About

Registered Number: 03165356
Date of Incorporation: 28/02/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Apollo Wharf Road Industrial Estate, Pinxton, Nottinghamshire, NG16 6LE,

 

Established in 1996, Metal Process Services Ltd are based in Nottinghamshire. The companies directors are listed as Beech, Simon William, Larbey, David Roy, Mitchel, Duane, Nutbrown, James Peter at Companies House. Currently we aren't aware of the number of employees at the Metal Process Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECH, Simon William 23 December 2003 03 March 2009 1
LARBEY, David Roy 28 June 1996 23 December 2003 1
MITCHEL, Duane 28 February 1996 27 March 1997 1
NUTBROWN, James Peter 28 June 1996 23 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 24 September 2019
AD01 - Change of registered office address 31 July 2019
PSC07 - N/A 07 March 2019
PSC07 - N/A 07 March 2019
CS01 - N/A 04 March 2019
PSC02 - N/A 04 March 2019
PSC07 - N/A 28 February 2019
RESOLUTIONS - N/A 15 June 2018
MA - Memorandum and Articles 15 June 2018
TM01 - Termination of appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
MR01 - N/A 04 June 2018
MR01 - N/A 30 May 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 07 March 2018
CH01 - Change of particulars for director 22 June 2017
CH03 - Change of particulars for secretary 22 June 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH03 - Change of particulars for secretary 15 March 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 16 May 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 29 March 2008
MISC - Miscellaneous document 29 March 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 01 June 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 10 April 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 10 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 06 March 2002
AUD - Auditor's letter of resignation 21 January 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 17 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 1999
AUD - Auditor's letter of resignation 16 August 1999
363s - Annual Return 31 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1999
AA - Annual Accounts 18 November 1998
395 - Particulars of a mortgage or charge 16 July 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 24 November 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
363s - Annual Return 20 March 1997
288 - N/A 15 July 1996
RESOLUTIONS - N/A 04 July 1996
RESOLUTIONS - N/A 04 July 1996
RESOLUTIONS - N/A 04 July 1996
RESOLUTIONS - N/A 04 July 1996
RESOLUTIONS - N/A 04 July 1996
288 - N/A 04 July 1996
287 - Change in situation or address of Registered Office 04 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1996
395 - Particulars of a mortgage or charge 02 July 1996
287 - Change in situation or address of Registered Office 29 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
NEWINC - New incorporation documents 28 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2018 Outstanding

N/A

A registered charge 24 May 2018 Outstanding

N/A

Mortgage debenture 06 July 1998 Outstanding

N/A

Debenture 28 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.