Established in 1994, M. G. Metals Ltd have registered office in Romsey, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. Campbell, Steven John, Clarke, Simon Derek, Jerome, Peter John, Rogers, Simon Michael, Blackburn, Graham, Blackburn, Nicola, Kendall, Mark are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Steven John | 14 May 1996 | - | 1 |
CLARKE, Simon Derek | 29 October 2004 | - | 1 |
JEROME, Peter John | 29 October 2004 | - | 1 |
ROGERS, Simon Michael | 01 May 2018 | - | 1 |
BLACKBURN, Graham | 20 May 1994 | 29 October 2004 | 1 |
BLACKBURN, Nicola | 20 May 1994 | 01 July 1994 | 1 |
KENDALL, Mark | 01 July 1994 | 29 October 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 April 2020 | |
AA - Annual Accounts | 01 July 2019 | |
CS01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 16 October 2018 | |
AP01 - Appointment of director | 25 May 2018 | |
CS01 - N/A | 18 April 2018 | |
AA - Annual Accounts | 13 October 2017 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 18 October 2016 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 19 November 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 20 October 2014 | |
AD01 - Change of registered office address | 30 September 2014 | |
AD01 - Change of registered office address | 03 September 2014 | |
AD01 - Change of registered office address | 02 September 2014 | |
AR01 - Annual Return | 07 May 2014 | |
CH01 - Change of particulars for director | 07 May 2014 | |
CH01 - Change of particulars for director | 07 May 2014 | |
CH03 - Change of particulars for secretary | 07 May 2014 | |
CH01 - Change of particulars for director | 07 May 2014 | |
AA - Annual Accounts | 18 October 2013 | |
AD01 - Change of registered office address | 20 September 2013 | |
AR01 - Annual Return | 12 April 2013 | |
AA - Annual Accounts | 25 January 2013 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 10 January 2012 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
AA - Annual Accounts | 04 January 2010 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 08 January 2009 | |
363a - Annual Return | 13 May 2008 | |
AA - Annual Accounts | 08 February 2008 | |
287 - Change in situation or address of Registered Office | 21 November 2007 | |
363a - Annual Return | 25 April 2007 | |
AA - Annual Accounts | 15 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 June 2006 | |
363a - Annual Return | 18 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2006 | |
AA - Annual Accounts | 26 January 2006 | |
395 - Particulars of a mortgage or charge | 12 November 2005 | |
363s - Annual Return | 27 May 2005 | |
395 - Particulars of a mortgage or charge | 09 November 2004 | |
RESOLUTIONS - N/A | 08 November 2004 | |
288a - Notice of appointment of directors or secretaries | 08 November 2004 | |
288a - Notice of appointment of directors or secretaries | 08 November 2004 | |
288b - Notice of resignation of directors or secretaries | 08 November 2004 | |
288b - Notice of resignation of directors or secretaries | 08 November 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 November 2004 | |
395 - Particulars of a mortgage or charge | 03 November 2004 | |
AA - Annual Accounts | 20 September 2004 | |
363s - Annual Return | 19 April 2004 | |
AA - Annual Accounts | 04 October 2003 | |
363s - Annual Return | 18 April 2003 | |
AA - Annual Accounts | 03 February 2003 | |
363s - Annual Return | 27 May 2002 | |
AA - Annual Accounts | 04 March 2002 | |
363s - Annual Return | 17 April 2001 | |
AA - Annual Accounts | 10 January 2001 | |
363s - Annual Return | 27 April 2000 | |
AA - Annual Accounts | 29 February 2000 | |
363s - Annual Return | 27 April 1999 | |
AA - Annual Accounts | 02 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 1998 | |
363s - Annual Return | 30 April 1998 | |
AA - Annual Accounts | 17 February 1998 | |
363s - Annual Return | 19 May 1997 | |
287 - Change in situation or address of Registered Office | 12 March 1997 | |
AA - Annual Accounts | 13 September 1996 | |
288 - N/A | 24 June 1996 | |
363s - Annual Return | 22 April 1996 | |
AA - Annual Accounts | 10 August 1995 | |
363s - Annual Return | 20 April 1995 | |
RESOLUTIONS - N/A | 18 August 1994 | |
RESOLUTIONS - N/A | 18 August 1994 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 August 1994 | |
123 - Notice of increase in nominal capital | 18 August 1994 | |
MEM/ARTS - N/A | 18 August 1994 | |
287 - Change in situation or address of Registered Office | 18 August 1994 | |
288 - N/A | 18 August 1994 | |
288 - N/A | 18 August 1994 | |
288 - N/A | 17 June 1994 | |
RESOLUTIONS - N/A | 01 June 1994 | |
287 - Change in situation or address of Registered Office | 01 June 1994 | |
288 - N/A | 01 June 1994 | |
CERTNM - Change of name certificate | 19 May 1994 | |
CERTNM - Change of name certificate | 29 April 1994 | |
NEWINC - New incorporation documents | 11 April 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 10 November 2005 | Outstanding |
N/A |
Fixed and floating charge | 04 November 2004 | Outstanding |
N/A |
Debenture | 29 October 2004 | Outstanding |
N/A |