About

Registered Number: 02418855
Date of Incorporation: 01/09/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Spencroft Road, Holditch Industrial Estate,, Newcastle, Staffordshire, ST5 9JB

 

Founded in 1989, Mettex Fasteners Ltd are based in Staffordshire, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of this business are listed as Berrington, Paul Brian, Berrington, Martin David, Berrington, Paul Brian, Berrington, Brian Walter Frederick, Berrington, Kathleen Ida.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRINGTON, Martin David N/A - 1
BERRINGTON, Paul Brian 19 June 1995 - 1
BERRINGTON, Brian Walter Frederick N/A 12 November 2007 1
BERRINGTON, Kathleen Ida N/A 18 May 2018 1
Secretary Name Appointed Resigned Total Appointments
BERRINGTON, Paul Brian 28 June 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 14 February 2020
PSC04 - N/A 10 January 2020
CH01 - Change of particulars for director 10 January 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 04 February 2019
CH01 - Change of particulars for director 28 June 2018
AP03 - Appointment of secretary 28 June 2018
PSC01 - N/A 28 June 2018
PSC01 - N/A 28 June 2018
PSC01 - N/A 28 June 2018
PSC09 - N/A 28 June 2018
TM02 - Termination of appointment of secretary 31 May 2018
TM01 - Termination of appointment of director 31 May 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 01 February 2018
CH01 - Change of particulars for director 01 February 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 27 June 2016
CH01 - Change of particulars for director 16 June 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 01 July 2011
CH03 - Change of particulars for secretary 01 July 2011
CH01 - Change of particulars for director 30 June 2011
CH01 - Change of particulars for director 30 June 2011
CH01 - Change of particulars for director 30 June 2011
CH03 - Change of particulars for secretary 30 June 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 24 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
363a - Annual Return 05 April 2008
AA - Annual Accounts 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 18 July 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 08 February 2003
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 20 March 2002
AA - Annual Accounts 21 March 2001
363s - Annual Return 06 March 2001
288c - Notice of change of directors or secretaries or in their particulars 10 January 2001
395 - Particulars of a mortgage or charge 08 July 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 21 February 2000
288c - Notice of change of directors or secretaries or in their particulars 04 November 1999
287 - Change in situation or address of Registered Office 18 August 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 01 May 1998
363s - Annual Return 06 February 1998
288c - Notice of change of directors or secretaries or in their particulars 23 May 1997
288c - Notice of change of directors or secretaries or in their particulars 23 May 1997
AA - Annual Accounts 19 May 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 24 April 1996
363s - Annual Return 07 March 1996
288 - N/A 28 June 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 31 May 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 30 July 1993
363s - Annual Return 23 February 1993
288 - N/A 08 June 1992
AA - Annual Accounts 27 April 1992
363s - Annual Return 25 February 1992
AA - Annual Accounts 08 March 1991
363a - Annual Return 08 March 1991
288 - N/A 12 November 1990
287 - Change in situation or address of Registered Office 12 November 1990
RESOLUTIONS - N/A 27 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1989
RESOLUTIONS - N/A 19 October 1989
287 - Change in situation or address of Registered Office 09 October 1989
288 - N/A 13 September 1989
NEWINC - New incorporation documents 01 September 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.