About

Registered Number: 04403856
Date of Incorporation: 26/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Hailsham Accountants, 62 Cavendish Place, Eastbourne, East Sussex, BN21 3RL

 

Aspect Metalcraft Ltd was setup in 2002, it's status is listed as "Active". The companies directors are Bennett, Paul Christopher, Hart, David John, Levett, Jonathan Mark, Levett, Emma. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Paul Christopher 12 March 2004 - 1
HART, David John 12 March 2004 - 1
LEVETT, Jonathan Mark 08 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LEVETT, Emma 08 April 2002 12 March 2004 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 14 November 2014
AD01 - Change of registered office address 14 July 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 27 November 2013
AD01 - Change of registered office address 29 August 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 09 September 2004
225 - Change of Accounting Reference Date 09 September 2004
363s - Annual Return 23 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
CERTNM - Change of name certificate 24 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
AA - Annual Accounts 17 March 2004
DISS40 - Notice of striking-off action discontinued 13 January 2004
363s - Annual Return 10 January 2004
GAZ1 - First notification of strike-off action in London Gazette 09 September 2003
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
NEWINC - New incorporation documents 26 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.