Metalex Roofing Ltd was registered on 24 January 2007 and has its registered office in Cambridgeshire, it's status is listed as "Active". We do not know the number of employees at this company. There are 3 directors listed as Gilzean, Alan David, Singh, Paul Tara, Buckland, Andrew Christopher for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILZEAN, Alan David | 24 January 2007 | - | 1 |
SINGH, Paul Tara | 24 January 2007 | - | 1 |
BUCKLAND, Andrew Christopher | 24 January 2007 | 21 December 2018 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Alan David Gilzean/
1966-03 |
Individual person with significant control |
British/
United Kingdom |
|
Mr Paul Tara Singh/
1970-05 |
Individual person with significant control |
British/
United Kingdom |
|
Mr Andrew Christopher Buckland/
1963-02 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 14 February 2019 | |
TM01 - Termination of appointment of director | 14 February 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 23 October 2017 | |
CS01 - N/A | 04 February 2017 | |
AA - Annual Accounts | 12 October 2016 | |
CH01 - Change of particulars for director | 09 August 2016 | |
AR01 - Annual Return | 16 February 2016 | |
AA - Annual Accounts | 15 October 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 07 August 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 18 October 2012 | |
AR01 - Annual Return | 16 February 2012 | |
AD01 - Change of registered office address | 16 February 2012 | |
AR01 - Annual Return | 29 March 2011 | |
DISS40 - Notice of striking-off action discontinued | 12 February 2011 | |
AA - Annual Accounts | 09 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 February 2011 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
AA - Annual Accounts | 06 November 2009 | |
363a - Annual Return | 11 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2009 | |
AA - Annual Accounts | 10 November 2008 | |
363a - Annual Return | 07 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2007 | |
288a - Notice of appointment of directors or secretaries | 18 February 2007 | |
288a - Notice of appointment of directors or secretaries | 18 February 2007 | |
288a - Notice of appointment of directors or secretaries | 18 February 2007 | |
288b - Notice of resignation of directors or secretaries | 18 February 2007 | |
288b - Notice of resignation of directors or secretaries | 18 February 2007 | |
NEWINC - New incorporation documents | 24 January 2007 |