About

Registered Number: 03363738
Date of Incorporation: 01/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 161 Gloucester Crescent, Wigston, Leicester, Leicestershire, LE18 4YH

 

Having been setup in 1997, Metalfacture Ltd are based in Leicestershire, it's status is listed as "Active". The current directors of this company are listed as Cooper, James Anthony, Tebbatt, Mark, Cooper, Leena Chantal, Jones-fenleigh, Benjamin James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, James Anthony 01 May 1997 - 1
TEBBATT, Mark 05 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Leena Chantal 01 May 1997 14 May 1999 1
JONES-FENLEIGH, Benjamin James 14 May 1999 05 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CS01 - N/A 05 May 2020
AAMD - Amended Accounts 09 September 2019
RESOLUTIONS - N/A 02 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 31 July 2019
SH08 - Notice of name or other designation of class of shares 31 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 05 May 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 31 May 2016
SH01 - Return of Allotment of shares 18 November 2015
RESOLUTIONS - N/A 04 November 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 29 May 2015
MR04 - N/A 09 January 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 05 June 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 03 May 2013
MISC - Miscellaneous document 15 November 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 08 June 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 12 May 2011
MISC - Miscellaneous document 31 August 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 08 June 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 September 2008
363s - Annual Return 10 September 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 17 June 2007
363s - Annual Return 13 June 2007
287 - Change in situation or address of Registered Office 16 November 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 03 May 2006
395 - Particulars of a mortgage or charge 31 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 14 March 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 14 May 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 08 May 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 04 April 2001
395 - Particulars of a mortgage or charge 03 March 2001
363s - Annual Return 05 June 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
AA - Annual Accounts 04 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2000
288a - Notice of appointment of directors or secretaries 22 May 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 10 May 1998
225 - Change of Accounting Reference Date 31 March 1998
395 - Particulars of a mortgage or charge 18 November 1997
287 - Change in situation or address of Registered Office 22 September 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 January 2006 Outstanding

N/A

Legal mortgage 28 February 2001 Fully Satisfied

N/A

Mortgage debenture 10 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.