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.
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 | : |
|
Registered Address | : | Studley Road., Redditch., Worcestershire, B98 7HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pre-Met Ltd, Studley Road, Redditch, England, B98 7HJ | Secretary | 20 January 2020 | Active |
Pre-Met Limited, Studley Road, Redditch, England, B98 7HJ | Director | 26 January 2021 | Active |
High House 22 Port Hill Road, Shrewsbury, SY3 8SA | Director | 14 February 2005 | Active |
Studley Road., Redditch., Worcestershire, B98 7HJ | Secretary | 13 August 2019 | Active |
Studley Road., Redditch., Worcestershire, B98 7HJ | Secretary | 14 February 2005 | Active |
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 | Director | 01 June 1993 | Active |
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 | Director | 01 March 2007 | Active |
Flat 7 Hornyold Court, 161 Wells Road, Malvern, WR14 4HA | Director | 01 December 2001 | Active |
16 The Park Pale, Tutbury, Burton On Trent, DE13 9LB | Director | 14 February 2005 | Active |
37 Nine Days Lane, Wirehill, Redditch, B98 7TE | Director | 16 May 1996 | Active |
19 Webb Drive, Rugby, CV23 0UP | Director | 01 March 1995 | Active |
18 Leasowes Avenue, Green Lane, Coventry, CV3 6BH | Director | 01 June 1993 | Active |
314 Birchfield Road, Redditch, B97 4NG | Director | - | Active |
4 Pennie Close, Long Eaton, Nottingham, NG10 1HN | Director | 01 December 2001 | Active |
Studley Road., Redditch., Worcestershire, B98 7HJ | Director | 06 May 1996 | Active |
41 Blakeney Drive, Luton, LU2 7LB | Director | 14 September 1998 | Active |
65 Fox Hollies Road, Walmley, Sutton Coldfield, B76 2RN | Director | - | Active |
65 Fox Hollies Road, Sutton Coldfield, B76 2RN | Director | 24 February 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-16 | Accounts | Accounts with accounts type full. | Download |
2023-03-20 | Accounts | Accounts with accounts type small. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type small. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Change person secretary company with change date. | Download |
2020-09-04 | Accounts | Accounts with accounts type small. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Officers | Appoint person secretary company with name date. | Download |
2020-01-24 | Officers | Termination secretary company with name termination date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Officers | Appoint person secretary company with name date. | Download |
2019-08-13 | Officers | Termination secretary company with name termination date. | Download |
2019-05-20 | Accounts | Accounts with accounts type small. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type small. | Download |
2018-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.