About

Registered Number: 06450285
Date of Incorporation: 11/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Unit 9 Rufford Court, Hardwick Grange, Warrington, WA1 4RF

 

Metal-kraft Design Ltd was registered on 11 December 2007 and has its registered office in Warrington, it's status at Companies House is "Active". We don't know the number of employees at this company. The company does not have any directors.

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 March 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 17 December 2019
AA - Annual Accounts 12 April 2019
AA01 - Change of accounting reference date 20 March 2019
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 11 December 2018
AA - Annual Accounts 01 March 2018
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 12 December 2017
PSC04 - N/A 12 December 2017
PSC04 - N/A 12 December 2017
CH01 - Change of particulars for director 22 June 2017
CH01 - Change of particulars for director 22 June 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 02 August 2016
AA - Annual Accounts 23 March 2016
AA01 - Change of accounting reference date 23 December 2015
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 12 June 2015
AA01 - Change of accounting reference date 19 March 2015
AR01 - Annual Return 07 January 2015
AA01 - Change of accounting reference date 19 December 2014
AD01 - Change of registered office address 27 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 18 December 2013
AP01 - Appointment of director 03 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 19 December 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 28 January 2010
287 - Change in situation or address of Registered Office 29 September 2009
225 - Change of Accounting Reference Date 27 July 2009
363a - Annual Return 28 January 2009
395 - Particulars of a mortgage or charge 02 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
287 - Change in situation or address of Registered Office 11 June 2008
CERTNM - Change of name certificate 11 March 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
287 - Change in situation or address of Registered Office 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
NEWINC - New incorporation documents 11 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.