About

Registered Number: 04378748
Date of Incorporation: 21/02/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Jackdaw Close, Crow Lane Industrial Estate, Northampton, Northamptonshire, NN3 9ER

 

Nextday Metals Ltd was setup in 2002, it's status is listed as "Active". The organisation has 4 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Philip Arthur 30 June 2003 - 1
GENT, Leonard John 21 February 2002 30 June 2003 1
Secretary Name Appointed Resigned Total Appointments
KOVACS, Stephanie 30 June 2003 - 1
GENT, Janet Margaret 21 February 2002 30 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 25 February 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH03 - Change of particulars for secretary 21 February 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 09 April 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 19 March 2004
225 - Change of Accounting Reference Date 05 January 2004
287 - Change in situation or address of Registered Office 05 January 2004
AA - Annual Accounts 15 October 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
363s - Annual Return 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
395 - Particulars of a mortgage or charge 31 May 2002
225 - Change of Accounting Reference Date 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

Description Date Status Charge by
Fixed charge over book debts 13 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.