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.
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 |
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 |
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 |