Company number 04142331
Status Active
Incorporation Date 16 January 2001
Company Type Private Limited Company
Address 23 COTTINGHAM WAY, THRAPSTON, NORTHANTS, NN14 4PL
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Sub-division of shares on 8 August 2016; Resolutions
RES13 ‐
Sub-divided 08/08/2016
. The most likely internet sites of METCALF COMMERCIAL DECORATORS LIMITED are www.metcalfcommercialdecorators.co.uk, and www.metcalf-commercial-decorators.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Corby Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metcalf Commercial Decorators Limited is a Private Limited Company.
The company registration number is 04142331. Metcalf Commercial Decorators Limited has been working since 16 January 2001.
The present status of the company is Active. The registered address of Metcalf Commercial Decorators Limited is 23 Cottingham Way Thrapston Northants Nn14 4pl. . METCALF, Ian is a Director of the company. TURNEY, Robert Charles is a Director of the company. Secretary ESSAM, Jonathan Charles Seymour has been resigned. Secretary STENSON, Rachel has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director METCALF, Ian has been resigned. The company operates in "Painting".
Current Directors
Resigned Directors
Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 17 January 2001
Appointed Date: 16 January 2001
Director
METCALF, Ian
Resigned: 31 March 2004
Appointed Date: 16 January 2001
60 years old
Persons With Significant Control
METCALF COMMERCIAL DECORATORS LIMITED Events
16 Jan 2017
Confirmation statement made on 2 January 2017 with updates
13 Sep 2016
Sub-division of shares on 8 August 2016
18 Aug 2016
Resolutions
-
RES13 ‐
Sub-divided 08/08/2016
20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
...
... and 41 more events
27 Jan 2003
Accounts for a dormant company made up to 31 January 2002
23 Apr 2002
Return made up to 16/01/02; full list of members
-
363(287) ‐
Registered office changed on 23/04/02
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
29 Jan 2001
Secretary resigned
29 Jan 2001
New secretary appointed
16 Jan 2001
Incorporation
10 August 2015
Charge code 0414 2331 0003
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 5 deer park…
29 June 2005
Legal charge
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 deer park road moulton park northampton t/no NN234262. By…
17 November 2004
Debenture
Delivered: 22 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…