METTEX ELECTRIC COMPANY LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 4SP

Company number 01138730
Status Active
Incorporation Date 10 October 1973
Company Type Private Limited Company
Address METTEX ELECTRIC CO LTD, THORPE WAY, BANBURY, ENGLAND, OX16 4SP
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs, 25990 - Manufacture of other fabricated metal products n.e.c., 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 March 2016; Registered office address changed from Mettex Electric Co Ltd Beaumont Close Beaumont Road Industrial Estate Banbury Oxfordshire OX16 1TG to Mettex Electric Co Ltd Thorpe Way Banbury OX16 4SP on 6 October 2016. The most likely internet sites of METTEX ELECTRIC COMPANY LIMITED are www.mettexelectriccompany.co.uk, and www.mettex-electric-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. The distance to to Kings Sutton Rail Station is 3.2 miles; to Heyford Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mettex Electric Company Limited is a Private Limited Company. The company registration number is 01138730. Mettex Electric Company Limited has been working since 10 October 1973. The present status of the company is Active. The registered address of Mettex Electric Company Limited is Mettex Electric Co Ltd Thorpe Way Banbury England Ox16 4sp. . TIPPER, Toni Sylvia is a Secretary of the company. RIDLEY, Keith is a Director of the company. TIPPER, Toni Sylvia is a Director of the company. Secretary TILSTONE, Andrew has been resigned. Secretary TIPPER, Toni Sylvia has been resigned. Director TILSTONE, Andrew has been resigned. Director TIPPER, David Vincent has been resigned. Director TIPPER, David Vincent has been resigned. Director TIPPER, Toni Sylvia has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Secretary
TIPPER, Toni Sylvia
Appointed Date: 07 July 1993

Director
RIDLEY, Keith

66 years old

Director
TIPPER, Toni Sylvia
Appointed Date: 07 July 1993
66 years old

Resigned Directors

Secretary
TILSTONE, Andrew
Resigned: 07 July 1993
Appointed Date: 20 March 1992

Secretary
TIPPER, Toni Sylvia
Resigned: 20 March 1992

Director
TILSTONE, Andrew
Resigned: 07 July 1993
Appointed Date: 01 November 1992
65 years old

Director
TIPPER, David Vincent
Resigned: 19 August 2010
Appointed Date: 07 April 1995
78 years old

Director
TIPPER, David Vincent
Resigned: 20 March 1992
78 years old

Director
TIPPER, Toni Sylvia
Resigned: 20 March 1992
66 years old

Persons With Significant Control

Mrs Toni Sylvia Tipper
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

METTEX ELECTRIC COMPANY LIMITED Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
10 Nov 2016
Full accounts made up to 31 March 2016
06 Oct 2016
Registered office address changed from Mettex Electric Co Ltd Beaumont Close Beaumont Road Industrial Estate Banbury Oxfordshire OX16 1TG to Mettex Electric Co Ltd Thorpe Way Banbury OX16 4SP on 6 October 2016
30 Nov 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6,380

30 Nov 2015
Director's details changed for Mr Keith Ridley on 15 September 2015
...
... and 87 more events
06 Oct 1987
Registered office changed on 06/10/87 from: metka works haslemere way tramway industrial estate banbury oxon OX16 8TY

15 Sep 1987
Company name changed mettex weaving company LIMITED\certificate issued on 16/09/87

24 Aug 1987
Particulars of mortgage/charge

09 Mar 1987
Return made up to 30/09/85; full list of members

18 Oct 1986
Full accounts made up to 31 March 1985

METTEX ELECTRIC COMPANY LIMITED Charges

30 June 2015
Charge code 0113 8730 0007
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2 thorpe way banbury oxon t/n ON225454…
19 September 2003
Legal charge
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as avondale house,beaumont…
18 August 1987
Debenture
Delivered: 24 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1986
Debenture
Delivered: 27 January 1986
Status: Satisfied on 2 November 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 1982
Mortgage debenture
Delivered: 8 March 1982
Status: Satisfied on 2 November 1989
Persons entitled: National Westminster Bank PLC
Description: L/H. factory at metka works haslemere way tramway…
10 December 1981
Single debenture
Delivered: 22 December 1981
Status: Satisfied
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge undertaking and all property and…
25 July 1978
Single debenture
Delivered: 28 July 1978
Status: Satisfied
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge on the undertaking and all property…