About

Registered Number: 03311078
Date of Incorporation: 31/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

 

Established in 1997, Metal Closures Group Trustees Ltd are based in Manchester. The companies directors are listed as Diaz, Anibal, Mr.I, Heaton, Charles John, Nock, Sheila Ann, Ray, Frank, Thorrington, Michael William. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIAZ, Anibal, Mr.I 17 September 2003 - 1
HEATON, Charles John 16 January 1998 23 November 2017 1
NOCK, Sheila Ann 25 March 1997 31 December 2004 1
RAY, Frank 25 July 2000 30 June 2005 1
THORRINGTON, Michael William 16 January 1998 30 April 2000 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
CS01 - N/A 30 June 2019
AA - Annual Accounts 14 June 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 03 July 2018
TM01 - Termination of appointment of director 06 December 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 30 June 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 23 August 2015
AA - Annual Accounts 23 August 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 27 September 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 04 October 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 19 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 20 August 2009
287 - Change in situation or address of Registered Office 18 March 2009
363a - Annual Return 17 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
353 - Register of members 09 March 2009
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
363s - Annual Return 22 March 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 12 November 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
RESOLUTIONS - N/A 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 24 October 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 19 February 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 10 February 2000
288a - Notice of appointment of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
363s - Annual Return 15 March 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
AA - Annual Accounts 20 October 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
363s - Annual Return 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
MEM/ARTS - N/A 30 April 1997
CERTNM - Change of name certificate 24 April 1997
RESOLUTIONS - N/A 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
MEM/ARTS - N/A 07 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
287 - Change in situation or address of Registered Office 06 April 1997
225 - Change of Accounting Reference Date 06 April 1997
CERTNM - Change of name certificate 26 March 1997
NEWINC - New incorporation documents 31 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.