About

Registered Number: 04951229
Date of Incorporation: 03/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit 60, Dyffryn Business Park, Llantwit Major Road, Llandow, Cowbridge, CF71 7PY

 

Founded in 2003, Metal Box Manufacturing Ltd has its registered office in Llandow, Cowbridge, it's status is listed as "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 08 February 2018
PSC07 - N/A 16 November 2017
CS01 - N/A 16 November 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 20 November 2015
MR01 - N/A 10 June 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 09 March 2012
CH01 - Change of particulars for director 28 February 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 29 October 2009
AP01 - Appointment of director 21 October 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 31 August 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 18 March 2005
363s - Annual Return 11 November 2004
225 - Change of Accounting Reference Date 06 September 2004
CERTNM - Change of name certificate 06 January 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
288b - Notice of resignation of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
NEWINC - New incorporation documents 03 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.