Background WavePink WaveYellow Wave

MACCLESFIELD VINTAGE MACHINERY CLUB LIMITED (05271912)

MACCLESFIELD VINTAGE MACHINERY CLUB LIMITED (05271912) is an active UK company. incorporated on 28 October 2004. with registered office in Crewe. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. MACCLESFIELD VINTAGE MACHINERY CLUB LIMITED has been registered for 21 years.

Company Number
05271912
Status
active
Type
ltd
Incorporated
28 October 2004
Age
21 years
Address
1 Middlewich Road, Crewe, CW4 7EA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACCLESFIELD VINTAGE MACHINERY CLUB LIMITED

MACCLESFIELD VINTAGE MACHINERY CLUB LIMITED is an active company incorporated on 28 October 2004 with the registered office located in Crewe. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. MACCLESFIELD VINTAGE MACHINERY CLUB LIMITED was registered 21 years ago.(SIC: 93290)

Status

active

Active since 21 years ago

Company No

05271912

LTD Company

Age

21 Years

Incorporated 28 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

1 Middlewich Road Holmes Chapel Crewe, CW4 7EA,

Previous Addresses

32 Allensmore Ave Fenton Stoke on Trent Staffordshire ST4 3HJ
From: 22 March 2017To: 31 March 2017
23 Church Road, Brownedge Stoke on Trent Staffordshire ST6 8RA
From: 28 October 2004To: 22 March 2017
Timeline

9 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Apr 15
Director Joined
Oct 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
22 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
16 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
21 July 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 March 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
24 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 July 2016
AAAnnual Accounts
Auditors Resignation Limited Company
10 February 2016
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
225Change of Accounting Reference Date
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288cChange of Particulars
Legacy
26 May 2005
288cChange of Particulars
Legacy
16 November 2004
88(2)R88(2)R
Incorporation Company
28 October 2004
NEWINCIncorporation