About

Registered Number: 04887952
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 63 The Pines, Rubery, Rednal, Birmingham, West Midlands, B45 9FF

 

Founded in 2003, Metallica Smart Repairs Ltd has its registered office in West Midlands. The current directors of this business are listed as Morgan, Barbara, Morgan, Francis Augustine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Barbara 04 September 2003 - 1
MORGAN, Francis Augustine 04 September 2003 18 February 2009 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 07 September 2018
PSC04 - N/A 07 September 2018
PSC01 - N/A 07 September 2018
AA - Annual Accounts 22 June 2018
DISS40 - Notice of striking-off action discontinued 29 November 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 30 June 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 03 November 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH03 - Change of particulars for secretary 09 November 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 16 November 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
AA - Annual Accounts 06 July 2009
DISS40 - Notice of striking-off action discontinued 07 April 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 06 April 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
363s - Annual Return 12 October 2007
AA - Annual Accounts 19 August 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 04 August 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 17 November 2005
363s - Annual Return 08 September 2005
GAZ1 - First notification of strike-off action in London Gazette 19 April 2005
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.