About

Registered Number: 04142410
Date of Incorporation: 16/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit B Wartell Bank, Dawley Brook, Kingswinford, West Midlands, DY6 7AS

 

Dawley Metals Ltd was founded on 16 January 2001 and are based in West Midlands. The companies director is Walker, Megan. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALKER, Megan 16 January 2001 04 February 2019 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
TM02 - Termination of appointment of secretary 19 February 2020
AA - Annual Accounts 27 October 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 05 February 2015
MR04 - N/A 28 January 2015
AA - Annual Accounts 23 October 2014
MR04 - N/A 13 May 2014
AR01 - Annual Return 19 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 04 February 2012
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 13 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
MG01 - Particulars of a mortgage or charge 06 October 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 12 February 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 22 July 2008
AA - Annual Accounts 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 29 March 2005
287 - Change in situation or address of Registered Office 07 March 2005
AA - Annual Accounts 16 June 2004
395 - Particulars of a mortgage or charge 29 April 2004
395 - Particulars of a mortgage or charge 29 April 2004
395 - Particulars of a mortgage or charge 29 April 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 13 March 2003
363s - Annual Return 24 January 2003
RESOLUTIONS - N/A 23 September 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 13 September 2002
363s - Annual Return 07 February 2002
287 - Change in situation or address of Registered Office 26 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
395 - Particulars of a mortgage or charge 23 February 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
NEWINC - New incorporation documents 16 January 2001

Mortgages & Charges

Description Date Status Charge by
Deposit deed 18 September 2009 Fully Satisfied

N/A

Fixed charge over book debts 27 April 2004 Outstanding

N/A

All assets debenture 27 April 2004 Outstanding

N/A

Floating charge over stock 27 April 2004 Outstanding

N/A

Legal charge 08 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.