About

Registered Number: 01775336
Date of Incorporation: 05/12/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: Unit 6 Junction Six Industrial Park, Electric Avenue, Birmingham, West Midlands, B6 7JJ,

 

Dual Metallising Ltd was founded on 05 December 1983. There are 5 directors listed for the business in the Companies House registry. 11-20 people are employed by Dual Metallising Ltd. The business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENDALL, Jean Elizabeth N/A 27 May 1994 1
ENDALL, Stephen James N/A 27 May 1994 1
FRANKS, Olga Joy N/A 30 October 2015 1
FRANKS, Peter James N/A 30 October 2015 1
Secretary Name Appointed Resigned Total Appointments
LAUGHARNE, Robert James 01 September 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
MR04 - N/A 19 June 2020
MR04 - N/A 09 June 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 05 March 2018
AP01 - Appointment of director 03 October 2017
AP03 - Appointment of secretary 03 October 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 05 October 2016
RESOLUTIONS - N/A 12 July 2016
MA - Memorandum and Articles 12 July 2016
MR01 - N/A 04 July 2016
MR01 - N/A 04 July 2016
MR01 - N/A 01 July 2016
MR01 - N/A 05 April 2016
AR01 - Annual Return 03 March 2016
AA01 - Change of accounting reference date 15 January 2016
MR01 - N/A 11 January 2016
MR01 - N/A 10 December 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 24 November 2015
AD01 - Change of registered office address 24 November 2015
AD01 - Change of registered office address 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM02 - Termination of appointment of secretary 24 November 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 11 April 2014
CH01 - Change of particulars for director 11 April 2014
CH03 - Change of particulars for secretary 11 April 2014
CH01 - Change of particulars for director 11 April 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 16 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 23 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 28 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1999
AA - Annual Accounts 21 November 1999
395 - Particulars of a mortgage or charge 02 November 1999
395 - Particulars of a mortgage or charge 02 November 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 01 December 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 04 March 1997
363s - Annual Return 06 March 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 21 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1994
AA - Annual Accounts 09 November 1994
287 - Change in situation or address of Registered Office 21 June 1994
288 - N/A 21 June 1994
288 - N/A 14 June 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 22 March 1994
AA - Annual Accounts 15 June 1993
363s - Annual Return 16 March 1993
395 - Particulars of a mortgage or charge 06 March 1993
395 - Particulars of a mortgage or charge 07 September 1992
AA - Annual Accounts 24 June 1992
363s - Annual Return 03 March 1992
AA - Annual Accounts 30 June 1991
363a - Annual Return 30 June 1991
AA - Annual Accounts 26 October 1990
363 - Annual Return 26 October 1990
395 - Particulars of a mortgage or charge 08 November 1989
47 - N/A 19 October 1989
AA - Annual Accounts 25 September 1989
363 - Annual Return 25 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1988
AA - Annual Accounts 23 February 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 11 June 1987
363 - Annual Return 11 June 1987
CERTNM - Change of name certificate 28 April 1986
NEWINC - New incorporation documents 05 December 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2016 Fully Satisfied

N/A

A registered charge 29 June 2016 Outstanding

N/A

A registered charge 29 June 2016 Fully Satisfied

N/A

A registered charge 04 April 2016 Fully Satisfied

N/A

A registered charge 11 January 2016 Fully Satisfied

N/A

A registered charge 09 December 2015 Fully Satisfied

N/A

Direct legal charge 01 November 1999 Fully Satisfied

N/A

Debenture 01 November 1999 Fully Satisfied

N/A

Supplemental debenture 04 March 1993 Fully Satisfied

N/A

Single debenture 27 August 1992 Fully Satisfied

N/A

Legal mortgage 27 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.