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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 30 July 2008 | Outstanding |
N/A |