About

Registered Number: 03814004
Date of Incorporation: 26/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE,

 

Metal Fabrication & Fencing Co Ltd was registered on 26 July 1999 and are based in Canvey Island, it's status is listed as "Active". The companies directors are Rich, Philip John, Sayers, Andrew Philip, Sayers, Michelle Denise. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICH, Philip John 01 February 2019 - 1
SAYERS, Andrew Philip 26 July 1999 23 July 2019 1
SAYERS, Michelle Denise 26 July 1999 16 October 2010 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
MR01 - N/A 30 June 2020
AA - Annual Accounts 09 March 2020
AA01 - Change of accounting reference date 15 January 2020
CS01 - N/A 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
PSC07 - N/A 23 July 2019
MR04 - N/A 23 July 2019
AA - Annual Accounts 06 June 2019
PSC04 - N/A 05 April 2019
AD01 - Change of registered office address 04 April 2019
PSC07 - N/A 04 April 2019
PSC01 - N/A 04 April 2019
AP01 - Appointment of director 05 March 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 21 September 2017
PSC01 - N/A 21 September 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 08 August 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 21 September 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 03 August 2013
AA - Annual Accounts 28 April 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 31 May 2011
AD01 - Change of registered office address 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
TM02 - Termination of appointment of secretary 25 May 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 11 August 2009
287 - Change in situation or address of Registered Office 09 July 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 23 September 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 09 May 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 07 October 2002
287 - Change in situation or address of Registered Office 07 October 2002
AA - Annual Accounts 06 February 2001
363s - Annual Return 05 September 2000
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
395 - Particulars of a mortgage or charge 07 March 2000
288a - Notice of appointment of directors or secretaries 31 August 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
287 - Change in situation or address of Registered Office 01 August 1999
NEWINC - New incorporation documents 26 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2020 Outstanding

N/A

Mortgage debenture 23 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.