M & L SHEET METAL LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5BH

Company number 03290355
Status Active
Incorporation Date 11 December 1996
Company Type Private Limited Company
Address 15 STATION ROAD, ST. IVES, CAMBRIDGESHIRE, PE27 5BH
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 10 . The most likely internet sites of M & L SHEET METAL LIMITED are www.mlsheetmetal.co.uk, and www.m-l-sheet-metal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. M L Sheet Metal Limited is a Private Limited Company. The company registration number is 03290355. M L Sheet Metal Limited has been working since 11 December 1996. The present status of the company is Active. The registered address of M L Sheet Metal Limited is 15 Station Road St Ives Cambridgeshire Pe27 5bh. . WRIGHT, Louise Bridgett is a Secretary of the company. NEWMAN, Lee Marcus is a Director of the company. WRIGHT, Michael is a Director of the company. Nominee Secretary CREDITREFORM LIMITED has been resigned. Nominee Director CREDITREFORM (ENGLAND) LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
WRIGHT, Louise Bridgett
Appointed Date: 18 December 1996

Director
NEWMAN, Lee Marcus
Appointed Date: 18 December 1996
54 years old

Director
WRIGHT, Michael
Appointed Date: 18 December 1996
58 years old

Resigned Directors

Nominee Secretary
CREDITREFORM LIMITED
Resigned: 18 December 1996
Appointed Date: 11 December 1996

Nominee Director
CREDITREFORM (ENGLAND) LIMITED
Resigned: 18 December 1996
Appointed Date: 11 December 1996

Persons With Significant Control

Mr Michael Wright
Notified on: 1 May 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

M & L SHEET METAL LIMITED Events

25 Jan 2017
Confirmation statement made on 11 December 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10

...
... and 46 more events
19 Dec 1996
New secretary appointed
19 Dec 1996
Registered office changed on 19/12/96 from: 168 corporation street gazette buildings west midlands B4 6TU
19 Dec 1996
Director resigned
19 Dec 1996
Secretary resigned
11 Dec 1996
Incorporation

M & L SHEET METAL LIMITED Charges

13 May 2002
Debenture
Delivered: 22 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 2000
Fixed and floating charge
Delivered: 24 October 2000
Status: Satisfied on 7 December 2002
Persons entitled: Alex.Lawrie Factors Limited
Description: First fixed charge over all the company's invoices (as…
16 June 1998
Debenture deed
Delivered: 20 June 1998
Status: Satisfied on 30 December 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…