Company NameMetal Fabrication Systems Limited
DirectorRichard Willis
Company StatusActive
Company Number05022480
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2733Cold forming or folding
SIC 24330Cold forming or folding

Directors

Secretary NameMr Richard Willis
StatusCurrent
Appointed01 April 2010(6 years, 2 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address2 Meldon Way
Winlaton Hanover Estate
Newcastle Upon Tyne
Tyne And Wear
NE21 6HJ
Director NameMr Richard Willis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(10 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetal House Hobson Industrial Estate
Burnopfield
Newcastle
Tyne & Wear
NE16 6EA
Director NameMr Michael Simon Downs
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalliwell Dene
Hexham
Northumberland
NE46 1HW
Director NameJohn Alfred Spence
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Grasmere Road
Chester-Le-Street
Co. Durham
DH2 3DL
Secretary NameMr Michael Simon Downs
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalliwell Dene
Hexham
Northumberland
NE46 1HW
Secretary NameBrenda Spence
NationalityBritish
StatusResigned
Appointed31 December 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address28 Lumley Terrace
Chester Le Street
County Durham
DH3 3NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemetalfabricationsystems.co.uk
Email address[email protected]
Telephone01207 271199
Telephone regionConsett

Location

Registered AddressMetal House Hobson Industrial
Estate Burnopfield
Newcastle
Tyne & Wear
NE16 6EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBurnopfield and Dipton
Built Up AreaHobson

Shareholders

65 at £1Michael Simon Downs
65.00%
Ordinary
25 at £1John Alfred Spence
25.00%
Ordinary
10 at £1Richard Willis
10.00%
Ordinary

Financials

Year2014
Net Worth£305,971
Cash£137,033
Current Liabilities£144,621

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

3 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
19 January 2022Memorandum and Articles of Association (18 pages)
19 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-share capital 10/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 January 2022Change of share class name or designation (2 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
16 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
24 February 2020Appointment of Mr Richard Willis as a director on 1 April 2014 (2 pages)
27 January 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
15 January 2020Change of details for Mr Michael Simon Downs as a person with significant control on 14 January 2020 (2 pages)
14 January 2020Change of details for Mr Michael Simon Downs as a person with significant control on 14 January 2020 (2 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 January 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Director's details changed for John Alfred Spence on 24 June 2014 (2 pages)
24 June 2014Director's details changed for John Alfred Spence on 24 June 2014 (2 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 June 2010Appointment of Mr Richard Willis as a secretary (1 page)
22 June 2010Appointment of Mr Richard Willis as a secretary (1 page)
21 June 2010Termination of appointment of Brenda Spence as a secretary (1 page)
21 June 2010Termination of appointment of Brenda Spence as a secretary (1 page)
16 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2009Return made up to 22/01/09; full list of members (3 pages)
22 January 2009Return made up to 22/01/08; full list of members (3 pages)
22 January 2009Return made up to 22/01/09; full list of members (3 pages)
22 January 2009Return made up to 22/01/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 February 2007Return made up to 22/01/07; full list of members (2 pages)
14 February 2007Return made up to 22/01/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2006Return made up to 22/01/06; full list of members (7 pages)
31 January 2006Return made up to 22/01/06; full list of members (7 pages)
12 January 2006Secretary resigned;director resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Secretary resigned;director resigned (1 page)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 February 2005Return made up to 22/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2005Return made up to 22/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
22 April 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 February 2004New secretary appointed;new director appointed (2 pages)
16 February 2004New secretary appointed;new director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2004Director resigned (1 page)
22 January 2004Incorporation (16 pages)
22 January 2004Incorporation (16 pages)