/2000
Director resigned
dot icon04/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
182.89K
-
0.00
435.33K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gartside, Michael John
Director
10/08/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONVERTING MACHINERY SOLUTIONS LIMITED

CONVERTING MACHINERY SOLUTIONS LIMITED is an(a) Active company incorporated on 04/07/2000 with the registered office located at Unit 5d Transpennine Trading Estate, Gorrels Way, Rochdale, Greater Manchester OL11 2PX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONVERTING MACHINERY SOLUTIONS LIMITED?

toggle

CONVERTING MACHINERY SOLUTIONS LIMITED is currently Active. It was registered on 04/07/2000 .

Where is CONVERTING MACHINERY SOLUTIONS LIMITED located?

toggle

CONVERTING MACHINERY SOLUTIONS LIMITED is registered at Unit 5d Transpennine Trading Estate, Gorrels Way, Rochdale, Greater Manchester OL11 2PX.

What does CONVERTING MACHINERY SOLUTIONS LIMITED do?

toggle

CONVERTING MACHINERY SOLUTIONS LIMITED operates in the Manufacture of machinery for paper and paperboard production (28.95 - SIC 2007) sector.

What is the latest filing for CONVERTING MACHINERY SOLUTIONS LIMITED?

toggle

The latest filing was on 19/09/2025: Total exemption full accounts made up to 2024-12-31.