METALTECH SERVICES LIMITED
CONSETT

Hellopages » County Durham » County Durham » DH8 9HU

Company number 01803148
Status Active
Incorporation Date 26 March 1984
Company Type Private Limited Company
Address DELVES LANE INDUSTRIAL ESTATE, HOWNSGILL DRIVE, CONSETT, COUNTY DURHAM, DH8 9HU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 August 2016 with updates; Registration of charge 018031480003, created on 22 June 2016. The most likely internet sites of METALTECH SERVICES LIMITED are www.metaltechservices.co.uk, and www.metaltech-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Metaltech Services Limited is a Private Limited Company. The company registration number is 01803148. Metaltech Services Limited has been working since 26 March 1984. The present status of the company is Active. The registered address of Metaltech Services Limited is Delves Lane Industrial Estate Hownsgill Drive Consett County Durham Dh8 9hu. The company`s financial liabilities are £20.85k. It is £-35.5k against last year. The cash in hand is £0.4k. It is £-27.78k against last year. And the total assets are £74.01k, which is £-33.06k against last year. SCOTT, Ronald is a Secretary of the company. FORSTER, Graeme, Dr is a Director of the company. SCOTT, Louise Jane is a Director of the company. SCOTT, Ronald is a Director of the company. Secretary SCOTT, Margaret Maureen has been resigned. Director CHAPMAN, Frank Sidwell has been resigned. Director CHESTER, Keith Ian, Dr has been resigned. Director ROSINSKI, Jarek has been resigned. Director SCOTT, Margaret Maureen has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


metaltech services Key Finiance

LIABILITIES £20.85k
-63%
CASH £0.4k
-99%
TOTAL ASSETS £74.01k
-31%
All Financial Figures

Current Directors

Secretary
SCOTT, Ronald
Appointed Date: 07 February 2002

Director
FORSTER, Graeme, Dr
Appointed Date: 01 June 1997
65 years old

Director
SCOTT, Louise Jane
Appointed Date: 16 October 2009
48 years old

Director
SCOTT, Ronald

77 years old

Resigned Directors

Secretary
SCOTT, Margaret Maureen
Resigned: 24 August 2001

Director
CHAPMAN, Frank Sidwell
Resigned: 22 July 1993
85 years old

Director
CHESTER, Keith Ian, Dr
Resigned: 24 August 1996
79 years old

Director
ROSINSKI, Jarek
Resigned: 30 June 1996
Appointed Date: 01 March 1994
67 years old

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

Persons With Significant Control

Ms Louise Jane Scott
Notified on: 1 August 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

METALTECH SERVICES LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 30 June 2016
24 Aug 2016
Confirmation statement made on 12 August 2016 with updates
23 Jun 2016
Registration of charge 018031480003, created on 22 June 2016
13 Jun 2016
Satisfaction of charge 2 in full
08 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 20,000

...
... and 72 more events
19 Jul 1988
Accounts for a small company made up to 31 March 1987

29 Sep 1987
Return made up to 27/08/87; full list of members

18 Aug 1987
Return made up to 21/10/86; full list of members

18 Aug 1987
Accounts for a small company made up to 31 March 1986

26 Mar 1984
Incorporation

METALTECH SERVICES LIMITED Charges

22 June 2016
Charge code 0180 3148 0003
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
9 May 1996
Single debenture
Delivered: 24 May 1996
Status: Satisfied on 13 June 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1992
Legal charge
Delivered: 12 November 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being wyncrest knitsley lane templetown…