About

Registered Number: 06111872
Date of Incorporation: 16/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Lyndhurst, Lower Metherell, Callington, Cornwall, PL17 8BJ

 

Metherell Structural Solutions Ltd was founded on 16 February 2007 with its registered office in Callington in Cornwall, it's status at Companies House is "Active". The business has one director listed as Holman, Philip John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMAN, Philip John 05 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 27 November 2018
PSC04 - N/A 27 February 2018
CS01 - N/A 27 February 2018
PSC01 - N/A 27 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 17 February 2012
CH01 - Change of particulars for director 17 February 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 16 February 2011
AD01 - Change of registered office address 14 February 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 24 November 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
363a - Annual Return 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
CERTNM - Change of name certificate 02 July 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
225 - Change of Accounting Reference Date 15 April 2007
RESOLUTIONS - N/A 08 March 2007
RESOLUTIONS - N/A 08 March 2007
RESOLUTIONS - N/A 08 March 2007
NEWINC - New incorporation documents 16 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.