About

Registered Number: 05318317
Date of Incorporation: 21/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Faverdale, Faverdale Industrial Estate, Darlington, County Durham, DL3 0PP

 

Almit Metal Finishing Ltd was registered on 21 December 2004 and are based in Darlington in County Durham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 22 December 2015
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 07 January 2015
CH03 - Change of particulars for secretary 07 January 2015
CH01 - Change of particulars for director 07 January 2015
AA01 - Change of accounting reference date 17 November 2014
AA - Annual Accounts 08 October 2014
AD01 - Change of registered office address 20 March 2014
AA01 - Change of accounting reference date 08 January 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 02 January 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 22 October 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 22 December 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 18 November 2010
CH03 - Change of particulars for secretary 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 13 July 2009
225 - Change of Accounting Reference Date 02 March 2009
363a - Annual Return 12 January 2009
RESOLUTIONS - N/A 27 August 2008
169 - Return by a company purchasing its own shares 27 August 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 14 August 2007
395 - Particulars of a mortgage or charge 23 May 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
225 - Change of Accounting Reference Date 13 October 2005
287 - Change in situation or address of Registered Office 06 July 2005
395 - Particulars of a mortgage or charge 10 May 2005
CERTNM - Change of name certificate 03 May 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 May 2007 Outstanding

N/A

Debenture 09 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.