UKBizDB.co.uk

THE METAL WORKS LIMITED

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

This company is commonly known as The Metal Works Limited. The company was founded 16 years ago and was given the registration number 06462160. The firm's registered office is in LEICESTER. You can find them at Park House, 37 Clarence Street, Leicester, Leicestershire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:THE METAL WORKS LIMITED
Company Number:06462160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director02 January 2008Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director02 January 2008Active
Rugby House, 31 Bell Lane Husbands Bosworth, Lutterworth, LE17 6LA

Secretary02 January 2008Active
30 Wenlock Way, Troon Industrial Estate, Thurmaston, LE4 9HU

Secretary11 January 2008Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Secretary30 August 2013Active
Rugby House, 31 Bell Lane Husbands Bosworth, Lutterworth, LE17 6LA

Director02 January 2008Active
Park House, 37 Clarence Street, Leicester, England, LE1 3RW

Director25 January 2008Active

People with Significant Control

Mrs Chloe Anne Quirk
Notified on:03 January 2017
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roberto Ridolini
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Geoffrey Lynch
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Thompson Lynch
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Martin Quirk
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-01-18Persons with significant control

Notification of a person with significant control.

Download
2018-01-17Capital

Capital cancellation shares.

Download
2018-01-17Capital

Capital return purchase own shares.

Download
2017-12-15Officers

Termination secretary company with name termination date.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Capital

Capital cancellation shares.

Download
2017-07-24Capital

Capital return purchase own shares.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.