DARTFORD METALCRAFTS LTD
KENT

Hellopages » Kent » Medway » ME2 2EG

Company number 03260121
Status Active
Incorporation Date 2 October 1996
Company Type Private Limited Company
Address PRIORY ROAD, ROCHESTER, KENT, ME2 2EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 18 . The most likely internet sites of DARTFORD METALCRAFTS LTD are www.dartfordmetalcrafts.co.uk, and www.dartford-metalcrafts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Dartford Metalcrafts Ltd is a Private Limited Company. The company registration number is 03260121. Dartford Metalcrafts Ltd has been working since 02 October 1996. The present status of the company is Active. The registered address of Dartford Metalcrafts Ltd is Priory Road Rochester Kent Me2 2eg. . MANNOOCH, John Harold is a Secretary of the company. MANNOOCH, John Harold is a Director of the company. WHITWORTH, Stewart George is a Director of the company. Secretary MILLIGAN, Thomas Roy has been resigned. Secretary TAYLOR, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MILLIGAN, Thomas Roy has been resigned. Director PEARTON, Edward William has been resigned. Director STEPHENSON, Daniel John has been resigned. Director TAYLOR, David John has been resigned. Director WASHER, Keith has been resigned. The company operates in "Other business support service activities n.e.c.".


dartford metalcrafts Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MANNOOCH, John Harold
Appointed Date: 01 April 2005

Director
MANNOOCH, John Harold
Appointed Date: 29 September 2000
83 years old

Director
WHITWORTH, Stewart George
Appointed Date: 16 March 2000
77 years old

Resigned Directors

Secretary
MILLIGAN, Thomas Roy
Resigned: 01 April 2005
Appointed Date: 16 March 2000

Secretary
TAYLOR, David John
Resigned: 29 February 2000
Appointed Date: 02 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 October 1996
Appointed Date: 02 October 1996

Director
MILLIGAN, Thomas Roy
Resigned: 15 February 2008
Appointed Date: 01 July 1997
85 years old

Director
PEARTON, Edward William
Resigned: 31 January 2004
Appointed Date: 29 September 2000
81 years old

Director
STEPHENSON, Daniel John
Resigned: 30 September 2008
Appointed Date: 01 April 2005
54 years old

Director
TAYLOR, David John
Resigned: 29 February 2000
Appointed Date: 02 October 1996
82 years old

Director
WASHER, Keith
Resigned: 30 September 2008
Appointed Date: 02 October 1996
90 years old

Persons With Significant Control

Mr David John Taylor Ceng Mi Mech E
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stewart George Whitworth
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

DARTFORD METALCRAFTS LTD Events

25 Oct 2016
Confirmation statement made on 2 October 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 30 September 2015
20 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 18

28 Apr 2015
Total exemption small company accounts made up to 30 September 2014
23 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 18

...
... and 57 more events
14 Aug 1997
Accounting reference date extended from 31/10/97 to 31/03/98
21 Jul 1997
New director appointed
29 Nov 1996
Particulars of mortgage/charge
06 Oct 1996
Secretary resigned
02 Oct 1996
Incorporation

DARTFORD METALCRAFTS LTD Charges

24 September 2001
Debenture
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1996
Debenture
Delivered: 29 November 1996
Status: Satisfied on 10 October 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…