METALPAPER LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 3BZ

Company number 06011479
Status Active
Incorporation Date 28 November 2006
Company Type Private Limited Company
Address UNIT B DODWELLS ROAD, DODWELLS BRIDGE INDUSTRIAL ESTATE, HINCKLEY, LEICESTERSHIRE, LE10 3BZ
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Satisfaction of charge 3 in full; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 193,748 . The most likely internet sites of METALPAPER LIMITED are www.metalpaper.co.uk, and www.metalpaper.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Nuneaton Rail Station is 2.3 miles; to Atherstone Rail Station is 6.6 miles; to Coventry Rail Station is 10.4 miles; to Canley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metalpaper Limited is a Private Limited Company. The company registration number is 06011479. Metalpaper Limited has been working since 28 November 2006. The present status of the company is Active. The registered address of Metalpaper Limited is Unit B Dodwells Road Dodwells Bridge Industrial Estate Hinckley Leicestershire Le10 3bz. . GIBSON, Leslie William is a Secretary of the company. BURNS, John Steven is a Director of the company. GIBSON, Leslie William is a Director of the company. Secretary CARBERRY, Thomas has been resigned. Director CARBERRY, Thomas has been resigned. Director LIVESEY, Stephen has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Secretary
GIBSON, Leslie William
Appointed Date: 07 April 2008

Director
BURNS, John Steven
Appointed Date: 07 April 2008
72 years old

Director
GIBSON, Leslie William
Appointed Date: 07 April 2008
65 years old

Resigned Directors

Secretary
CARBERRY, Thomas
Resigned: 28 March 2008
Appointed Date: 28 November 2006

Director
CARBERRY, Thomas
Resigned: 07 April 2008
Appointed Date: 28 November 2006
77 years old

Director
LIVESEY, Stephen
Resigned: 31 March 2015
Appointed Date: 28 November 2006
74 years old

METALPAPER LIMITED Events

23 Sep 2016
Accounts for a small company made up to 31 March 2016
23 May 2016
Satisfaction of charge 3 in full
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 193,748

22 Sep 2015
Accounts for a small company made up to 31 March 2015
22 Sep 2015
Registration of charge 060114790006, created on 18 September 2015
...
... and 41 more events
07 Apr 2008
Appointment terminated director thomas carberry
29 Mar 2008
Registered office changed on 29/03/2008 from 1 heather close grove road sonning common reading oxfordshire RG4 9EF
28 Mar 2008
Appointment terminated secretary thomas carberry
30 Nov 2007
Return made up to 28/11/07; full list of members
28 Nov 2006
Incorporation

METALPAPER LIMITED Charges

18 September 2015
Charge code 0601 1479 0006
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
15 July 2015
Charge code 0601 1479 0005
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
7 May 2015
Charge code 0601 1479 0004
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
6 February 2012
Debenture
Delivered: 7 February 2012
Status: Satisfied on 23 May 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2010
Debenture
Delivered: 16 February 2010
Status: Satisfied on 26 July 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 June 2008
Debenture
Delivered: 20 June 2008
Status: Satisfied on 26 July 2012
Persons entitled: Lloyds Tsb Scotland PLC
Description: Fixed and floating charge over the undertaking and all…