Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nuneaton Machine Tools Limited
Nuneaton Machine Tools Limited is an active company incorporated on 6 January 2016 with the registered office located in Birmingham, West Midlands. Nuneaton Machine Tools Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
6 years ago
Active proposal to strike off
Company No
09937590
Private limited company
Age
9 years
Incorporated
6 January 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
235 days
Dated
6 January 2024
(1 year 8 months ago)
Next confirmation dated
6 January 2025
Was due on
20 January 2025
(7 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
316 days
For period
1 Feb
⟶
31 Jan 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2024
Was due on
31 October 2024
(10 months ago)
Learn more about Nuneaton Machine Tools Limited
Contact
Address
The Counting House
59-61 Charlotte Street
St Pauls Square
Birmingham
B3 1PX
United Kingdom
Same address since
incorporation
Companies in B3 1PX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Mr John Cutts
PSC • Director • British • Lives in UK • Born in Jan 1968
Mr Mark Langford
Director • British • Lives in UK • Born in Feb 1967
Timothy Graham Langford
Director • British • Lives in UK • Born in Oct 1969
Mr Tim Langford
PSC • British • Lives in England • Born in Oct 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Grayson Design & Print Limited
Timothy Graham Langford is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Jan 2023
For period
31 Jan
⟶
31 Jan 2023
Traded for
12 months
Cash in Bank
£11.12K
Increased by £661 (+6%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£39.92K
Increased by £7.04K (+21%)
Total Liabilities
-£39.44K
Increased by £1.3K (+3%)
Net Assets
£482
Increased by £5.75K (-109%)
Debt Ratio (%)
99%
Decreased by 17.22% (-15%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
7 Months Ago on 11 Feb 2025
Compulsory Gazette Notice
8 Months Ago on 14 Jan 2025
Timothy Graham Langford Resigned
1 Year 4 Months Ago on 14 May 2024
John Cutts Resigned
1 Year 4 Months Ago on 14 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 5 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 31 Oct 2023
Confirmation Submitted
2 Years 7 Months Ago on 24 Jan 2023
Full Accounts Submitted
2 Years 10 Months Ago on 21 Oct 2022
Confirmation Submitted
3 Years Ago on 18 Jan 2022
Full Accounts Submitted
3 Years Ago on 14 Oct 2021
Get Alerts
Get Credit Report
Discover Nuneaton Machine Tools Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 11 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 14 Jan 2025
Termination of appointment of Timothy Graham Langford as a director on 14 May 2024
Submitted on 30 Jul 2024
Termination of appointment of John Cutts as a director on 14 May 2024
Submitted on 29 Jul 2024
Confirmation statement made on 6 January 2024 with no updates
Submitted on 5 Mar 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 31 Oct 2023
Confirmation statement made on 6 January 2023 with no updates
Submitted on 24 Jan 2023
Total exemption full accounts made up to 31 January 2022
Submitted on 21 Oct 2022
Confirmation statement made on 6 January 2022 with updates
Submitted on 18 Jan 2022
Total exemption full accounts made up to 31 January 2021
Submitted on 14 Oct 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs