About

Registered Number: 03864921
Date of Incorporation: 25/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1b Hood Land Farm, Ansley Lane Ansley Village, Nuneaton, Warwickshire, CV10 9ND

 

Metals Commodity Trading Ltd was registered on 25 October 1999 and are based in Nuneaton, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this business are Tang, Ellis, Tang, Christine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANG, Ellis 25 October 1999 - 1
Secretary Name Appointed Resigned Total Appointments
TANG, Christine 01 October 2001 07 April 2008 1

Filing History

Document Type Date
CS01 - N/A 29 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 22 November 2012
CH01 - Change of particulars for director 22 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 18 September 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 10 March 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 17 February 2004
395 - Particulars of a mortgage or charge 24 December 2003
287 - Change in situation or address of Registered Office 19 November 2003
363s - Annual Return 06 November 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
AA - Annual Accounts 29 August 2001
287 - Change in situation or address of Registered Office 20 July 2001
363s - Annual Return 09 November 2000
225 - Change of Accounting Reference Date 15 September 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
NEWINC - New incorporation documents 25 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.