About

Registered Number: 08026751
Date of Incorporation: 11/04/2012 (12 years ago)
Company Status: Active
Registered Address: Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, WS10 7WP,

 

Founded in 2012, Metalfin Ltd have registered office in Wednesbury, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This business has 4 directors listed as Hale, Morag, Hussey, Shaun, King, Barry Andrew, Robinson, Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSEY, Shaun 22 June 2012 25 July 2012 1
KING, Barry Andrew 22 June 2012 30 June 2016 1
ROBINSON, Stuart 22 June 2012 06 March 2014 1
Secretary Name Appointed Resigned Total Appointments
HALE, Morag 22 June 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 28 November 2019
PSC05 - N/A 20 August 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 07 October 2018
CH03 - Change of particulars for secretary 04 October 2018
AD01 - Change of registered office address 02 July 2018
CS01 - N/A 25 June 2018
PSC02 - N/A 22 March 2018
PSC09 - N/A 22 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 12 October 2016
TM01 - Termination of appointment of director 01 July 2016
AR01 - Annual Return 29 June 2016
AR01 - Annual Return 11 April 2016
AP01 - Appointment of director 23 February 2016
MR04 - N/A 26 November 2015
MR04 - N/A 20 November 2015
MR04 - N/A 20 November 2015
AA - Annual Accounts 12 October 2015
MR01 - N/A 10 August 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 11 April 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
SH01 - Return of Allotment of shares 02 January 2014
AA - Annual Accounts 16 October 2013
AA01 - Change of accounting reference date 08 October 2013
AR01 - Annual Return 16 April 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
TM01 - Termination of appointment of director 25 July 2012
CERTNM - Change of name certificate 11 July 2012
CONNOT - N/A 11 July 2012
AP01 - Appointment of director 26 June 2012
CH01 - Change of particulars for director 22 June 2012
CH03 - Change of particulars for secretary 22 June 2012
CH01 - Change of particulars for director 22 June 2012
AD01 - Change of registered office address 22 June 2012
AP03 - Appointment of secretary 22 June 2012
AP01 - Appointment of director 22 June 2012
AP01 - Appointment of director 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
NEWINC - New incorporation documents 11 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2015 Fully Satisfied

N/A

Deed of admission relating to an omnibus guarantee and set-off agreement dated 20 june 2011 29 January 2013 Fully Satisfied

N/A

Deed of accession to a composite guarantee and debenture dated 23 may 1998 and 19 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.