UKBizDB.co.uk

PRE-MET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pre-met Limited. The company was founded 51 years ago and was given the registration number 01110007. The firm's registered office is in WORCESTERSHIRE. You can find them at Studley Road., Redditch., Worcestershire, . This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.

Company Information

Name:PRE-MET LIMITED
Company Number:01110007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1973
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Office Address & Contact

Registered Address:Studley Road., Redditch., Worcestershire, B98 7HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pre-Met Ltd, Studley Road, Redditch, England, B98 7HJ

Secretary20 January 2020Active
Pre-Met Limited, Studley Road, Redditch, England, B98 7HJ

Director26 January 2021Active
High House 22 Port Hill Road, Shrewsbury, SY3 8SA

Director14 February 2005Active
Studley Road., Redditch., Worcestershire, B98 7HJ

Secretary13 August 2019Active
Studley Road., Redditch., Worcestershire, B98 7HJ

Secretary14 February 2005Active
65 Fox Hollies Road, Sutton Coldfield, B76 2RN

Secretary-Active
65 Fox Hollies Road, Sutton Coldfield, B76 2RN

Secretary-Active
Chycoose, Earls Common Road Stock Green, Redditch, B96 6SZ

Director01 June 1993Active
109 Norton Green Lane, Knowle, Solihull, B93 8PJ

Director-Active
8 Seedfield Close, Northampton, NN3 3PA

Director-Active
Church Farm House, Buildwas, Telford, TF8 7DA

Director01 March 2007Active
Flat 7 Hornyold Court, 161 Wells Road, Malvern, WR14 4HA

Director01 December 2001Active
16 The Park Pale, Tutbury, Burton On Trent, DE13 9LB

Director14 February 2005Active
37 Nine Days Lane, Wirehill, Redditch, B98 7TE

Director16 May 1996Active
19 Webb Drive, Rugby, CV23 0UP

Director01 March 1995Active
18 Leasowes Avenue, Green Lane, Coventry, CV3 6BH

Director01 June 1993Active
314 Birchfield Road, Redditch, B97 4NG

Director-Active
4 Pennie Close, Long Eaton, Nottingham, NG10 1HN

Director01 December 2001Active
Studley Road., Redditch., Worcestershire, B98 7HJ

Director06 May 1996Active
41 Blakeney Drive, Luton, LU2 7LB

Director14 September 1998Active
65 Fox Hollies Road, Walmley, Sutton Coldfield, B76 2RN

Director-Active
65 Fox Hollies Road, Sutton Coldfield, B76 2RN

Director24 February 1994Active

People with Significant Control

Pre-Met Holdings Limited
Notified on:19 April 2022
Status:Active
Country of residence:England
Address:Studley Road, Montague Place, Chatham, England, ME4 4QU
Nature of control:
  • Ownership of shares 75 to 100 percent
Direct File Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kreston Reeves Llp, Quayside, Chatham Maritime, Chatham, England, ME4 4QU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Accounts

Accounts with accounts type full.

Download
2023-03-20Accounts

Accounts with accounts type small.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type small.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Change person secretary company with change date.

Download
2020-09-04Accounts

Accounts with accounts type small.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Appoint person secretary company with name date.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Appoint person secretary company with name date.

Download
2019-08-13Officers

Termination secretary company with name termination date.

Download
2019-05-20Accounts

Accounts with accounts type small.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type small.

Download
2018-03-19Mortgage

Mortgage satisfy charge full.

Download
2018-03-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.