About

Registered Number: 04953775
Date of Incorporation: 05/11/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Peartree Lane, Dudley, West Midlands, DY2 0XH

 

Metallisation Ltd was founded on 05 November 2003. We don't currently know the number of employees at the company. The companies directors are listed as Silcox, Peter James, Barker, Karen Margaret, Hill, Elizabeth Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Karen Margaret 01 December 2009 18 September 2014 1
HILL, Elizabeth Jane 01 December 2009 18 September 2014 1
Secretary Name Appointed Resigned Total Appointments
SILCOX, Peter James 16 October 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
MR04 - N/A 29 November 2019
MR04 - N/A 29 November 2019
MR01 - N/A 22 November 2019
MR04 - N/A 13 November 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 16 November 2018
CH01 - Change of particulars for director 16 November 2018
AP01 - Appointment of director 17 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 16 November 2017
TM01 - Termination of appointment of director 01 June 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 15 June 2016
AP01 - Appointment of director 10 February 2016
AR01 - Annual Return 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
AA - Annual Accounts 13 May 2015
MISC - Miscellaneous document 09 December 2014
AR01 - Annual Return 20 November 2014
TM01 - Termination of appointment of director 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
AP03 - Appointment of secretary 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
TM02 - Termination of appointment of secretary 14 November 2014
MR04 - N/A 04 October 2014
MR04 - N/A 04 October 2014
MR01 - N/A 03 October 2014
MR01 - N/A 01 October 2014
RESOLUTIONS - N/A 24 September 2014
MR01 - N/A 20 September 2014
MR04 - N/A 07 August 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 23 January 2014
RESOLUTIONS - N/A 10 June 2013
SH08 - Notice of name or other designation of class of shares 04 June 2013
AA - Annual Accounts 09 May 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 02 April 2013
CH01 - Change of particulars for director 02 April 2013
CH01 - Change of particulars for director 02 April 2013
CH01 - Change of particulars for director 02 April 2013
CH03 - Change of particulars for secretary 02 April 2013
CH01 - Change of particulars for director 23 November 2012
CH01 - Change of particulars for director 23 November 2012
CH01 - Change of particulars for director 23 November 2012
AP01 - Appointment of director 15 November 2012
AR01 - Annual Return 07 November 2012
AP01 - Appointment of director 09 October 2012
AP01 - Appointment of director 09 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 17 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 09 April 2010
MG01 - Particulars of a mortgage or charge 27 February 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
CERTNM - Change of name certificate 09 February 2010
CONNOT - N/A 09 February 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
AP01 - Appointment of director 15 December 2009
AP01 - Appointment of director 15 December 2009
AP01 - Appointment of director 15 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 18 December 2008
MISC - Miscellaneous document 19 November 2008
AUD - Auditor's letter of resignation 12 November 2008
AA - Annual Accounts 16 June 2008
395 - Particulars of a mortgage or charge 22 December 2007
363a - Annual Return 11 December 2007
AA - Annual Accounts 09 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 23 November 2004
395 - Particulars of a mortgage or charge 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
395 - Particulars of a mortgage or charge 01 May 2004
395 - Particulars of a mortgage or charge 01 May 2004
395 - Particulars of a mortgage or charge 01 May 2004
RESOLUTIONS - N/A 28 April 2004
CERTNM - Change of name certificate 20 April 2004
123 - Notice of increase in nominal capital 20 April 2004
225 - Change of Accounting Reference Date 20 April 2004
287 - Change in situation or address of Registered Office 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
NEWINC - New incorporation documents 05 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2019 Outstanding

N/A

A registered charge 18 September 2014 Fully Satisfied

N/A

A registered charge 18 September 2014 Fully Satisfied

N/A

A registered charge 18 September 2014 Fully Satisfied

N/A

All assets debenture 17 February 2010 Fully Satisfied

N/A

Memorandum of security over cash deposits 05 February 2010 Fully Satisfied

N/A

Debenture 30 December 2009 Fully Satisfied

N/A

Mortgage 20 December 2007 Fully Satisfied

N/A

Debenture and guarantee 26 April 2004 Fully Satisfied

N/A

Debenture 26 April 2004 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 26 April 2004 Fully Satisfied

N/A

All assets debenture 26 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.