METALTEX (UK) LTD.
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK11 3HR

Company number 00464129
Status Active
Incorporation Date 1 February 1949
Company Type Private Limited Company
Address BRUNLEYS, KILN FARM, MILTON KEYNES, MK11 3HR
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Statement of capital following an allotment of shares on 12 April 2016 GBP 2,500,000 ; Accounts for a small company made up to 31 December 2015. The most likely internet sites of METALTEX (UK) LTD. are www.metaltexuk.co.uk, and www.metaltex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and eight months. The distance to to Milton Keynes Central Rail Station is 2.3 miles; to Bletchley Rail Station is 5.1 miles; to Fenny Stratford Rail Station is 5.5 miles; to Bow Brickhill Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metaltex Uk Ltd is a Private Limited Company. The company registration number is 00464129. Metaltex Uk Ltd has been working since 01 February 1949. The present status of the company is Active. The registered address of Metaltex Uk Ltd is Brunleys Kiln Farm Milton Keynes Mk11 3hr. . MORANDI, Rita Rezzonico is a Director of the company. MORANDI, Sergio is a Director of the company. NEWBOULD, James Garth is a Director of the company. Secretary BURNS, John has been resigned. Secretary JACKSON, Steven Patrick Ross has been resigned. Secretary MURPHY, Peter Vincent has been resigned. Secretary MURPHY, Peter Vincent has been resigned. Secretary PEDDIE, David George has been resigned. Director MURPHY, Peter Vincent has been resigned. Director PEDDIE, David George has been resigned. Director VAUGHAN, Andrew has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Director

Director
MORANDI, Sergio

81 years old

Director
NEWBOULD, James Garth
Appointed Date: 12 December 2005
57 years old

Resigned Directors

Secretary
BURNS, John
Resigned: 30 April 2016
Appointed Date: 12 December 2005

Secretary
JACKSON, Steven Patrick Ross
Resigned: 22 July 1998
Appointed Date: 01 July 1996

Secretary
MURPHY, Peter Vincent
Resigned: 02 January 2001
Appointed Date: 22 July 1998

Secretary
MURPHY, Peter Vincent
Resigned: 01 July 1996

Secretary
PEDDIE, David George
Resigned: 23 December 2005
Appointed Date: 02 January 2001

Director
MURPHY, Peter Vincent
Resigned: 08 February 2002
80 years old

Director
PEDDIE, David George
Resigned: 23 December 2005
Appointed Date: 01 March 2002
64 years old

Director
VAUGHAN, Andrew
Resigned: 23 December 2004
Appointed Date: 31 October 2003
63 years old

Persons With Significant Control

Mr Sergio Morandi
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Ivano Morandi
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

METALTEX (UK) LTD. Events

30 Aug 2016
Confirmation statement made on 31 July 2016 with updates
23 Aug 2016
Statement of capital following an allotment of shares on 12 April 2016
  • GBP 2,500,000

19 Jul 2016
Accounts for a small company made up to 31 December 2015
07 Jun 2016
Termination of appointment of a secretary
06 Jun 2016
Statement of capital following an allotment of shares on 12 April 2016
  • GBP 2,350,000

...
... and 132 more events
21 Dec 1987
Director resigned

07 Dec 1987
Return made up to 29/09/87; full list of members

09 Aug 1986
Full accounts made up to 30 November 1985

09 Aug 1986
Return made up to 23/07/86; full list of members

01 Feb 1949
Incorporation

METALTEX (UK) LTD. Charges

20 July 2011
Debenture
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 January 2006
Legal charge
Delivered: 17 January 2006
Status: Satisfied on 7 August 2009
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of carters lane…
14 October 2005
Debenture
Delivered: 25 October 2005
Status: Satisfied on 16 September 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1997
Mortgage debenture
Delivered: 14 October 1997
Status: Satisfied on 16 September 2009
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
20 February 1995
Single debenture
Delivered: 1 March 1995
Status: Satisfied on 14 June 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 1995
Legal mortgage
Delivered: 7 February 1995
Status: Satisfied on 16 September 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at burnleys kiln farm, buckinghamshire…
17 January 1994
Single debenture
Delivered: 24 January 1994
Status: Satisfied on 3 November 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 1990
Single debenture
Delivered: 9 February 1990
Status: Satisfied on 3 November 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1986
Deed
Delivered: 6 July 1986
Status: Satisfied
Persons entitled: Astex Limite Dexecutive Pension Scheme.
Description: Fixed and floating charges over undertaking and all…
26 November 1981
Deed
Delivered: 2 December 1981
Status: Satisfied
Persons entitled: Astex Limited Executive Pension Scheme.
Description: Fixed & floatin gcharge on undertaking and all property and…
13 March 1981
Debenture
Delivered: 20 March 1981
Status: Satisfied
Persons entitled: Astec Limited Executive Pension Scheme.
Description: Fixed and floating charges over undertaking and all…