METAL GUTTER MANUFACTURERS ASSOCIATION LIMITED
BEDFORD

Hellopages » Bedfordshire » Central Bedfordshire » MK45 1DU

Company number 06476148
Status Active
Incorporation Date 17 January 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 42 HIGH STREET, FLITWICK, BEDFORD, ENGLAND, MK45 1DU
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Termination of appointment of Aden Pro-Form Limited as a director on 15 February 2017; Confirmation statement made on 17 January 2017 with updates. The most likely internet sites of METAL GUTTER MANUFACTURERS ASSOCIATION LIMITED are www.metalguttermanufacturersassociation.co.uk, and www.metal-gutter-manufacturers-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Lidlington Rail Station is 3.5 miles; to Kempston Hardwick Rail Station is 5.9 miles; to Bedford St Johns Rail Station is 8.5 miles; to Bedford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metal Gutter Manufacturers Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06476148. Metal Gutter Manufacturers Association Limited has been working since 17 January 2008. The present status of the company is Active. The registered address of Metal Gutter Manufacturers Association Limited is 42 High Street Flitwick Bedford England Mk45 1du. The company`s financial liabilities are £24.35k. It is £1.58k against last year. And the total assets are £25.01k, which is £1.61k against last year. JONES, Carlton John is a Director of the company. ALUMASC EXTERIOR BUILDING PRODUCTS LIMITED is a Director of the company. ALUMINIUM ROOFLINE PRODUCTS LIMITED is a Director of the company. ASH & LACY BUILDING SYSTEMS LIMITED is a Director of the company. C A GROUP LIMITED is a Director of the company. GUTTERCREST LIMITED is a Director of the company. HALL & BOTTERILL LIMITED is a Director of the company. HARGREAVES FOUNDRY LIMITED is a Director of the company. LINDAB LIMITED is a Director of the company. MARLEY PLASTICS LIMITED is a Director of the company. Secretary OLIVER & CO SECRETARIAL SERVICES LIMITED has been resigned. Director ADEN PRO-FORM LIMITED has been resigned. Director CREATIVE PROFILES & FABRICATIONS LIMITED has been resigned. The company operates in "Activities of professional membership organizations".


metal gutter manufacturers association Key Finiance

LIABILITIES £24.35k
+6%
CASH n/a
TOTAL ASSETS £25.01k
+6%
All Financial Figures

Current Directors

Director
JONES, Carlton John
Appointed Date: 02 May 2011
74 years old

Director
ALUMASC EXTERIOR BUILDING PRODUCTS LIMITED
Appointed Date: 17 January 2008

Director
ALUMINIUM ROOFLINE PRODUCTS LIMITED
Appointed Date: 17 January 2008

Director
ASH & LACY BUILDING SYSTEMS LIMITED
Appointed Date: 17 January 2008

Director
C A GROUP LIMITED
Appointed Date: 17 January 2008

Director
GUTTERCREST LIMITED
Appointed Date: 17 January 2008

Director
HALL & BOTTERILL LIMITED
Appointed Date: 17 January 2008

Director
HARGREAVES FOUNDRY LIMITED
Appointed Date: 17 January 2008

Director
LINDAB LIMITED
Appointed Date: 17 January 2008

Director
MARLEY PLASTICS LIMITED
Appointed Date: 17 January 2008

Resigned Directors

Secretary
OLIVER & CO SECRETARIAL SERVICES LIMITED
Resigned: 24 January 2013
Appointed Date: 17 January 2008

Director
ADEN PRO-FORM LIMITED
Resigned: 15 February 2017
Appointed Date: 17 January 2008

Director
CREATIVE PROFILES & FABRICATIONS LIMITED
Resigned: 24 January 2013
Appointed Date: 17 January 2008

METAL GUTTER MANUFACTURERS ASSOCIATION LIMITED Events

08 Mar 2017
Total exemption full accounts made up to 31 December 2016
16 Feb 2017
Termination of appointment of Aden Pro-Form Limited as a director on 15 February 2017
15 Feb 2017
Confirmation statement made on 17 January 2017 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Beds SG17 5JB to 42 High Street Flitwick Bedford MK45 1DU on 18 February 2016
...
... and 39 more events
16 Jun 2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
19 May 2009
Annual return made up to 17/01/09
18 May 2009
Secretary's change of particulars / lees lloyd secretaries LIMITED / 02/06/2008
07 Feb 2009
Registered office changed on 07/02/2009 from, 6TH floor castle chambers, 43 castle street, liverpool, merseyside, L2 9TJ
17 Jan 2008
Incorporation