About

Registered Number: 02680324
Date of Incorporation: 23/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3 Sheldon Business Park, Sheldon Corner, Chippenham, Wiltshire, SN14 0RQ

 

Metrotile (U.K.) Ltd was founded on 23 January 1992 and are based in Chippenham in Wiltshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this company are listed as Canini, Sergio, Hulbert, Elaine Esther, Jordan, Barry Arnold, Kelly, Mark Robert, Cornwall, Stephen John, Barnett, Anthony Graham, Martin, Anne, Ross, Ian Rueben, Ross, James Cameron.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANINI, Sergio 22 January 2001 - 1
HULBERT, Elaine Esther 12 December 2008 - 1
JORDAN, Barry Arnold 01 July 2002 - 1
KELLY, Mark Robert 01 April 2005 - 1
BARNETT, Anthony Graham 01 April 2004 08 April 2005 1
MARTIN, Anne 01 July 2002 13 June 2016 1
ROSS, Ian Rueben N/A 22 January 2001 1
ROSS, James Cameron N/A 22 January 2001 1
Secretary Name Appointed Resigned Total Appointments
CORNWALL, Stephen John N/A 23 January 1994 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 29 January 2018
MR01 - N/A 22 December 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 22 February 2017
TM01 - Termination of appointment of director 28 June 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 09 February 2015
MR01 - N/A 24 May 2014
AA - Annual Accounts 07 May 2014
MR01 - N/A 09 April 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 15 November 2012
SH08 - Notice of name or other designation of class of shares 12 September 2012
RESOLUTIONS - N/A 05 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 September 2012
SH01 - Return of Allotment of shares 05 September 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AA - Annual Accounts 20 May 2011
CH03 - Change of particulars for secretary 04 May 2011
CH03 - Change of particulars for secretary 04 May 2011
CH01 - Change of particulars for director 04 May 2011
TM01 - Termination of appointment of director 03 May 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
395 - Particulars of a mortgage or charge 16 September 2009
AA - Annual Accounts 27 March 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
363a - Annual Return 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
AA - Annual Accounts 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 25 May 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
363s - Annual Return 08 April 2005
288a - Notice of appointment of directors or secretaries 06 May 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 18 March 2003
363s - Annual Return 27 January 2003
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
AA - Annual Accounts 20 March 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 26 January 2002
225 - Change of Accounting Reference Date 11 December 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
287 - Change in situation or address of Registered Office 29 March 2001
363a - Annual Return 16 March 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
363a - Annual Return 25 January 2001
AA - Annual Accounts 04 August 2000
363a - Annual Return 29 January 2000
AA - Annual Accounts 08 August 1999
363a - Annual Return 29 January 1999
AA - Annual Accounts 02 September 1998
363a - Annual Return 27 January 1998
AA - Annual Accounts 29 August 1997
363a - Annual Return 06 February 1997
288c - Notice of change of directors or secretaries or in their particulars 06 February 1997
AA - Annual Accounts 17 June 1996
363x - Annual Return 30 January 1996
RESOLUTIONS - N/A 04 May 1995
AA - Annual Accounts 04 May 1995
363x - Annual Return 24 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 October 1994
288 - N/A 19 February 1994
363x - Annual Return 19 February 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 November 1993
363x - Annual Return 29 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1992
288 - N/A 25 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1992
288 - N/A 01 February 1992
288 - N/A 01 February 1992
288 - N/A 01 February 1992
NEWINC - New incorporation documents 23 January 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2017 Outstanding

N/A

A registered charge 23 May 2014 Outstanding

N/A

A registered charge 07 April 2014 Outstanding

N/A

Mortgage 03 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.