Winlaton Hanover Estate
Newcastle Upon Tyne
Tyne And Wear
NE21 6HJ
Director Name | Mr Richard Willis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(10 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metal House Hobson Industrial Estate Burnopfield Newcastle Tyne & Wear NE16 6EA |
Director Name | Mr Michael Simon Downs |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halliwell Dene Hexham Northumberland NE46 1HW |
Director Name | John Alfred Spence |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Grasmere Road Chester-Le-Street Co. Durham DH2 3DL |
Secretary Name | Mr Michael Simon Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halliwell Dene Hexham Northumberland NE46 1HW |
Secretary Name | Brenda Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 28 Lumley Terrace Chester Le Street County Durham DH3 3NQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | metalfabricationsystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01207 271199 |
Telephone region | Consett |
Registered Address | Metal House Hobson Industrial Estate Burnopfield Newcastle Tyne & Wear NE16 6EA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Burnopfield and Dipton |
Built Up Area | Hobson |
65 at £1 | Michael Simon Downs 65.00% Ordinary |
---|---|
25 at £1 | John Alfred Spence 25.00% Ordinary |
10 at £1 | Richard Willis 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £305,971 |
Cash | £137,033 |
Current Liabilities | £144,621 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
3 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
19 January 2022 | Memorandum and Articles of Association (18 pages) |
19 January 2022 | Resolutions
|
18 January 2022 | Change of share class name or designation (2 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
24 February 2020 | Appointment of Mr Richard Willis as a director on 1 April 2014 (2 pages) |
27 January 2020 | Confirmation statement made on 22 January 2020 with updates (5 pages) |
15 January 2020 | Change of details for Mr Michael Simon Downs as a person with significant control on 14 January 2020 (2 pages) |
14 January 2020 | Change of details for Mr Michael Simon Downs as a person with significant control on 14 January 2020 (2 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 January 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 June 2014 | Director's details changed for John Alfred Spence on 24 June 2014 (2 pages) |
24 June 2014 | Director's details changed for John Alfred Spence on 24 June 2014 (2 pages) |
10 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 June 2010 | Appointment of Mr Richard Willis as a secretary (1 page) |
22 June 2010 | Appointment of Mr Richard Willis as a secretary (1 page) |
21 June 2010 | Termination of appointment of Brenda Spence as a secretary (1 page) |
21 June 2010 | Termination of appointment of Brenda Spence as a secretary (1 page) |
16 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 22/01/08; full list of members (3 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 22/01/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2006 | Return made up to 22/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 22/01/06; full list of members (7 pages) |
12 January 2006 | Secretary resigned;director resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Secretary resigned;director resigned (1 page) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 February 2005 | Return made up to 22/01/05; full list of members
|
10 February 2005 | Return made up to 22/01/05; full list of members
|
22 April 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
22 April 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 February 2004 | New secretary appointed;new director appointed (2 pages) |
16 February 2004 | New secretary appointed;new director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2004 | Director resigned (1 page) |
22 January 2004 | Incorporation (16 pages) |
22 January 2004 | Incorporation (16 pages) |