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.
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 |
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 |
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 |