About

Registered Number: 05919002
Date of Incorporation: 30/08/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit 602 Sperry Way, Stonehouse, Gloucestershire, GL10 3UT,

 

Metek Modular Building Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Roycroft, Dennis William, Buckley, Patrick John in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Patrick John 30 August 2006 03 November 2006 1
Secretary Name Appointed Resigned Total Appointments
ROYCROFT, Dennis William 30 August 2006 03 November 2006 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AD01 - Change of registered office address 01 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 September 2017
PSC01 - N/A 12 September 2017
PSC01 - N/A 12 September 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH03 - Change of particulars for secretary 23 August 2011
AA - Annual Accounts 11 August 2011
AD01 - Change of registered office address 12 July 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 25 February 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 23 September 2009
363a - Annual Return 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 05 September 2007
287 - Change in situation or address of Registered Office 31 August 2007
225 - Change of Accounting Reference Date 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 09 December 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
NEWINC - New incorporation documents 30 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.