About

Registered Number: 03185456
Date of Incorporation: 12/04/1996 (28 years ago)
Company Status: Active
Registered Address: MET-CLAD CONTRACTS LIMITED, Hazelford Way, Newstead Village, Nottingham, NG15 0DQ

 

Met - Clad Contracts Ltd was established in 1996, it has a status of "Active". The companies directors are listed as Oldham, Claire Louise, Oldham, Claire Louise, Smith, Ian Dennis, Collinson, Simon Jerome Andrew, Cosford, Paul, Cosford, Paul, Davies, George, Lowe, Jonathan Richard, Pickering, Alan, Pickering, Alan, Wheat, Wayne John, Whitehead, Roger Anthony. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLDHAM, Claire Louise 01 April 2015 - 1
SMITH, Ian Dennis 05 April 2019 - 1
COLLINSON, Simon Jerome Andrew 09 October 2012 12 October 2015 1
COSFORD, Paul 07 February 2003 18 September 2018 1
COSFORD, Paul 01 December 1997 09 February 2001 1
DAVIES, George 04 June 1996 09 February 2001 1
LOWE, Jonathan Richard 01 February 2008 22 June 2011 1
PICKERING, Alan 07 February 2003 30 November 2017 1
PICKERING, Alan 30 November 1996 09 February 2001 1
WHEAT, Wayne John 01 February 2008 12 December 2008 1
WHITEHEAD, Roger Anthony 07 February 2003 27 August 2004 1
Secretary Name Appointed Resigned Total Appointments
OLDHAM, Claire Louise 09 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 19 July 2019
AP01 - Appointment of director 18 July 2019
CS01 - N/A 08 April 2019
TM01 - Termination of appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 23 April 2018
CH01 - Change of particulars for director 23 April 2018
TM01 - Termination of appointment of director 11 January 2018
TM01 - Termination of appointment of director 10 January 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 15 April 2016
AP01 - Appointment of director 15 April 2016
AP01 - Appointment of director 15 April 2016
TM01 - Termination of appointment of director 15 October 2015
AR01 - Annual Return 24 June 2015
AP01 - Appointment of director 12 June 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 24 April 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 25 April 2014
CH01 - Change of particulars for director 16 May 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 12 April 2013
AP03 - Appointment of secretary 30 October 2012
AP01 - Appointment of director 30 October 2012
AD01 - Change of registered office address 29 June 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 18 April 2012
TM01 - Termination of appointment of director 16 April 2012
AD01 - Change of registered office address 03 February 2012
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 19 August 2010
TM02 - Termination of appointment of secretary 10 June 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 17 March 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 17 April 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 20 April 2006
363a - Annual Return 19 April 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 17 February 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 04 May 2003
AA - Annual Accounts 27 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 22 March 2001
RESOLUTIONS - N/A 16 February 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
395 - Particulars of a mortgage or charge 15 February 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 04 May 2000
288a - Notice of appointment of directors or secretaries 12 May 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 22 April 1998
AA - Annual Accounts 27 March 1998
288a - Notice of appointment of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
AA - Annual Accounts 25 June 1997
225 - Change of Accounting Reference Date 16 May 1997
363s - Annual Return 06 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1997
395 - Particulars of a mortgage or charge 28 February 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
CERTNM - Change of name certificate 15 November 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
287 - Change in situation or address of Registered Office 13 June 1996
NEWINC - New incorporation documents 12 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2001 Outstanding

N/A

Mortgage debenture 20 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.