About

Registered Number: 06447629
Date of Incorporation: 07/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 24 Rectory Road, West Bridgford, Nottingham, NG2 6BG,

 

Metool Reeling Products Ltd was setup in 2007, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Metool Reeling Products Ltd. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIANT, Gurdev Singh Bhagat Singh 02 June 2014 - 1
CURTIS, Jeremy James 15 October 2013 - 1
BIANT, Gurdev 11 December 2007 15 October 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 27 February 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 22 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 27 February 2015
AP01 - Appointment of director 29 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 08 January 2014
AD04 - Change of location of company records to the registered office 08 January 2014
TM02 - Termination of appointment of secretary 08 January 2014
AP01 - Appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
MG01 - Particulars of a mortgage or charge 24 January 2013
MG01 - Particulars of a mortgage or charge 22 January 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 01 February 2011
AR01 - Annual Return 27 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2010
AD01 - Change of registered office address 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2010
AA - Annual Accounts 11 October 2009
225 - Change of Accounting Reference Date 01 January 2009
363a - Annual Return 30 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 December 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
NEWINC - New incorporation documents 07 December 2007

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 18 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.