About

Registered Number: 03760760
Date of Incorporation: 28/04/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, PL4 0RA

 

Based in Plymouth, Metal Ltd was setup in 1999, it's status at Companies House is "Active". There are 2 directors listed for this business. We don't know the number of employees at Metal Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARR, Martin Ivo James 01 February 2000 10 March 2006 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Elizabeth 28 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 23 April 2019
CH01 - Change of particulars for director 16 January 2019
MR04 - N/A 03 December 2018
MR04 - N/A 03 December 2018
MR04 - N/A 03 December 2018
MR01 - N/A 01 October 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 20 April 2018
CH03 - Change of particulars for secretary 20 September 2017
CH01 - Change of particulars for director 20 September 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 28 April 2016
MR01 - N/A 06 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 14 May 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 21 April 2011
AD01 - Change of registered office address 27 July 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 29 April 2010
CERTNM - Change of name certificate 12 June 2009
363a - Annual Return 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
AA - Annual Accounts 08 April 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 23 April 2008
288b - Notice of resignation of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 10 May 2006
363a - Annual Return 26 April 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
225 - Change of Accounting Reference Date 14 March 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 27 April 2005
287 - Change in situation or address of Registered Office 30 December 2004
AA - Annual Accounts 27 October 2004
395 - Particulars of a mortgage or charge 02 July 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 05 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
AA - Annual Accounts 20 September 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 24 November 2000
395 - Particulars of a mortgage or charge 09 August 2000
363s - Annual Return 08 May 2000
225 - Change of Accounting Reference Date 06 April 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288c - Notice of change of directors or secretaries or in their particulars 03 September 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
MEM/ARTS - N/A 20 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
287 - Change in situation or address of Registered Office 15 July 1999
CERTNM - Change of name certificate 12 July 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2018 Outstanding

N/A

A registered charge 22 December 2015 Fully Satisfied

N/A

Chattel mortgage 30 June 2004 Fully Satisfied

N/A

Mortgage debenture 31 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.