About

Registered Number: 06066439
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: D A GREEN & SONS, 12 The Broadway, St. Ives, Cambridgeshire, PE27 5BN

 

Established in 2007, Metalex Roofing Ltd has its registered office in St. Ives, Cambridgeshire. Currently we aren't aware of the number of employees at the this business. Buckland, Andrew Christopher is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLAND, Andrew Christopher 24 January 2007 21 December 2018 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.