METALUBE HOLDINGS LTD

4 Huntsman Drive 4 Huntsman Drive, Manchester, M44 5EG
StatusACTIVE
Company No.07423715
CategoryPrivate Limited Company
Incorporated29 Oct 2010
Age13 years, 7 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 28 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 26 Nov 2014

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type

Date: 22 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type

Date: 24 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type

Date: 25 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 20 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Jan 2012

Category: Address

Type: AD02

Documents

View document PDF

Capital name of class of shares

Date: 08 Apr 2011

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Lee

Documents

View document PDF

Resolution

Date: 08 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 02 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Peter Brown

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Cuerden

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imco Director Limited

Documents

View document PDF

Incorporation company

Date: 29 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARTER NOMINEES LIMITED

1ST FLOOR CLOISTERS HOUSE, RIVERSIDE,SALFORD,M3 5FS

Number:05971811
Status:ACTIVE
Category:Private Limited Company

CORNELIUS & RODERICK LTD

300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ

Number:10470848
Status:ACTIVE
Category:Private Limited Company

DECO SKINCARE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:08207707
Status:ACTIVE
Category:Private Limited Company

E & A UNITED LTD

10 STEPHENSON DRIVE,LEICESTER,LE3 9AB

Number:11865940
Status:ACTIVE
Category:Private Limited Company

GATE MEDIA LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09052732
Status:ACTIVE
Category:Private Limited Company

SNJ RECRUITMENT LIMITED

4TH FLOOR,GLASGOW,G1 3TA

Number:SC383576
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