SINGLETON (METAL WORKS) LIMITED

Suite 5, 2nd Floor, Bulman House Suite 5, 2nd Floor, Bulman House, Newcastle Upon Tyne, NE3 3LS
StatusLIQUIDATION
Company No.04000069
CategoryPrivate Limited Company
Incorporated23 May 2000
Age23 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

SINGLETON (METAL WORKS) LIMITED is an liquidation private limited company with number 04000069. It was incorporated 23 years, 11 months, 6 days ago, on 23 May 2000. The company address is Suite 5, 2nd Floor, Bulman House Suite 5, 2nd Floor, Bulman House, Newcastle Upon Tyne, NE3 3LS.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2024

Action Date: 21 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-21

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Jul 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-03

New address: Suite 5, 2nd Floor, Bulman House Regent Centre Newcastle upon Tyne NE3 3LS

Old address: Shop 7, Block C, Wincomblee Road Wincomblee Road Low Walker Newcastle upon Tyne NE6 3QS England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn David English

Termination date: 2022-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-26

Officer name: Margaret Thompson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2022

Action Date: 10 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-10

Charge number: 040000690001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-26

Officer name: Josh Turnbull

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Leslie Singleton

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-07

Officer name: Glenn David English

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-31

Psc name: Taurus Eng. Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Monica Singleton

Cessation date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-31

Psc name: Leslie Singleton

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Josh Turnbull

Appointment date: 2020-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Andrew Singleton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Graham Colpitts

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leslie Singleton

Change date: 2018-07-11

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Monica Singleton

Change date: 2018-07-11

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Leslie Singleton

Change date: 2018-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Graham Colpitts

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Andrew Singleton

Documents

View document PDF

Capital cancellation shares

Date: 03 Oct 2017

Action Date: 25 Aug 2017

Category: Capital

Type: SH06

Capital : 960 GBP

Date: 2017-08-25

Documents

View document PDF

Capital return purchase own shares

Date: 03 Oct 2017

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Temple Halliday

Termination date: 2017-09-01

Documents

View document PDF

Move registers to sail company with new address

Date: 31 May 2017

Category: Address

Type: AD03

New address: 4 High Street Stanley DH9 0DQ

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Move registers to sail company with new address

Date: 31 May 2017

Category: Address

Type: AD03

New address: 4 High Street Stanley DH9 0DQ

Documents

View document PDF

Change sail address company with new address

Date: 30 May 2017

Category: Address

Type: AD02

New address: 4 High Street Stanley DH9 0DQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-17

New address: Shop 7, Block C, Wincomblee Road Wincomblee Road Low Walker Newcastle upon Tyne NE6 3QS

Old address: , Shop 7 Block C, Wincomblee Road, Newcastle upon Tyne, NE6 3PJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-16

Officer name: Leslie Singleton

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-16

Officer name: Garry Temple Halliday

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-16

New address: Shop 7, Block C, Wincomblee Road Wincomblee Road Low Walker Newcastle upon Tyne NE6 3QS

Old address: , Unit 11 Brunswick Industrial Estate, Brunswick Village, Newcastle upon Tyne, Tyne & Wear, NE13 7BA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Change sail address company

Date: 04 Jun 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Margaret Thompson

Documents

View document PDF

Termination secretary company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leslie Singleton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-24

Old address: , 4 High Street, Stanley, Co Durham, DH9 0DQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Termination director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Singleton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 23 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dorothy Singleton

Change date: 2010-05-23

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 23 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-23

Officer name: Leslie Singleton

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 23 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-23

Officer name: Garry Temple Halliday

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2010

Action Date: 23 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-23

Officer name: Leslie Singleton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/07; change of members

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 13/04/07 from: unit 11 brunswick industrial, estate brunswick, newcastle upon tyne, NE13 7BA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/08/05--------- £ si 900@1=900 £ ic 100/1000

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

EWS (ME LONDON) LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:10904800
Status:ACTIVE
Category:Private Limited Company

FORENSIC HUB (RESEARCH) LIMITED

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:07072388
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:02291945
Status:ACTIVE
Category:Private Limited Company

PARABLE VENTURES LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:10416343
Status:ACTIVE
Category:Private Limited Company

PSL CRANES LTD

3 CLUNY SQUARE,BUCKIE,AB56 1AH

Number:SC621877
Status:ACTIVE
Category:Private Limited Company

STUART SWINDELL LIMITED

22 MEADOW LANE,DERBY,DE21 6PW

Number:10647789
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source