METALLISATION HOLDINGS LIMITED

Peartree Lane, Dudley, DY2 0XH, West Midlands
StatusACTIVE
Company No.09130405
CategoryPrivate Limited Company
Incorporated15 Jul 2014
Age9 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

METALLISATION HOLDINGS LIMITED is an active private limited company with number 09130405. It was incorporated 9 years, 10 months, 2 days ago, on 15 July 2014. The company address is Peartree Lane, Dudley, DY2 0XH, West Midlands.



Company Fillings

Capital variation of rights attached to shares

Date: 18 Jan 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 18 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 18 Jan 2024

Action Date: 13 Dec 2023

Category: Capital

Type: SH02

Capital : 166,665 GBP

Date: 2023-12-13

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 18 Jan 2024

Action Date: 13 Dec 2023

Category: Capital

Type: SH04

Date: 2023-12-13

Capital : 0 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2024

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Milton

Cessation date: 2023-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2024

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-13

Psc name: James Newton

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2024

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-13

Psc name: Peter James Silcox

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2024

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Alchemy Uk Holdco 3 Limited

Notification date: 2023-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Silcox

Termination date: 2023-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-13

Officer name: Terence Patrick Lester

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Victor Crosby Hill

Termination date: 2023-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Newton

Termination date: 2023-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Milton

Termination date: 2023-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-13

Officer name: Stephen Alan Barker

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-13

Officer name: Barton White

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Mcclanahan

Appointment date: 2023-12-13

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2023

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-15

Psc name: James Newton

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2023

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-15

Psc name: Mr Peter James Silcox

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2023

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-15

Psc name: Mr Stuart Milton

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 10 Oct 2023

Action Date: 29 Sep 2023

Category: Capital

Type: SH02

Date: 2023-09-29

Capital : 192,665 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 13 Jul 2023

Action Date: 30 Jun 2023

Category: Capital

Type: SH02

Date: 2023-06-30

Capital : 176,665.00 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 May 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH02

Capital : 180,665.00 GBP

Date: 2023-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 22 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 24 Jan 2023

Action Date: 30 Sep 2022

Category: Capital

Type: SH02

Date: 2022-09-30

Capital : 184,665 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 24 Jan 2023

Action Date: 31 Dec 2022

Category: Capital

Type: SH02

Capital : 182,665 GBP

Date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Terence Patrick Lester

Change date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 26 Jul 2022

Action Date: 30 Jun 2022

Category: Capital

Type: SH02

Capital : 186,665.00 GBP

Date: 2022-06-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 29 Jun 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH02

Date: 2022-03-31

Capital : 188,665 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 01 Jun 2022

Action Date: 16 Apr 2022

Category: Capital

Type: SH04

Date: 2022-04-16

Capital : 5,766 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 01 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 11 Nov 2021

Action Date: 19 Apr 2021

Category: Capital

Type: SH02

Date: 2021-04-19

Capital : 192,665.00 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 11 Oct 2021

Action Date: 06 Nov 2015

Category: Capital

Type: SH03

Capital : 625,007,246 GBP

Date: 2015-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 28 Jul 2021

Action Date: 06 Apr 2021

Category: Capital

Type: SH04

Capital : 624,982,246 GBP

Date: 2021-04-06

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Silcox

Change date: 2021-07-14

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 21 Jun 2021

Action Date: 06 Nov 2015

Category: Capital

Type: SH03

Capital : 625,000,000 GBP

Date: 2015-11-06

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 19 Apr 2021

Action Date: 01 Dec 2020

Category: Capital

Type: SH02

Date: 2020-12-01

Capital : 194,665.00 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-03

Officer name: Mr James Newton

Documents

View document PDF

Accounts with accounts type group

Date: 24 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091304050002

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091304050003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2019

Action Date: 14 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-14

Charge number: 091304050004

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091304050001

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type group

Date: 25 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 04 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-30

Officer name: Mr Robert Victor Crosby Hill

Documents

View document PDF

Capital name of class of shares

Date: 10 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type group

Date: 03 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Michael John Clayton

Documents

View document PDF

Legacy

Date: 01 Jun 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public record on 24/01/2017 as it is factually inaccurate.

Documents

View document PDF

Accounts with accounts type group

Date: 05 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-17

Officer name: Mr Michael John Clayton

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-06

Officer name: Jonathan Keith Erskine

Documents

View document PDF

Resolution

Date: 11 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type group

Date: 13 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2014

Action Date: 18 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091304050003

Charge creation date: 2014-09-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2014

Action Date: 18 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-18

Charge number: 091304050002

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2014

Action Date: 18 Sep 2014

Category: Capital

Type: SH01

Capital : 196,665 GBP

Date: 2014-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Patrick Lester

Appointment date: 2014-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Mr Stephen Alan Barker

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Mr Robert Victor Crosby Hill

Documents

View document PDF

Resolution

Date: 24 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 24 Sep 2014

Action Date: 18 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-18

Capital : 125,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Mr Peter James Silcox

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Mr Jonathan Keith Erskine

Documents

View document PDF

Resolution

Date: 24 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2014

Action Date: 18 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-18

Charge number: 091304050001

Documents

View document PDF

Incorporation company

Date: 15 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILE QA SOLUTIONS LTD

72 CHURCHBURY ROAD,ENFIELD,EN1 3HP

Number:10859230
Status:ACTIVE
Category:Private Limited Company

BROWNCAPE ESTATES LIMITED

NO 1,TUNBRIDGE WELLS,TN1 1NU

Number:08288098
Status:ACTIVE
Category:Private Limited Company

BUILDERS INC LTD

39 BASEPOINT BUSINESS CENTRE,EXETER,EX2 8LB

Number:11794532
Status:ACTIVE
Category:Private Limited Company

DOUBLE SIX PRESS LIMITED

70 PORTMANMOOR ROAD INDUSTRIAL,CARDIFF,CF24 5HB

Number:04131708
Status:ACTIVE
Category:Private Limited Company

INVORDAN WETTON LTD

SWISS HOUSE,TOLLESHUNT MAJOR,CM9 8LZ

Number:09987684
Status:ACTIVE
Category:Private Limited Company

THE HOGHTON TOWER SHAKESPEARE CENTRE

NUMBER 22,TUNBRIDGE WELLS,TN4 8AS

Number:04095341
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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