F 1 Sheet Metal Ltd was registered on 02 May 2001, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies directors are listed as Randall, Emma, Taylor, Glynn, Dranfield, Joyce, Dranfield, David Christopher.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Glynn | 11 April 2016 | - | 1 |
DRANFIELD, David Christopher | 08 May 2001 | 11 April 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RANDALL, Emma | 04 July 2016 | - | 1 |
DRANFIELD, Joyce | 08 May 2001 | 11 April 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 May 2020 | |
AA - Annual Accounts | 02 March 2020 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 11 December 2018 | |
CS01 - N/A | 03 May 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CS01 - N/A | 12 May 2017 | |
AD01 - Change of registered office address | 05 January 2017 | |
AA - Annual Accounts | 22 November 2016 | |
AP03 - Appointment of secretary | 04 July 2016 | |
AR01 - Annual Return | 11 May 2016 | |
TM02 - Termination of appointment of secretary | 14 April 2016 | |
TM01 - Termination of appointment of director | 14 April 2016 | |
AP01 - Appointment of director | 14 April 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 22 May 2015 | |
AA - Annual Accounts | 04 February 2015 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 13 March 2013 | |
AR01 - Annual Return | 01 June 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 15 March 2011 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH03 - Change of particulars for secretary | 18 May 2010 | |
AA - Annual Accounts | 13 November 2009 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 25 February 2009 | |
363a - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 22 January 2008 | |
363a - Annual Return | 08 June 2007 | |
AA - Annual Accounts | 11 November 2006 | |
363a - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 21 April 2006 | |
363s - Annual Return | 06 July 2005 | |
AA - Annual Accounts | 29 April 2005 | |
363s - Annual Return | 21 May 2004 | |
AA - Annual Accounts | 04 May 2004 | |
363s - Annual Return | 19 August 2003 | |
AA - Annual Accounts | 07 March 2003 | |
225 - Change of Accounting Reference Date | 31 May 2002 | |
363s - Annual Return | 23 May 2002 | |
287 - Change in situation or address of Registered Office | 31 August 2001 | |
395 - Particulars of a mortgage or charge | 07 July 2001 | |
287 - Change in situation or address of Registered Office | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 10 May 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
NEWINC - New incorporation documents | 02 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 July 2001 | Outstanding |
N/A |