Background WavePink WaveYellow Wave

RETEC MACHINE TOOLS LIMITED (02567683)

RETEC MACHINE TOOLS LIMITED (02567683) is an active UK company. incorporated on 11 December 1990. with registered office in Northamptonshire. The company operates in the Manufacturing sector, engaged in unknown sic code (28490). RETEC MACHINE TOOLS LIMITED has been registered for 35 years. Current directors include COCKERILL, Steven Mark.

Company Number
02567683
Status
active
Type
ltd
Incorporated
11 December 1990
Age
35 years
Address
48 High March, Northamptonshire, NN11 4HB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28490)
Directors
COCKERILL, Steven Mark
SIC Codes
28490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETEC MACHINE TOOLS LIMITED

RETEC MACHINE TOOLS LIMITED is an active company incorporated on 11 December 1990 with the registered office located in Northamptonshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28490). RETEC MACHINE TOOLS LIMITED was registered 35 years ago.(SIC: 28490)

Status

active

Active since 35 years ago

Company No

02567683

LTD Company

Age

35 Years

Incorporated 11 December 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

METERCHOICE LIMITED
From: 11 December 1990To: 19 April 1991
Contact
Address

48 High March Daventry Northamptonshire, NN11 4HB,

Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Dec 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COCKERILL, Steven Mark

Active
17 Spinney Drive, NorthamptonNN4 0NG
Born August 1967
Director
Appointed N/A

COCKERILL, Laurie

Resigned
17 Spinney Drive, NorthamptonNN4 0NG
Secretary
Appointed 15 Aug 1992
Resigned 02 Dec 2002

HEATH-ANDERSON, Stuart William

Resigned
12 The Medway, DaventryNN11 4QU
Secretary
Appointed N/A
Resigned 15 Aug 1992

JANG, Dong Jin

Resigned
24 Oriel Road, DaventryNN11 4SP
Secretary
Appointed 02 Dec 2002
Resigned 17 Oct 2008

Persons with significant control

1

Mr Steven Mark Cockerill

Active
Spinney Drive, NorthamptonNN4 0NG
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Dec 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Gazette Notice Compulsory
3 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
23 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Gazette Notice Compulsary
12 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 June 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
13 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2004
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
2 November 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
3 July 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
363sAnnual Return (shuttle)
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Accounts With Made Up Date
19 October 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Legacy
30 September 1992
288288
Legacy
30 March 1992
363b363b
Legacy
30 May 1991
288288
Legacy
30 May 1991
123Notice of Increase in Nominal Capital
Legacy
30 May 1991
287Change of Registered Office
Legacy
30 May 1991
288288
Memorandum Articles
30 May 1991
MEM/ARTSMEM/ARTS
Resolution
30 May 1991
RESOLUTIONSResolutions
Resolution
30 May 1991
RESOLUTIONSResolutions
Resolution
30 May 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 April 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 1990
NEWINCIncorporation