About

Registered Number: 02917488
Date of Incorporation: 11/04/1994 (30 years ago)
Company Status: Active
Registered Address: Unit 6 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.