About

Registered Number: 04333468
Date of Incorporation: 04/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 1 Lowcroft, Long Preston, Skipton, North Yorkshire, BD23 4PY

 

Established in 2001, A Metcalf Ltd has its registered office in Skipton, it's status at Companies House is "Active". The organisation has 3 directors listed as Metcalf, Annette, Metcalf, Sarah, Metcalf, Alan in the Companies House registry. Currently we aren't aware of the number of employees at the A Metcalf Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALF, Alan 03 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
METCALF, Annette 03 May 2002 - 1
METCALF, Sarah 20 September 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 30 December 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 17 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 14 January 2009
363s - Annual Return 26 February 2008
AA - Annual Accounts 06 November 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 22 August 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 14 January 2005
363s - Annual Return 19 December 2003
AA - Annual Accounts 05 November 2003
AA - Annual Accounts 05 November 2003
225 - Change of Accounting Reference Date 05 November 2003
363s - Annual Return 27 January 2003
395 - Particulars of a mortgage or charge 07 August 2002
CERTNM - Change of name certificate 27 May 2002
287 - Change in situation or address of Registered Office 27 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
287 - Change in situation or address of Registered Office 03 January 2002
NEWINC - New incorporation documents 04 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 22 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.