About

Registered Number: 03185638
Date of Incorporation: 12/04/1996 (28 years ago)
Company Status: Active
Registered Address: 21 Whittle Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7RL

 

Metal Finishings Ltd was registered on 12 April 1996 with its registered office in Wimborne in Dorset, it's status is listed as "Active". This organisation has 3 directors listed as Bayless, Anne Michelle, Mulqueen, Brendan Michael, Bayless, Stephen Henry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULQUEEN, Brendan Michael 22 May 1996 - 1
Secretary Name Appointed Resigned Total Appointments
BAYLESS, Anne Michelle 31 October 2012 - 1
BAYLESS, Stephen Henry 22 May 1996 31 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 17 July 2019
MR04 - N/A 08 July 2019
MR04 - N/A 08 July 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 01 May 2018
CH01 - Change of particulars for director 29 March 2018
PSC04 - N/A 28 March 2018
CH01 - Change of particulars for director 28 March 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 26 April 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 27 April 2015
AA01 - Change of accounting reference date 05 November 2014
AD01 - Change of registered office address 22 October 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 24 June 2013
AP03 - Appointment of secretary 22 November 2012
TM02 - Termination of appointment of secretary 22 November 2012
AA - Annual Accounts 20 November 2012
AD01 - Change of registered office address 23 April 2012
AR01 - Annual Return 23 April 2012
RESOLUTIONS - N/A 17 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 17 January 2012
SH08 - Notice of name or other designation of class of shares 17 January 2012
AA - Annual Accounts 16 January 2012
AD01 - Change of registered office address 04 July 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 23 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 April 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 23 April 2007
353 - Register of members 10 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 April 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 26 September 2005
363a - Annual Return 20 July 2005
287 - Change in situation or address of Registered Office 06 May 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 12 May 2004
395 - Particulars of a mortgage or charge 12 May 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 29 April 2003
RESOLUTIONS - N/A 10 December 2002
RESOLUTIONS - N/A 10 December 2002
RESOLUTIONS - N/A 10 December 2002
AA - Annual Accounts 30 November 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 20 February 2001
395 - Particulars of a mortgage or charge 19 January 2001
363s - Annual Return 12 May 2000
AA - Annual Accounts 26 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1999
363s - Annual Return 17 May 1999
395 - Particulars of a mortgage or charge 23 March 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 01 May 1998
395 - Particulars of a mortgage or charge 01 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1998
CERTNM - Change of name certificate 10 November 1997
AA - Annual Accounts 19 September 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
363s - Annual Return 25 July 1997
287 - Change in situation or address of Registered Office 25 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1997
395 - Particulars of a mortgage or charge 30 April 1997
225 - Change of Accounting Reference Date 20 February 1997
MEM/ARTS - N/A 12 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
CERTNM - Change of name certificate 04 June 1996
287 - Change in situation or address of Registered Office 02 June 1996
NEWINC - New incorporation documents 12 April 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 April 2004 Outstanding

N/A

Legal charge 12 January 2001 Fully Satisfied

N/A

Debenture 14 March 1999 Outstanding

N/A

Legal charge 12 March 1998 Fully Satisfied

N/A

Debenture 22 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.