M. Q. METAL FABRICATION LIMITED
14 BULL LANE EDMONTON

Hellopages » Greater London » Enfield » N18 1SX
Company number 00737656
Status Active
Incorporation Date 11 October 1962
Company Type Private Limited Company
Address ARNOLD HOUSE, UNIT 11 SHAFTESBURY IND ESTATE, 14 BULL LANE EDMONTON, LONDON, N18 1SX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 5,000 . The most likely internet sites of M. Q. METAL FABRICATION LIMITED are www.mqmetalfabrication.co.uk, and www.m-q-metal-fabrication.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixty-three years and four months. M Q Metal Fabrication Limited is a Private Limited Company. The company registration number is 00737656. M Q Metal Fabrication Limited has been working since 11 October 1962. The present status of the company is Active. The registered address of M Q Metal Fabrication Limited is Arnold House Unit 11 Shaftesbury Ind Estate 14 Bull Lane Edmonton London N18 1sx. The company`s financial liabilities are £128.17k. It is £83.01k against last year. The cash in hand is £66.07k. It is £-0.82k against last year. And the total assets are £1482.06k, which is £622.86k against last year. POULTON, Jack is a Director of the company. Secretary POULTON, Anthony has been resigned. Secretary POULTON, Eileen Frances has been resigned. Director POULTON, Anthony has been resigned. Director POULTON, Arnold Lawrence has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


m. q. metal fabrication Key Finiance

LIABILITIES £128.17k
+183%
CASH £66.07k
-2%
TOTAL ASSETS £1482.06k
+72%
All Financial Figures

Current Directors

Director
POULTON, Jack
Appointed Date: 21 April 2009
42 years old

Resigned Directors

Secretary
POULTON, Anthony
Resigned: 01 May 1995

Secretary
POULTON, Eileen Frances
Resigned: 11 April 2016
Appointed Date: 01 May 1995

Director
POULTON, Anthony
Resigned: 11 April 2016
75 years old

Director
POULTON, Arnold Lawrence
Resigned: 15 April 1995
105 years old

M. Q. METAL FABRICATION LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 October 2016
13 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 5,000

11 Apr 2016
Termination of appointment of Anthony Poulton as a director on 11 April 2016
11 Apr 2016
Termination of appointment of Eileen Frances Poulton as a secretary on 11 April 2016
...
... and 73 more events
27 Jun 1988
Accounts for a small company made up to 31 October 1987

19 May 1987
Accounts for a small company made up to 31 October 1986

19 May 1987
Return made up to 17/03/87; full list of members

06 Oct 1986
Registered office changed on 06/10/86 from: 70 elfort rd highbury london ns 1AZ

07 Aug 1986
Particulars of mortgage/charge

M. Q. METAL FABRICATION LIMITED Charges

10 September 2012
All assets debenture
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 February 2006
Deed of charge
Delivered: 25 February 2006
Status: Satisfied on 26 January 2013
Persons entitled: Capital Home Loans Limited
Description: Flat 2 russell street kettering t/no NN228339. Fixed charge…
23 January 1998
Legal mortgage
Delivered: 30 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 11 shaftesbury industrial estate 14…
16 March 1994
Mortgage debenture
Delivered: 25 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 October 1991
Legal mortgage
Delivered: 26 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 landmark commercial centre, london and/or the proceeds of…
4 August 1986
Legal mortgage
Delivered: 7 August 1986
Status: Satisfied on 16 October 1991
Persons entitled: National Westminster Bank PLC
Description: Unit 4 shaftesbury industrial centre bull lane, london…
21 December 1972
Mortgage registered pursuant to an order of court dated 29-3-73
Delivered: 10 April 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 70 elfort road, drayton park, london N5. Floating charge…