About

Registered Number: 06660275
Date of Incorporation: 30/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 87 Mellish Road, Langold, Worksop, Nottinghamshire, S81 9PQ

 

Established in 2008, Metallurgical Replication Services Ltd are based in Worksop, Nottinghamshire, it's status in the Companies House registry is set to "Active". The companies directors are Fox, Jacqueline, Fox, Simon, Viljoen, Hercules Johannes Petrus, Viljoen, Jacqueline, Fox, Neil Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Jacqueline 01 March 2009 - 1
FOX, Simon 01 March 2009 - 1
VILJOEN, Hercules Johannes Petrus 30 July 2008 - 1
VILJOEN, Jacqueline 01 March 2009 - 1
FOX, Neil Michael 01 March 2009 01 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 08 February 2019
PSC01 - N/A 08 February 2019
PSC09 - N/A 08 February 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 08 July 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 08 August 2013
AD01 - Change of registered office address 03 December 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 11 July 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH03 - Change of particulars for secretary 09 August 2011
AD01 - Change of registered office address 18 July 2011
TM01 - Termination of appointment of director 03 March 2011
AA - Annual Accounts 10 December 2010
AD01 - Change of registered office address 12 October 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
SH01 - Return of Allotment of shares 08 July 2010
363a - Annual Return 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 18 May 2009
225 - Change of Accounting Reference Date 13 May 2009
287 - Change in situation or address of Registered Office 28 April 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
NEWINC - New incorporation documents 30 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.