About

Registered Number: 02980626
Date of Incorporation: 19/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Church Farm Cottages, Collier Street, Nr Marden Tonbridge, Kent, TN12 9RT

 

Cuxton Metals Ltd was registered on 19 October 1994, it has a status of "Active". The organisation has 2 directors listed in the Companies House registry. This business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDEN, Mitchel Stewart 03 January 1995 - 1
DRAKE, Gary Peter 03 January 1995 31 January 1996 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 22 October 2017
AA - Annual Accounts 22 October 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 13 October 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 15 October 2013
TM01 - Termination of appointment of director 07 May 2013
TM02 - Termination of appointment of secretary 07 May 2013
AR01 - Annual Return 13 October 2012
AA - Annual Accounts 07 October 2012
AR01 - Annual Return 22 October 2011
TM01 - Termination of appointment of director 22 October 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 16 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 23 August 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 06 December 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 27 July 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 13 October 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 09 October 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 13 October 1997
363s - Annual Return 22 December 1996
AA - Annual Accounts 20 August 1996
288 - N/A 18 March 1996
363s - Annual Return 30 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 1995
CERTNM - Change of name certificate 20 January 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
287 - Change in situation or address of Registered Office 16 January 1995
NEWINC - New incorporation documents 19 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.