About

Registered Number: 05247165
Date of Incorporation: 30/09/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Chambers Road, Hoyland, Barnsley, S74 0EZ

 

Having been setup in 2004, Metalliform Products Ltd have registered office in Barnsley. Autey, Kelly Marie, Brier, Peter Robert, Fisher, Linda, Murray, David Brian, Race, Samantha Claire, Martin, Jeremy Nicholas, Race, Samantha Claire are listed as the directors of Metalliform Products Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIER, Peter Robert 30 September 2004 - 1
MARTIN, Jeremy Nicholas 22 September 2014 25 May 2018 1
RACE, Samantha Claire 22 September 2014 29 June 2016 1
Secretary Name Appointed Resigned Total Appointments
AUTEY, Kelly Marie 14 August 2017 - 1
FISHER, Linda 30 September 2004 30 January 2014 1
MURRAY, David Brian 21 July 2016 14 August 2017 1
RACE, Samantha Claire 22 September 2014 29 June 2016 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
PSC02 - N/A 25 September 2020
PSC07 - N/A 25 September 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 30 September 2019
MR04 - N/A 18 April 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 09 October 2018
TM01 - Termination of appointment of director 25 May 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 10 October 2017
TM02 - Termination of appointment of secretary 14 August 2017
AP03 - Appointment of secretary 14 August 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 26 October 2016
AP03 - Appointment of secretary 29 September 2016
TM01 - Termination of appointment of director 28 September 2016
TM02 - Termination of appointment of secretary 28 September 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 15 December 2014
AP01 - Appointment of director 26 September 2014
AP01 - Appointment of director 25 September 2014
AP03 - Appointment of secretary 25 September 2014
TM02 - Termination of appointment of secretary 25 June 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 13 March 2012
MG01 - Particulars of a mortgage or charge 29 December 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 22 November 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 04 April 2006
225 - Change of Accounting Reference Date 17 March 2006
363s - Annual Return 05 January 2006
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
CERTNM - Change of name certificate 06 October 2004
NEWINC - New incorporation documents 30 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.