About

Registered Number: 07054159
Date of Incorporation: 22/10/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Stanley House 27 Wellington Road, Bilston, Wolverhampton, West Midlands, WV14 6AH

 

Metelli Uk Ltd was registered on 22 October 2009 and are based in Wolverhampton in West Midlands, it's status at Companies House is "Active". There are 3 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Richard Ivan 22 October 2009 - 1
METELLI, Sergio 03 July 2013 - 1
SETTI, Lorenzo 17 April 2018 - 1

Filing History

Document Type Date
DS01 - Striking off application by a company 13 August 2020
CS01 - N/A 25 October 2019
CH01 - Change of particulars for director 25 October 2019
PSC04 - N/A 25 October 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 22 June 2018
AP01 - Appointment of director 18 April 2018
CS01 - N/A 28 October 2017
SH01 - Return of Allotment of shares 27 July 2017
AA - Annual Accounts 18 July 2017
RESOLUTIONS - N/A 21 June 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 27 May 2016
MR04 - N/A 09 May 2016
AR01 - Annual Return 06 November 2015
CH01 - Change of particulars for director 06 November 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 20 October 2014
AD01 - Change of registered office address 26 June 2014
AA - Annual Accounts 25 April 2014
AA01 - Change of accounting reference date 18 November 2013
AR01 - Annual Return 22 October 2013
AP01 - Appointment of director 16 July 2013
CERTNM - Change of name certificate 12 July 2013
MEM/ARTS - N/A 11 July 2013
RESOLUTIONS - N/A 09 July 2013
TM01 - Termination of appointment of director 05 April 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 06 December 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 06 December 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
TM01 - Termination of appointment of director 04 November 2009
SH01 - Return of Allotment of shares 03 November 2009
AP01 - Appointment of director 03 November 2009
AP01 - Appointment of director 03 November 2009
NEWINC - New incorporation documents 22 October 2009

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.