About

Registered Number: 01401716
Date of Incorporation: 24/11/1978 (46 years and 5 months ago)
Company Status: Active
Registered Address: Ridge Hill Farm, Little Horwood Road, Nash, Milton Keynes, MK17 0EH

 

Established in 1978, Milton Keynes Metals Ltd has its registered office in Milton Keynes, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wilson, Janet Ruth, Wilson, John Geoffrey, Wilson, Julia Marie at Companies House. There are currently 1-10 employees at Milton Keynes Metals Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Janet Ruth 01 November 1993 01 November 1993 1
WILSON, John Geoffrey N/A 01 November 1993 1
WILSON, Julia Marie N/A 01 November 1993 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 29 March 2010
AA - Annual Accounts 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 31 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2008
363a - Annual Return 15 January 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 14 April 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 20 March 1998
395 - Particulars of a mortgage or charge 30 January 1998
AA - Annual Accounts 07 July 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 31 August 1995
395 - Particulars of a mortgage or charge 24 August 1995
363b - Annual Return 13 December 1994
AA - Annual Accounts 28 July 1994
363s - Annual Return 10 January 1994
287 - Change in situation or address of Registered Office 14 December 1993
288 - N/A 07 December 1993
288 - N/A 07 December 1993
CERTNM - Change of name certificate 27 October 1993
AA - Annual Accounts 16 July 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 12 June 1992
363s - Annual Return 13 December 1991
AA - Annual Accounts 28 August 1991
363a - Annual Return 04 January 1991
363 - Annual Return 31 August 1990
RESOLUTIONS - N/A 09 August 1990
AA - Annual Accounts 09 August 1990
363 - Annual Return 05 September 1989
AA - Annual Accounts 25 August 1989
363 - Annual Return 21 September 1988
AA - Annual Accounts 25 August 1988
AA - Annual Accounts 04 June 1987
363 - Annual Return 04 June 1987
363 - Annual Return 16 October 1986
AA - Annual Accounts 03 September 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 12 January 1998 Outstanding

N/A

Debenture 22 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.