METALTECH LIMITED
CONSETT

Hellopages » County Durham » County Durham » DH8 9HU

Company number 01576003
Status Active
Incorporation Date 23 July 1981
Company Type Private Limited Company
Address DELVES LANE INDUSTRIAL ESTATE, HOWNSGILL DRIVE, CONSETT, COUNTY DURHAM, DH8 9HU
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 5,100 . The most likely internet sites of METALTECH LIMITED are www.metaltech.co.uk, and www.metaltech.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-four years and three months. Metaltech Limited is a Private Limited Company. The company registration number is 01576003. Metaltech Limited has been working since 23 July 1981. The present status of the company is Active. The registered address of Metaltech Limited is Delves Lane Industrial Estate Hownsgill Drive Consett County Durham Dh8 9hu. The company`s financial liabilities are £624.72k. It is £84.24k against last year. The cash in hand is £687.82k. It is £22k against last year. And the total assets are £938.67k, which is £-37.64k against last year. FORSTER, Graeme, Dr is a Secretary of the company. FORSTER, Graeme, Dr is a Director of the company. SCOTT, Ronald is a Director of the company. Secretary SCOTT, Margaret Maureen has been resigned. Director ROBINSON, Jeffrey Thomas has been resigned. Director SCOTT, Margaret Maureen has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


metaltech Key Finiance

LIABILITIES £624.72k
+15%
CASH £687.82k
+3%
TOTAL ASSETS £938.67k
-4%
All Financial Figures

Current Directors

Secretary
FORSTER, Graeme, Dr
Appointed Date: 15 March 2002

Director
FORSTER, Graeme, Dr

65 years old

Director
SCOTT, Ronald

77 years old

Resigned Directors

Secretary
SCOTT, Margaret Maureen
Resigned: 24 August 2001

Director
ROBINSON, Jeffrey Thomas
Resigned: 16 September 1994
80 years old

Director
SCOTT, Margaret Maureen
Resigned: 24 August 2001
75 years old

Persons With Significant Control

Mr Ronald Scott
Notified on: 19 July 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Dr Graeme Forster
Notified on: 19 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

METALTECH LIMITED Events

19 Jul 2016
Confirmation statement made on 11 July 2016 with updates
29 Oct 2015
Total exemption small company accounts made up to 31 July 2015
21 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5,100

03 Dec 2014
Total exemption small company accounts made up to 31 July 2014
24 Jul 2014
Annual return made up to 11 July 2014 with full list of shareholders
...
... and 69 more events
14 Jul 1989
Return made up to 11/07/89; full list of members

02 Aug 1988
Return made up to 24/05/88; full list of members

30 Jun 1988
Accounts for a small company made up to 30 June 1987

30 Jun 1988
Return made up to 01/01/87; full list of members

04 Sep 1987
Accounts for a small company made up to 30 June 1986

METALTECH LIMITED Charges

19 August 2005
Mortgage
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 73 castledene road consett co durham DH8…
4 May 2000
Debenture
Delivered: 16 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Financial LTD
Description: Fixed and floating charges over the undertaking and all…
24 March 2000
Fixed charge
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: Royscot Trust PLC,Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscot Commercial Leasing Limited& Royscot Spa Leasing Limited
Description: 1 x plasma nitriding unit comprising 1 x 10KW…
2 February 1996
Legal charge
Delivered: 7 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a factory unit and land at delves lane…
10 November 1994
Single debenture
Delivered: 15 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1989
Mortgage debenture
Delivered: 21 November 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/M- factories situate and k/a numbers 1-4 delves lane…
20 March 1985
Debenture
Delivered: 21 March 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…