Established in 1972, Market Metals Ltd are based in Letchworth, it has a status of "Active". Market Metals Ltd has 9 directors listed as Beukers, Marius Cornelis, Lawrence, Gordon William, Burge, Anthony Edward, Heath, David Jeffrey, Moss, Michael Godfrey, Southwell, David Geoffrey, Stringer, Roy Patrick, Wale, John David, Wale, Margaret Ann in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEUKERS, Marius Cornelis | 11 August 2004 | - | 1 |
LAWRENCE, Gordon William | 01 July 1991 | - | 1 |
BURGE, Anthony Edward | N/A | 23 August 1991 | 1 |
HEATH, David Jeffrey | 01 August 1999 | 11 January 2019 | 1 |
MOSS, Michael Godfrey | 05 June 2000 | 11 August 2004 | 1 |
SOUTHWELL, David Geoffrey | N/A | 19 April 1993 | 1 |
STRINGER, Roy Patrick | 01 April 1994 | 01 May 1996 | 1 |
WALE, John David | N/A | 11 August 2004 | 1 |
WALE, Margaret Ann | N/A | 11 August 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 August 2020 | |
CS01 - N/A | 18 June 2020 | |
AA - Annual Accounts | 23 August 2019 | |
MR01 - N/A | 11 July 2019 | |
CS01 - N/A | 17 June 2019 | |
TM02 - Termination of appointment of secretary | 22 February 2019 | |
TM01 - Termination of appointment of director | 22 February 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 21 August 2017 | |
CS01 - N/A | 14 June 2017 | |
MR01 - N/A | 06 April 2017 | |
MR04 - N/A | 16 February 2017 | |
MR04 - N/A | 16 February 2017 | |
MR04 - N/A | 16 February 2017 | |
AD01 - Change of registered office address | 20 October 2016 | |
AA - Annual Accounts | 26 July 2016 | |
AR01 - Annual Return | 28 June 2016 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 08 July 2015 | |
CH01 - Change of particulars for director | 08 July 2015 | |
AR01 - Annual Return | 26 June 2014 | |
CH03 - Change of particulars for secretary | 26 June 2014 | |
CH01 - Change of particulars for director | 26 June 2014 | |
CH01 - Change of particulars for director | 26 June 2014 | |
AA - Annual Accounts | 09 June 2014 | |
AA - Annual Accounts | 01 September 2013 | |
AR01 - Annual Return | 13 June 2013 | |
CH03 - Change of particulars for secretary | 13 June 2013 | |
CH01 - Change of particulars for director | 16 January 2013 | |
AA - Annual Accounts | 27 August 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AA - Annual Accounts | 24 August 2010 | |
AR01 - Annual Return | 09 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
363a - Annual Return | 06 August 2009 | |
AA - Annual Accounts | 26 June 2009 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 26 June 2008 | |
395 - Particulars of a mortgage or charge | 18 January 2008 | |
363a - Annual Return | 10 July 2007 | |
AA - Annual Accounts | 11 May 2007 | |
363a - Annual Return | 22 June 2006 | |
AA - Annual Accounts | 12 June 2006 | |
AA - Annual Accounts | 26 July 2005 | |
363s - Annual Return | 27 June 2005 | |
287 - Change in situation or address of Registered Office | 11 January 2005 | |
395 - Particulars of a mortgage or charge | 07 January 2005 | |
288a - Notice of appointment of directors or secretaries | 17 September 2004 | |
288a - Notice of appointment of directors or secretaries | 17 September 2004 | |
288b - Notice of resignation of directors or secretaries | 17 September 2004 | |
288b - Notice of resignation of directors or secretaries | 17 September 2004 | |
288b - Notice of resignation of directors or secretaries | 17 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2004 | |
287 - Change in situation or address of Registered Office | 14 September 2004 | |
AA - Annual Accounts | 08 September 2004 | |
395 - Particulars of a mortgage or charge | 03 September 2004 | |
363s - Annual Return | 30 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 May 2004 | |
288b - Notice of resignation of directors or secretaries | 06 May 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 11 July 2003 | |
395 - Particulars of a mortgage or charge | 29 January 2003 | |
AA - Annual Accounts | 01 November 2002 | |
363s - Annual Return | 16 July 2002 | |
RESOLUTIONS - N/A | 07 January 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 26 June 2001 | |
RESOLUTIONS - N/A | 03 January 2001 | |
395 - Particulars of a mortgage or charge | 14 December 2000 | |
AA - Annual Accounts | 01 November 2000 | |
363s - Annual Return | 31 July 2000 | |
288a - Notice of appointment of directors or secretaries | 20 June 2000 | |
288a - Notice of appointment of directors or secretaries | 20 June 2000 | |
AA - Annual Accounts | 02 November 1999 | |
288a - Notice of appointment of directors or secretaries | 06 October 1999 | |
363s - Annual Return | 29 June 1999 | |
AA - Annual Accounts | 17 December 1998 | |
363s - Annual Return | 02 July 1998 | |
AA - Annual Accounts | 28 January 1998 | |
363s - Annual Return | 02 July 1997 | |
AA - Annual Accounts | 03 November 1996 | |
363s - Annual Return | 03 July 1996 | |
288 - N/A | 03 July 1996 | |
AA - Annual Accounts | 06 November 1995 | |
363s - Annual Return | 19 June 1995 | |
288 - N/A | 09 February 1995 | |
AA - Annual Accounts | 03 January 1995 | |
363s - Annual Return | 22 June 1994 | |
AA - Annual Accounts | 21 January 1994 | |
288 - N/A | 29 June 1993 | |
288 - N/A | 29 June 1993 | |
363s - Annual Return | 17 June 1993 | |
AA - Annual Accounts | 10 November 1992 | |
363s - Annual Return | 16 July 1992 | |
288 - N/A | 10 September 1991 | |
288 - N/A | 30 August 1991 | |
AA - Annual Accounts | 05 August 1991 | |
363b - Annual Return | 03 July 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 June 1991 | |
AA - Annual Accounts | 28 September 1990 | |
363 - Annual Return | 14 September 1990 | |
288 - N/A | 09 May 1990 | |
288 - N/A | 15 February 1990 | |
288 - N/A | 15 February 1990 | |
363 - Annual Return | 13 July 1989 | |
288 - N/A | 12 July 1989 | |
288 - N/A | 22 June 1989 | |
AA - Annual Accounts | 22 June 1989 | |
AA - Annual Accounts | 02 December 1988 | |
288 - N/A | 02 December 1988 | |
288 - N/A | 02 December 1988 | |
363 - Annual Return | 29 November 1988 | |
AA - Annual Accounts | 17 February 1988 | |
363 - Annual Return | 11 November 1987 | |
AA - Annual Accounts | 28 January 1987 | |
363 - Annual Return | 22 December 1986 | |
395 - Particulars of a mortgage or charge | 01 August 1986 | |
NEWINC - New incorporation documents | 04 July 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 July 2019 | Outstanding |
N/A |
A registered charge | 28 March 2017 | Outstanding |
N/A |
Rent deposit deed | 11 January 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 24 December 2004 | Fully Satisfied |
N/A |
Fixed and floating charge | 26 August 2004 | Fully Satisfied |
N/A |
Debenture | 28 January 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 07 December 2000 | Fully Satisfied |
N/A |
Legal mortgage | 26 July 1986 | Fully Satisfied |
N/A |
Mortgage | 14 March 1978 | Fully Satisfied |
N/A |