About

Registered Number: 04042774
Date of Incorporation: 28/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: EMMERSON ACCOUNTANCY LTD, Atlantic Business Centre Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5NQ

 

A.Vlies Northwich Metals Ltd was registered on 28 July 2000 with its registered office in Altrincham. We do not know the number of employees at this business. The organisation has 2 directors listed as Yoxall, Jonathan, Yoxall, Julie Lucy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOXALL, Jonathan 28 July 2000 - 1
YOXALL, Julie Lucy 01 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 20 February 2020
CS01 - N/A 20 February 2019
CH01 - Change of particulars for director 15 February 2019
PSC04 - N/A 15 February 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 09 August 2016
AAMD - Amended Accounts 11 July 2016
AA - Annual Accounts 27 June 2016
TM02 - Termination of appointment of secretary 24 June 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 28 June 2012
AD01 - Change of registered office address 18 January 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
SH01 - Return of Allotment of shares 11 March 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 17 March 2009
363s - Annual Return 22 September 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 18 October 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 10 May 2006
287 - Change in situation or address of Registered Office 11 April 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 20 November 2001
225 - Change of Accounting Reference Date 20 November 2001
363s - Annual Return 25 July 2001
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
NEWINC - New incorporation documents 28 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.