About

Registered Number: 03367095
Date of Incorporation: 08/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Units 42-46 Amber Close, Amington Industrial Estate, Tamworth, Staffs, B77 4RP

 

Based in Tamworth, Mormet (Aluminium) Ltd was registered on 08 May 1997, it has a status of "Active". There are 2 directors listed as Lingard, Charles Riley, Smith, Clifford John for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINGARD, Charles Riley 08 May 1997 - 1
SMITH, Clifford John 11 October 2005 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 15 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
353 - Register of members 15 May 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 23 December 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
RESOLUTIONS - N/A 03 June 2005
169 - Return by a company purchasing its own shares 03 June 2005
363s - Annual Return 26 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 27 May 1998
225 - Change of Accounting Reference Date 23 October 1997
395 - Particulars of a mortgage or charge 17 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1997
CERTNM - Change of name certificate 01 July 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
NEWINC - New incorporation documents 08 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.