METAL DEVELOPMENTS LIMITED
DEVON

Hellopages » Devon » Mid Devon » EX15 1RA

Company number 04739742
Status Active
Incorporation Date 18 April 2003
Company Type Private Limited Company
Address THE WORKSHOP WHEATCROFT FARM, CULLOMPTON, DEVON, EX15 1RA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registration of charge 047397420008, created on 31 January 2017; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1,020 . The most likely internet sites of METAL DEVELOPMENTS LIMITED are www.metaldevelopments.co.uk, and www.metal-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Feniton Rail Station is 5.4 miles; to Pinhoe Rail Station is 8.6 miles; to Polsloe Bridge Rail Station is 9.7 miles; to Digby & Sowton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metal Developments Limited is a Private Limited Company. The company registration number is 04739742. Metal Developments Limited has been working since 18 April 2003. The present status of the company is Active. The registered address of Metal Developments Limited is The Workshop Wheatcroft Farm Cullompton Devon Ex15 1ra. . SNOOK, Rupert Maurice is a Secretary of the company. BEARD, Stephen Derrick Charles is a Director of the company. BROWN, Simon John is a Director of the company. SNOOK, Rupert Maurice is a Director of the company. STEELE, David Michael is a Director of the company. VIRGIN, Andrew Robert is a Director of the company. Nominee Secretary UKBF NOMINEE COMPANY SECRETARY LIMITED has been resigned. Nominee Director UKBF NOMINEE DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
SNOOK, Rupert Maurice
Appointed Date: 01 May 2003

Director
BEARD, Stephen Derrick Charles
Appointed Date: 01 May 2003
61 years old

Director
BROWN, Simon John
Appointed Date: 01 May 2003
61 years old

Director
SNOOK, Rupert Maurice
Appointed Date: 01 May 2003
76 years old

Director
STEELE, David Michael
Appointed Date: 26 October 2007
55 years old

Director
VIRGIN, Andrew Robert
Appointed Date: 01 May 2003
69 years old

Resigned Directors

Nominee Secretary
UKBF NOMINEE COMPANY SECRETARY LIMITED
Resigned: 29 April 2003
Appointed Date: 18 April 2003

Nominee Director
UKBF NOMINEE DIRECTOR LIMITED
Resigned: 29 April 2003
Appointed Date: 18 April 2003

METAL DEVELOPMENTS LIMITED Events

01 Feb 2017
Registration of charge 047397420008, created on 31 January 2017
12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,020

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,020

...
... and 44 more events
23 May 2003
New director appointed
23 May 2003
Registered office changed on 23/05/03 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW
06 May 2003
Secretary resigned
06 May 2003
Director resigned
18 Apr 2003
Incorporation

METAL DEVELOPMENTS LIMITED Charges

31 January 2017
Charge code 0473 9742 0008
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in unit C4…
19 February 2015
Charge code 0473 9742 0007
Delivered: 23 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Victor house and yard and unit 10, greenham business park…
23 July 2009
Legal charge
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit B3 ethmar court four cross avenue willand devon by way…
16 July 2009
Legal charge
Delivered: 18 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit c ethmar court fore cross avenue…
7 February 2007
Legal charge
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 blackdown house culmhead business centre culmhead…
17 October 2006
Debenture
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 2003
Mortgage deed
Delivered: 3 September 2003
Status: Satisfied on 7 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 3 blackdown house culmhead business…
4 July 2003
Debenture deed
Delivered: 5 July 2003
Status: Satisfied on 7 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…