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..
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 | : |
|
Registered Address | : | Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 02 January 2008 | Active |
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 02 January 2008 | Active |
Rugby House, 31 Bell Lane Husbands Bosworth, Lutterworth, LE17 6LA | Secretary | 02 January 2008 | Active |
30 Wenlock Way, Troon Industrial Estate, Thurmaston, LE4 9HU | Secretary | 11 January 2008 | Active |
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Secretary | 30 August 2013 | Active |
Rugby House, 31 Bell Lane Husbands Bosworth, Lutterworth, LE17 6LA | Director | 02 January 2008 | Active |
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 25 January 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-17 | Capital | Capital cancellation shares. | Download |
2018-01-17 | Capital | Capital return purchase own shares. | Download |
2017-12-15 | Officers | Termination secretary company with name termination date. | Download |
2017-12-15 | Officers | Termination director company with name termination date. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Capital | Capital cancellation shares. | Download |
2017-07-24 | Capital | Capital return purchase own shares. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.