About

Registered Number: 05798427
Date of Incorporation: 27/04/2006 (19 years ago)
Company Status: Active
Registered Address: Bell Court, Chislet, Marshside, Nr. Canterbury, Kent, CT3 4EQ

 

Based in Nr. Canterbury in Kent, Whitstable Metals Ltd was established in 2006, it's status at Companies House is "Active". We do not know the number of employees at the company. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Adrian Lloyd 05 September 2018 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Elaine 20 November 2007 - 1
WELLER, Clair Louise 09 May 2007 20 November 2007 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 14 May 2019
MR01 - N/A 14 February 2019
MR01 - N/A 14 February 2019
AA - Annual Accounts 19 December 2018
MR01 - N/A 12 December 2018
AP01 - Appointment of director 07 September 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
CERTNM - Change of name certificate 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
AA - Annual Accounts 12 September 2007
225 - Change of Accounting Reference Date 13 August 2007
363a - Annual Return 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
NEWINC - New incorporation documents 27 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2019 Outstanding

N/A

A registered charge 12 February 2019 Outstanding

N/A

A registered charge 27 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.