About

Registered Number: 03366288
Date of Incorporation: 07/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: ASSETS OUTSOURCING LTD, Chiltern Chambers St. Peters Avenue, Caversham, Reading, Berkshire, RG4 7DH

 

High Conductivity Metals Ltd was registered on 07 May 1997, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The company has 5 directors listed as Cheer, Gary Anthony, Cheer, Michele Wendy, Cheer, David Anthony, Cheer, Michele Wendy, Cheer, Wendy Susan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEER, Gary Anthony 16 January 2003 - 1
CHEER, David Anthony 10 June 1997 01 January 2003 1
CHEER, Michele Wendy 16 January 2003 27 October 2008 1
CHEER, Wendy Susan 13 May 1997 27 October 2008 1
Secretary Name Appointed Resigned Total Appointments
CHEER, Michele Wendy 13 May 1997 03 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 11 May 2020
MR04 - N/A 14 February 2020
MR04 - N/A 10 February 2020
MR04 - N/A 10 February 2020
MR04 - N/A 10 February 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 09 May 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 04 May 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 16 May 2012
AD01 - Change of registered office address 08 August 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
363a - Annual Return 24 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
AA - Annual Accounts 27 August 2009
395 - Particulars of a mortgage or charge 20 May 2009
395 - Particulars of a mortgage or charge 20 May 2009
395 - Particulars of a mortgage or charge 20 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 07 June 2007
287 - Change in situation or address of Registered Office 15 March 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 22 May 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
AA - Annual Accounts 08 January 2003
395 - Particulars of a mortgage or charge 10 September 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 06 November 2001
395 - Particulars of a mortgage or charge 29 September 2001
395 - Particulars of a mortgage or charge 29 September 2001
363s - Annual Return 31 July 2001
395 - Particulars of a mortgage or charge 23 January 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 24 May 2000
CERTNM - Change of name certificate 26 April 2000
395 - Particulars of a mortgage or charge 23 February 2000
363s - Annual Return 22 June 1999
AA - Annual Accounts 17 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1998
363s - Annual Return 21 May 1998
288a - Notice of appointment of directors or secretaries 17 July 1997
225 - Change of Accounting Reference Date 17 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
RESOLUTIONS - N/A 19 May 1997
RESOLUTIONS - N/A 19 May 1997
287 - Change in situation or address of Registered Office 19 May 1997
NEWINC - New incorporation documents 07 May 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 08 May 2009 Outstanding

N/A

Mortgage 08 May 2009 Outstanding

N/A

Mortgage 08 May 2009 Outstanding

N/A

Legal charge 06 September 2002 Fully Satisfied

N/A

Legal charge 27 September 2001 Fully Satisfied

N/A

Legal charge 27 September 2001 Fully Satisfied

N/A

Debenture 10 January 2001 Outstanding

N/A

Legal charge 12 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.