METALUBE HOLDINGS LTD
Status | ACTIVE |
Company No. | 07423715 |
Category | Private Limited Company |
Incorporated | 29 Oct 2010 |
Age | 13 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
METALUBE HOLDINGS LTD is an active private limited company with number 07423715. It was incorporated 13 years, 7 months, 3 days ago, on 29 October 2010. The company address is 4 Huntsman Drive 4 Huntsman Drive, Manchester, M44 5EG.
Company Fillings
Mortgage satisfy charge full
Date: 30 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Accounts with accounts type group
Date: 10 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 06 Apr 2023
Action Date: 22 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Hart
Appointment date: 2023-03-22
Documents
Change to a person with significant control
Date: 30 Nov 2022
Action Date: 08 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Peter Brown
Change date: 2022-04-08
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Certificate change of name company
Date: 23 Jun 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bishopdale group LTD\certificate issued on 23/06/22
Documents
Accounts with accounts type group
Date: 08 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Resolution
Date: 27 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type group
Date: 10 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type group
Date: 24 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Accounts with accounts type micro entity
Date: 21 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Resolution
Date: 30 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Capital allotment shares
Date: 01 Dec 2015
Action Date: 31 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-31
Capital : 89,354 GBP
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Termination director company with name termination date
Date: 26 Nov 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-31
Officer name: David John Lee
Documents
Change sail address company with old address new address
Date: 26 Nov 2015
Category: Address
Type: AD02
Old address: C/O Baker Tilly 2 Wellington Place Leeds LS1 4BZ England
New address: C/O Rsm Uk Tax and Accounting Ltd 2 Whitehall Quay Leeds LS1 4HG
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Capital cancellation shares
Date: 26 Nov 2014
Action Date: 16 Oct 2014
Category: Capital
Type: SH06
Date: 2014-10-16
Capital : 75,000 GBP
Documents
Resolution
Date: 26 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 26 Nov 2014
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Change sail address company with old address new address
Date: 24 Nov 2014
Category: Address
Type: AD02
New address: C/O Baker Tilly 2 Wellington Place Leeds LS1 4BZ
Old address: C/O Irwin Mitchell Llp 2 Wellington Place Leeds LS1 4BZ United Kingdom
Documents
Accounts with accounts type
Date: 22 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Accounts with accounts type
Date: 24 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type
Date: 25 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change account reference date company previous shortened
Date: 21 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
New date: 2011-08-31
Made up date: 2011-10-31
Documents
Appoint person director company with name date
Date: 31 Jan 2012
Action Date: 30 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Nettleship
Appointment date: 2012-01-30
Documents
Appoint person director company with name date
Date: 30 Jan 2012
Action Date: 30 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-01-30
Officer name: Mr Douglas Vivian Hunt
Documents
Change registered office address company with date old address
Date: 30 Jan 2012
Action Date: 30 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-30
Old address: C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Move registers to sail company
Date: 20 Jan 2012
Category: Address
Type: AD03
Documents
Capital name of class of shares
Date: 08 Apr 2011
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 08 Apr 2011
Action Date: 31 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-31
Capital : 100,000 GBP
Documents
Appoint person director company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Lee
Documents
Resolution
Date: 08 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 02 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Peter Brown
Documents
Termination director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Cuerden
Documents
Termination director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Imco Director Limited
Documents
Some Companies
1ST FLOOR CLOISTERS HOUSE, RIVERSIDE,SALFORD,M3 5FS
Number: | 05971811 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ
Number: | 10470848 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 08207707 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STEPHENSON DRIVE,LEICESTER,LE3 9AB
Number: | 11865940 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 09052732 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,GLASGOW,G1 3TA
Number: | SC383576 |
Status: | ACTIVE |
Category: | Private Limited Company |