About

Registered Number: 04735615
Date of Incorporation: 15/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 New Road, Burntwood, Staffordshire, WS7 0AZ

 

Established in 2003, P.R. Metals Ltd are based in Burntwood, it's status in the Companies House registry is set to "Active". There are currently 11-20 employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Paul Adrian 27 February 2006 - 1
WESTWOOD, Richard Arthur 27 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 08 May 2018
CH01 - Change of particulars for director 08 May 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 10 May 2016
CH01 - Change of particulars for director 09 May 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 06 May 2014
CH01 - Change of particulars for director 06 May 2014
CH03 - Change of particulars for secretary 06 May 2014
AD01 - Change of registered office address 08 October 2013
AD01 - Change of registered office address 07 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 09 May 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 16 May 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 21 April 2009
395 - Particulars of a mortgage or charge 13 February 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 28 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2006
363s - Annual Return 19 May 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
395 - Particulars of a mortgage or charge 10 March 2006
RESOLUTIONS - N/A 02 March 2006
RESOLUTIONS - N/A 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
123 - Notice of increase in nominal capital 02 March 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 11 August 2004
225 - Change of Accounting Reference Date 11 August 2004
363s - Annual Return 01 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
287 - Change in situation or address of Registered Office 27 May 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
NEWINC - New incorporation documents 15 April 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 11 February 2009 Outstanding

N/A

All assets debenture 07 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.