METCRAFT ENGINEERING LIMITED
RUISLIP MANOR

Hellopages » Greater London » Hillingdon » HA4 6BP

Company number 02694597
Status Active
Incorporation Date 6 March 1992
Company Type Private Limited Company
Address GAUTAM HOUSE, 1-3 SHENLEY AVENUE, RUISLIP MANOR, MIDDLESEX, HA4 6BP
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 200 . The most likely internet sites of METCRAFT ENGINEERING LIMITED are www.metcraftengineering.co.uk, and www.metcraft-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Metcraft Engineering Limited is a Private Limited Company. The company registration number is 02694597. Metcraft Engineering Limited has been working since 06 March 1992. The present status of the company is Active. The registered address of Metcraft Engineering Limited is Gautam House 1 3 Shenley Avenue Ruislip Manor Middlesex Ha4 6bp. The company`s financial liabilities are £164.14k. It is £17.59k against last year. And the total assets are £261.67k, which is £11.59k against last year. FISHER, Tracey is a Secretary of the company. FISHER, Roy is a Director of the company. Secretary DUFFIELD, Julie has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary PARKER, Mary Emeline has been resigned. Secretary PARKER, Tracy Ann has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director FISHER, Roy has been resigned. Director IRVINGLD, Julie has been resigned. Director PARKER, Alan John has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


metcraft engineering Key Finiance

LIABILITIES £164.14k
+12%
CASH n/a
TOTAL ASSETS £261.67k
+4%
All Financial Figures

Current Directors

Secretary
FISHER, Tracey
Appointed Date: 22 March 2010

Director
FISHER, Roy
Appointed Date: 14 February 2005
59 years old

Resigned Directors

Secretary
DUFFIELD, Julie
Resigned: 31 May 1994
Appointed Date: 06 April 1992

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 06 April 1992
Appointed Date: 06 March 1992

Secretary
PARKER, Mary Emeline
Resigned: 22 March 2010
Appointed Date: 18 January 1996

Secretary
PARKER, Tracy Ann
Resigned: 18 January 1996
Appointed Date: 31 May 1994

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 06 April 1992
Appointed Date: 06 March 1992

Director
FISHER, Roy
Resigned: 31 May 1994
Appointed Date: 06 April 1992
59 years old

Director
IRVINGLD, Julie
Resigned: 17 July 1998
Appointed Date: 22 March 1994
60 years old

Director
PARKER, Alan John
Resigned: 17 July 2012
Appointed Date: 18 January 1996
82 years old

Persons With Significant Control

Mrs Tracey Fisher
Notified on: 1 March 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Trudi Coral Fisher
Notified on: 1 March 2017
28 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

METCRAFT ENGINEERING LIMITED Events

01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200

05 Aug 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200

...
... and 64 more events
26 Apr 1992
Registered office changed on 26/04/92 from: 4 bishops avenue northwood middlesex HA6 3DG

26 Apr 1992
Ad 06/04/92--------- £ si 98@1=98 £ ic 2/100

26 Apr 1992
Accounting reference date notified as 31/03

13 Apr 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Mar 1992
Incorporation