About

Registered Number: 03901347
Date of Incorporation: 30/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Howley Park Estate, Howley Park Road, Morley, Leeds, West Yorkshire, LS27 0BN

 

Based in Leeds in West Yorkshire, Switchblade Metals Ltd was established in 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Switchblade Metals Ltd. There are 3 directors listed as Walley, Anthony Phillip, Earnshaw, Mark Andrew, Eastwood, Carol Alberta for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLEY, Anthony Phillip 06 March 2000 - 1
EARNSHAW, Mark Andrew 30 December 1999 06 March 2000 1
EASTWOOD, Carol Alberta 30 December 1999 06 March 2000 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 27 September 2019
CH01 - Change of particulars for director 31 January 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 09 October 2016
AP01 - Appointment of director 16 September 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 06 February 2015
AD04 - Change of location of company records to the registered office 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 15 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 14 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 07 March 2001
395 - Particulars of a mortgage or charge 20 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2000
287 - Change in situation or address of Registered Office 06 June 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
287 - Change in situation or address of Registered Office 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
CERTNM - Change of name certificate 28 February 2000
NEWINC - New incorporation documents 30 December 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.