About

Registered Number: 02125717
Date of Incorporation: 24/04/1987 (37 years ago)
Company Status: Active
Registered Address: Metal Office Equipment Ltd Chiswick Avenue, Mildenhall, Suffolk, IP28 7AY,

 

Based in Suffolk, Metal Office Equipment Ltd was setup in 1987, it's status is listed as "Active". We don't know the number of employees at the organisation. Metal Office Equipment Ltd has 4 directors listed as Hunt, Sharon Ann, Hunt, Janice Yvonne, Pomfret, Sean Joseph, Hunt, Terry Ronald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Janice Yvonne N/A - 1
POMFRET, Sean Joseph 16 March 2017 - 1
HUNT, Terry Ronald N/A 16 March 2017 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Sharon Ann 01 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
PSC01 - N/A 28 August 2020
CH01 - Change of particulars for director 28 August 2020
PSC07 - N/A 28 August 2020
AA - Annual Accounts 02 April 2020
CH01 - Change of particulars for director 17 December 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 25 June 2018
AD01 - Change of registered office address 13 September 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 26 June 2017
TM01 - Termination of appointment of director 15 June 2017
AP01 - Appointment of director 20 April 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 18 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 17 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 20 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2007
395 - Particulars of a mortgage or charge 11 May 2007
AA - Annual Accounts 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
363a - Annual Return 31 August 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 30 August 2003
AA - Annual Accounts 13 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 15 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1997
287 - Change in situation or address of Registered Office 09 April 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 18 March 1996
AAMD - Amended Accounts 05 October 1995
363s - Annual Return 25 August 1995
AA - Annual Accounts 01 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 September 1994
AA - Annual Accounts 02 June 1994
395 - Particulars of a mortgage or charge 26 October 1993
395 - Particulars of a mortgage or charge 08 October 1993
363s - Annual Return 03 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 25 September 1992
AA - Annual Accounts 03 February 1992
287 - Change in situation or address of Registered Office 21 January 1992
AA - Annual Accounts 12 September 1991
363b - Annual Return 10 September 1991
363a - Annual Return 27 March 1991
363 - Annual Return 18 April 1990
363 - Annual Return 18 April 1990
RESOLUTIONS - N/A 19 February 1990
AA - Annual Accounts 19 February 1990
AA - Annual Accounts 19 February 1990
CERTINC - N/A 24 April 1987
NEWINC - New incorporation documents 24 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 02 January 2011 Outstanding

N/A

Chattel mortgage 20 April 2007 Fully Satisfied

N/A

Legal charge 13 October 1993 Fully Satisfied

N/A

Debenture 29 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.