About

Registered Number: 04859821
Date of Incorporation: 07/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 4 Sackville Street, Hebden Bridge, HX7 7DJ,

 

Meta Metal Ltd was registered on 07 August 2003 with its registered office in Hebden Bridge, it has a status of "Active". The companies directors are listed as Hartley, Margaret Linda, Hartley-fish, Rowen Barbara Anastzia, Lloyd Davies, Anne Marie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARTLEY, Margaret Linda 07 August 2003 21 March 2007 1
HARTLEY-FISH, Rowen Barbara Anastzia 07 April 2011 26 September 2017 1
LLOYD DAVIES, Anne Marie 21 March 2007 01 December 2010 1

Filing History

Document Type Date
CS01 - N/A 14 March 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 03 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2018
AD01 - Change of registered office address 01 January 2018
AA - Annual Accounts 26 September 2017
TM02 - Termination of appointment of secretary 26 September 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 26 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2011
AP03 - Appointment of secretary 08 April 2011
CH01 - Change of particulars for director 08 April 2011
AD01 - Change of registered office address 08 April 2011
AA - Annual Accounts 04 January 2011
TM02 - Termination of appointment of secretary 13 December 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 25 July 2008
225 - Change of Accounting Reference Date 20 May 2008
AA - Annual Accounts 16 August 2007
AAMD - Amended Accounts 05 July 2007
363a - Annual Return 02 July 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
287 - Change in situation or address of Registered Office 29 March 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 29 August 2006
363s - Annual Return 15 September 2005
287 - Change in situation or address of Registered Office 07 June 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 06 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.