About

Registered Number: 06614756
Date of Incorporation: 09/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2 Orwell Court, Hurricane Way, Wickford, Essex, SS11 8YJ,

 

Molybdenum, Tantalum, Tungsten Supplies & Fabrications Ltd was registered on 09 June 2008, it has a status of "Active". Molybdenum, Tantalum, Tungsten Supplies & Fabrications Ltd is VAT Registered. Alexander, Stuart Cambell, Foreman, Tara Louise, Duport Director Limited are the current directors of Molybdenum, Tantalum, Tungsten Supplies & Fabrications Ltd. There are currently 1-10 employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Stuart Cambell 09 June 2008 - 1
FOREMAN, Tara Louise 09 June 2008 - 1
DUPORT DIRECTOR LIMITED 09 June 2008 09 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 17 July 2018
SH01 - Return of Allotment of shares 02 October 2017
RESOLUTIONS - N/A 08 September 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 04 October 2016
AD01 - Change of registered office address 22 July 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 22 June 2015
AAMD - Amended Accounts 03 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 18 September 2013
AD01 - Change of registered office address 19 August 2013
CH01 - Change of particulars for director 31 July 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 06 July 2011
AD01 - Change of registered office address 07 April 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
NEWINC - New incorporation documents 09 June 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.