About

Registered Number: 01166375
Date of Incorporation: 09/04/1974 (50 years ago)
Company Status: Active
Registered Address: 17 Aden Road, Enfield, EN3 7SU,

 

Rigidized Metals Ltd was registered on 09 April 1974 and has its registered office in Enfield. Rigidized Metals Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRANDT, Barbara Ellen 14 June 2013 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 30 May 2017
AD01 - Change of registered office address 20 February 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 14 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 17 July 2013
TM01 - Termination of appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
AP03 - Appointment of secretary 14 June 2013
TM02 - Termination of appointment of secretary 14 June 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
287 - Change in situation or address of Registered Office 19 May 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 10 October 2006
AA - Annual Accounts 10 October 2006
363a - Annual Return 28 September 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 21 January 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
AA - Annual Accounts 06 April 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 15 April 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 18 August 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
363s - Annual Return 28 November 1997
CERTNM - Change of name certificate 30 July 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 21 April 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 08 September 1994
395 - Particulars of a mortgage or charge 01 August 1994
AA - Annual Accounts 23 March 1994
363s - Annual Return 13 September 1993
AA - Annual Accounts 02 July 1993
363s - Annual Return 26 April 1993
AUD - Auditor's letter of resignation 21 April 1993
288 - N/A 21 April 1993
288 - N/A 19 April 1993
AA - Annual Accounts 05 October 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 23 December 1991
363(287) - N/A 23 December 1991
395 - Particulars of a mortgage or charge 09 July 1991
363a - Annual Return 30 April 1991
AA - Annual Accounts 08 January 1991
363 - Annual Return 08 January 1991
395 - Particulars of a mortgage or charge 03 February 1990
AA - Annual Accounts 21 November 1989
363 - Annual Return 21 November 1989
AA - Annual Accounts 08 May 1989
AA - Annual Accounts 06 September 1988
363 - Annual Return 06 September 1988
AC42 - N/A 29 July 1988
288 - N/A 10 May 1988
288 - N/A 10 May 1988
288 - N/A 10 May 1988
AA - Annual Accounts 29 April 1987
363 - Annual Return 29 April 1987
AA - Annual Accounts 16 June 1986
363 - Annual Return 16 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 1994 Outstanding

N/A

Mortgage 28 June 1991 Outstanding

N/A

Mortgage debenture 29 January 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.