METALFLOOR UK LIMITED
Status | ACTIVE |
Company No. | 08255239 |
Category | Private Limited Company |
Incorporated | 16 Oct 2012 |
Age | 11 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
METALFLOOR UK LIMITED is an active private limited company with number 08255239. It was incorporated 11 years, 8 months, 21 days ago, on 16 October 2012. The company address is Abacus House 450 Warrington Road Abacus House 450 Warrington Road, Warrington, WA3 5QX, Cheshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jul 2022
Action Date: 27 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082552390004
Charge creation date: 2022-07-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jul 2022
Action Date: 27 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082552390005
Charge creation date: 2022-07-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jul 2022
Action Date: 27 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082552390006
Charge creation date: 2022-07-27
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 20 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Change to a person with significant control
Date: 20 Oct 2021
Action Date: 08 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-08
Psc name: Mr Philip James Preston
Documents
Change person director company with change date
Date: 20 Oct 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-08
Officer name: Miss Jacqueline Ward
Documents
Change person director company with change date
Date: 20 Oct 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-08
Officer name: Mr. Philip Preston
Documents
Change person director company with change date
Date: 20 Oct 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-08
Officer name: Lord Digby Marritt Jones
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-08
Old address: 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England
New address: Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 20 Apr 2021
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-02
Officer name: Lord Digby Marritt Jones
Documents
Capital alter shares subdivision
Date: 21 Feb 2021
Action Date: 28 Oct 2020
Category: Capital
Type: SH02
Date: 2020-10-28
Documents
Capital alter shares subdivision
Date: 21 Feb 2021
Action Date: 28 Oct 2020
Category: Capital
Type: SH02
Date: 2020-10-28
Documents
Resolution
Date: 21 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 Feb 2021
Action Date: 28 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-28
Capital : 111.12 GBP
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-10
Old address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England
New address: 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ
Documents
Change person director company with change date
Date: 10 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-02
Officer name: Mr. Philip Preston
Documents
Change person director company with change date
Date: 10 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-02
Officer name: Miss Jacqueline Ward
Documents
Change to a person with significant control
Date: 10 Nov 2020
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-02
Psc name: Mr Philip James Preston
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Oct 2020
Action Date: 20 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082552390003
Charge creation date: 2020-10-20
Documents
Mortgage satisfy charge full
Date: 22 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082552390001
Documents
Mortgage satisfy charge full
Date: 19 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082552390002
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 14 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-11
Officer name: Miss Jacqueline Ward
Documents
Change to a person with significant control
Date: 14 Jan 2019
Action Date: 11 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-11
Psc name: Mr Philip Preston
Documents
Appoint person director company with name date
Date: 14 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lord Digby Marritt Jones
Appointment date: 2019-01-01
Documents
Change person director company with change date
Date: 14 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-11
Officer name: Mr. Philip Preston
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-14
Old address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD United Kingdom
New address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Change to a person with significant control
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-24
Psc name: Mr. Philip Preston
Documents
Change person director company with change date
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-24
Officer name: Miss Jacqueline Ward
Documents
Change person director company with change date
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-24
Officer name: Mr. Philip Preston
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-16
Old address: 19-21 Bridgeman Terrace Wigan Greater Manchester WN1 1TD
New address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Oct 2015
Action Date: 09 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082552390002
Charge creation date: 2015-10-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Sep 2015
Action Date: 17 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082552390001
Charge creation date: 2015-09-17
Documents
Resolution
Date: 17 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 17 Mar 2015
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Capital allotment shares
Date: 21 Mar 2013
Action Date: 14 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-14
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jacqueline Ward
Documents
Termination director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Hawthorne
Documents
Appoint person director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Preston
Documents
Termination director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Preston
Documents
Appoint person director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Hawthorne
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11854452 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHURCH STREET,ALTON,GU34 2FE
Number: | 10689406 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANNON PLACE,LONDON,EC4N 6AF
Number: | 10001363 |
Status: | ACTIVE |
Category: | Public Limited Company |
NOTTINGHAM INDUSTRIAL GROUP LIMITED
64 ST JAMES'S STREET,NOTTINGHAMSHIRE,NG1 6FJ
Number: | 03249904 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CEMETERY ROAD,DARWEN,BB3 2LZ
Number: | 07069642 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. HUGH'S SCHOOL (WOODHALL SPA) LIMITED
ST. HUGH'S SCHOOL,LINCOLNSHIRE,LN10 6TQ
Number: | 00796794 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |