Established in 2007, Inal Metals Ltd has its registered office in Manchester, Lancashire, it has a status of "Active". Collier, Elizabeth, Nicklin, Lynn, Schofield, Anthony James are the current directors of this organisation. There are currently 21-50 employees at Inal Metals Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICKLIN, Lynn | 01 April 2008 | - | 1 |
SCHOFIELD, Anthony James | 18 March 2019 | 29 November 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLIER, Elizabeth | 01 April 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 December 2019 | |
TM01 - Termination of appointment of director | 04 December 2019 | |
AA - Annual Accounts | 15 October 2019 | |
AD01 - Change of registered office address | 11 April 2019 | |
AP01 - Appointment of director | 18 March 2019 | |
MR04 - N/A | 10 January 2019 | |
MR04 - N/A | 10 January 2019 | |
CS01 - N/A | 03 December 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 30 November 2017 | |
MR01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 10 April 2017 | |
CS01 - N/A | 15 December 2016 | |
AA - Annual Accounts | 15 June 2016 | |
AR01 - Annual Return | 14 December 2015 | |
AA - Annual Accounts | 08 June 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 22 April 2014 | |
AR01 - Annual Return | 16 December 2013 | |
AA - Annual Accounts | 21 August 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 24 August 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AD04 - Change of location of company records to the registered office | 21 December 2011 | |
SH03 - Return of purchase of own shares | 16 November 2011 | |
RESOLUTIONS - N/A | 15 August 2011 | |
AA - Annual Accounts | 15 August 2011 | |
MEM/ARTS - N/A | 15 August 2011 | |
RESOLUTIONS - N/A | 08 August 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 August 2011 | |
CC04 - Statement of companies objects | 08 August 2011 | |
AR01 - Annual Return | 14 December 2010 | |
AA - Annual Accounts | 22 June 2010 | |
AR01 - Annual Return | 05 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 January 2010 | |
AA - Annual Accounts | 15 September 2009 | |
363a - Annual Return | 16 January 2009 | |
225 - Change of Accounting Reference Date | 16 April 2008 | |
RESOLUTIONS - N/A | 14 April 2008 | |
RESOLUTIONS - N/A | 09 April 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 April 2008 | |
123 - Notice of increase in nominal capital | 09 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
288b - Notice of resignation of directors or secretaries | 08 April 2008 | |
288b - Notice of resignation of directors or secretaries | 08 April 2008 | |
287 - Change in situation or address of Registered Office | 08 April 2008 | |
395 - Particulars of a mortgage or charge | 05 April 2008 | |
395 - Particulars of a mortgage or charge | 05 April 2008 | |
CERTNM - Change of name certificate | 22 February 2008 | |
NEWINC - New incorporation documents | 14 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 September 2017 | Outstanding |
N/A |
Debenture | 01 April 2008 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 01 April 2008 | Fully Satisfied |
N/A |