About

Registered Number: 03858795
Date of Incorporation: 14/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 Oldfields Court, Oldfields Business Park, Fenton, Stoke On Trent, Staffordshire, ST4 3ES

 

Based in Fenton, Stoke On Trent in Staffordshire, Allmet Fabrications Ltd was established in 1999, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 4 directors listed as Willis, Sandra, Wood, Paul Nicholas, Wood, Susan Phillipa, Sanzeri, Tracey Elizabeth for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, Sandra 01 April 2019 - 1
WOOD, Paul Nicholas 14 October 1999 - 1
WOOD, Susan Phillipa 18 June 2014 - 1
SANZERI, Tracey Elizabeth 18 June 2014 01 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CH01 - Change of particulars for director 15 November 2019
CH01 - Change of particulars for director 14 November 2019
CH01 - Change of particulars for director 14 November 2019
CS01 - N/A 23 October 2019
SH06 - Notice of cancellation of shares 23 May 2019
SH03 - Return of purchase of own shares 23 May 2019
SH01 - Return of Allotment of shares 23 April 2019
RESOLUTIONS - N/A 11 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM02 - Termination of appointment of secretary 10 April 2019
PSC01 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 23 October 2015
CH01 - Change of particulars for director 23 October 2015
CH01 - Change of particulars for director 23 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 22 October 2014
AP01 - Appointment of director 23 June 2014
AP01 - Appointment of director 23 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 21 December 2009
AR01 - Annual Return 31 October 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 03 November 2008
395 - Particulars of a mortgage or charge 01 August 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 06 November 2007
AA - Annual Accounts 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
363a - Annual Return 16 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 24 October 2005
AA - Annual Accounts 14 December 2004
363a - Annual Return 03 November 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 20 October 2003
AA - Annual Accounts 18 December 2002
363a - Annual Return 11 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 12 December 2000
363a - Annual Return 30 October 2000
353 - Register of members 30 October 2000
287 - Change in situation or address of Registered Office 30 October 2000
288c - Notice of change of directors or secretaries or in their particulars 30 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
NEWINC - New incorporation documents 14 October 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.