METFLEX PRECISION MOULDINGS LIMITED
BLACKBURN COBCO 587 LIMITED

Hellopages » Lancashire » Hyndburn » BB6 7FE

Company number 04744755
Status Active
Incorporation Date 25 April 2003
Company Type Private Limited Company
Address 20 ALAN RAMSBOTTOM WAY, GREAT HARWOOD, BLACKBURN, LANCASHIRE, BB6 7FE
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Graham John Ost as a director on 10 November 2016; Full accounts made up to 31 December 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 200,000 . The most likely internet sites of METFLEX PRECISION MOULDINGS LIMITED are www.metflexprecisionmouldings.co.uk, and www.metflex-precision-mouldings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Metflex Precision Mouldings Limited is a Private Limited Company. The company registration number is 04744755. Metflex Precision Mouldings Limited has been working since 25 April 2003. The present status of the company is Active. The registered address of Metflex Precision Mouldings Limited is 20 Alan Ramsbottom Way Great Harwood Blackburn Lancashire Bb6 7fe. . ROGERSON, Phil is a Secretary of the company. HOLLAND, John Stanley is a Director of the company. MCCARTHY, Dermot John is a Director of the company. ROGERSON, Philip is a Director of the company. Secretary BARRATT, Michael Anthony has been resigned. Secretary IRVING, Lawrence Davidson has been resigned. Secretary ROGERSON, Philip has been resigned. Nominee Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director BARRATT, Michael Anthony has been resigned. Director CLONEY, Peter James has been resigned. Nominee Director COBBETTS LIMITED has been resigned. Director IRVING, Lawrence Davidson has been resigned. Director OST, Graham John has been resigned. Director TEMPEST, Philip Anthony has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
ROGERSON, Phil
Appointed Date: 24 November 2006

Director
HOLLAND, John Stanley
Appointed Date: 12 January 2006
62 years old

Director
MCCARTHY, Dermot John
Appointed Date: 07 January 2009
70 years old

Director
ROGERSON, Philip
Appointed Date: 12 January 2006
62 years old

Resigned Directors

Secretary
BARRATT, Michael Anthony
Resigned: 24 November 2006
Appointed Date: 01 April 2006

Secretary
IRVING, Lawrence Davidson
Resigned: 12 January 2006
Appointed Date: 13 November 2003

Secretary
ROGERSON, Philip
Resigned: 20 March 2006
Appointed Date: 12 January 2006

Nominee Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 13 November 2003
Appointed Date: 25 April 2003

Director
BARRATT, Michael Anthony
Resigned: 24 November 2006
Appointed Date: 01 April 2006
63 years old

Director
CLONEY, Peter James
Resigned: 29 June 2015
Appointed Date: 06 May 2015
66 years old

Nominee Director
COBBETTS LIMITED
Resigned: 13 November 2003
Appointed Date: 25 April 2003

Director
IRVING, Lawrence Davidson
Resigned: 12 January 2006
Appointed Date: 13 November 2003
75 years old

Director
OST, Graham John
Resigned: 10 November 2016
Appointed Date: 06 May 2015
57 years old

Director
TEMPEST, Philip Anthony
Resigned: 12 January 2006
Appointed Date: 13 November 2003
76 years old

METFLEX PRECISION MOULDINGS LIMITED Events

28 Nov 2016
Termination of appointment of Graham John Ost as a director on 10 November 2016
31 Aug 2016
Full accounts made up to 31 December 2015
09 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200,000

06 Jul 2015
Termination of appointment of Peter James Cloney as a director on 29 June 2015
19 Jun 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 02/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 62 more events
21 Nov 2003
New secretary appointed;new director appointed
21 Nov 2003
New director appointed
13 Nov 2003
Company name changed cobco 587 LIMITED\certificate issued on 13/11/03
23 Sep 2003
Accounting reference date shortened from 30/04/04 to 31/08/03
25 Apr 2003
Incorporation

METFLEX PRECISION MOULDINGS LIMITED Charges

23 November 2010
Legal mortgage
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: New unit union court alan ramsbottom way great harwood…
12 January 2006
Debenture
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company (Trading as Yorkshire Bank)
Description: Fixed and floating charges over the undertaking and all…
26 November 2003
Debenture
Delivered: 9 December 2003
Status: Satisfied on 11 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 November 2003
Legal charge
Delivered: 9 December 2003
Status: Satisfied on 12 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the north side of queen street great…
26 November 2003
Debenture
Delivered: 5 December 2003
Status: Satisfied on 23 August 2005
Persons entitled: Actaris UK Limited
Description: The property k/a land and buildings on the north side of…