About

Registered Number: 02577045
Date of Incorporation: 28/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG

 

Metalltechnik (UK) Ltd was founded on 28 January 1991, it has a status of "Active". There is only one director listed for this company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNEPPER, Winfried N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 01 February 2012
AD01 - Change of registered office address 19 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
AA - Annual Accounts 30 April 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 04 April 2005
363s - Annual Return 21 February 2005
AUD - Auditor's letter of resignation 01 December 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 12 February 2004
287 - Change in situation or address of Registered Office 27 June 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 31 January 2002
287 - Change in situation or address of Registered Office 13 December 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 01 February 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 08 February 2000
RESOLUTIONS - N/A 02 April 1999
RESOLUTIONS - N/A 02 April 1999
RESOLUTIONS - N/A 02 April 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 22 April 1998
363s - Annual Return 05 February 1998
288b - Notice of resignation of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
395 - Particulars of a mortgage or charge 08 April 1997
AA - Annual Accounts 03 April 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 18 April 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 21 May 1993
363s - Annual Return 02 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1992
AA - Annual Accounts 13 April 1992
287 - Change in situation or address of Registered Office 09 April 1992
363s - Annual Return 02 February 1992
395 - Particulars of a mortgage or charge 15 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1991
RESOLUTIONS - N/A 10 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1991
123 - Notice of increase in nominal capital 10 June 1991
287 - Change in situation or address of Registered Office 10 May 1991
288 - N/A 10 May 1991
288 - N/A 10 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 April 1991
CERTNM - Change of name certificate 19 April 1991
CERTNM - Change of name certificate 19 April 1991
NEWINC - New incorporation documents 28 January 1991

Mortgages & Charges

Description Date Status Charge by
Memorandum of cash deposit 28 March 1997 Outstanding

N/A

Memeorandum of cash deposit 11 October 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.