About

Registered Number: 01060384
Date of Incorporation: 04/07/1972 (51 years and 9 months ago)
Company Status: Active
Registered Address: Unit 22a Jubilee Trade Centre, Jubilee Road, Letchworth, SG6 1SP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.