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.
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 |
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 |
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 |