METALOCK ENGINEERING UK LIMITED
COVENTRY METALOCK INDUSTRIAL SERVICES LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV6 4QG

Company number 00469627
Status Active
Incorporation Date 14 June 1949
Company Type Private Limited Company
Address UNIT H5 PILGRIMS WALK, PROLOGIS PARK, COVENTRY, WARWICKSHIRE, CV6 4QG
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 26,903 ; Full accounts made up to 31 December 2015; Annual return made up to 12 May 2015 with full list of shareholders Statement of capital on 2015-06-01 GBP 26,903 . The most likely internet sites of METALOCK ENGINEERING UK LIMITED are www.metalockengineeringuk.co.uk, and www.metalock-engineering-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and four months. Metalock Engineering Uk Limited is a Private Limited Company. The company registration number is 00469627. Metalock Engineering Uk Limited has been working since 14 June 1949. The present status of the company is Active. The registered address of Metalock Engineering Uk Limited is Unit H5 Pilgrims Walk Prologis Park Coventry Warwickshire Cv6 4qg. . SMITH, Kerry Julie is a Secretary of the company. GREEN, Martyn Harold is a Director of the company. MARTENSSON, Thomas Roland is a Director of the company. WIKSTROM, Christer is a Director of the company. Secretary ALLEYNE, Adam Patrick has been resigned. Secretary GREEN, Martyn Harold has been resigned. Secretary HALL, John has been resigned. Secretary O NIELL, Julie Anne Bernadette has been resigned. Secretary SEXTON, David George has been resigned. Director ANDERSSON, Arne Bertil has been resigned. Director HALL, John has been resigned. Director HALL, John has been resigned. Director LEACH, Harold Thomas John has been resigned. Director LEIJON, Lars Arne Osten has been resigned. Director NORLING, Claes Bertil has been resigned. Director OHMAN, Richard Fredrik has been resigned. Director VON DER FECHT, Dietmar has been resigned. Director WIDSTROM, Rune has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
SMITH, Kerry Julie
Appointed Date: 01 May 2010

Director
GREEN, Martyn Harold
Appointed Date: 01 July 2003
56 years old

Director
MARTENSSON, Thomas Roland
Appointed Date: 12 March 1998
75 years old

Director
WIKSTROM, Christer
Appointed Date: 25 February 2004
63 years old

Resigned Directors

Secretary
ALLEYNE, Adam Patrick
Resigned: 30 November 1995
Appointed Date: 28 December 1994

Secretary
GREEN, Martyn Harold
Resigned: 30 April 2010
Appointed Date: 04 March 2003

Secretary
HALL, John
Resigned: 11 March 1996
Appointed Date: 30 November 1995

Secretary
O NIELL, Julie Anne Bernadette
Resigned: 28 December 1994

Secretary
SEXTON, David George
Resigned: 04 March 2003
Appointed Date: 11 March 1996

Director
ANDERSSON, Arne Bertil
Resigned: 12 January 1998
Appointed Date: 28 December 1994
87 years old

Director
HALL, John
Resigned: 16 January 2001
Appointed Date: 27 June 1995
83 years old

Director
HALL, John
Resigned: 28 December 1994
83 years old

Director
LEACH, Harold Thomas John
Resigned: 18 April 2001
Appointed Date: 01 April 1998
83 years old

Director
LEIJON, Lars Arne Osten
Resigned: 31 December 2010
Appointed Date: 11 March 1997
78 years old

Director
NORLING, Claes Bertil
Resigned: 12 January 1998
Appointed Date: 11 March 1997
77 years old

Director
OHMAN, Richard Fredrik
Resigned: 01 January 2000
Appointed Date: 28 December 1994
73 years old

Director
VON DER FECHT, Dietmar
Resigned: 31 December 2009
Appointed Date: 01 January 2000
88 years old

Director
WIDSTROM, Rune
Resigned: 15 April 1997
88 years old

METALOCK ENGINEERING UK LIMITED Events

27 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 26,903

06 May 2016
Full accounts made up to 31 December 2015
01 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 26,903

17 Apr 2015
Full accounts made up to 31 December 2014
24 Jul 2014
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 26,903

...
... and 111 more events
25 Sep 1987
Full group accounts made up to 31 December 1986

25 Sep 1987
Return made up to 27/08/87; full list of members

17 Oct 1986
Return made up to 14/08/86; full list of members

30 Aug 1986
Group of companies' accounts made up to 31 December 1985

14 Jun 1949
Certificate of incorporation

METALOCK ENGINEERING UK LIMITED Charges

6 November 2007
Mortgage
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a plot H5, prologis park, coventry t/no…
23 October 2007
Mortgage
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plot H5, prologis park, coventry t/n WM715386. Together…
31 August 2001
Debenture
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1988
Deposit of deeds without instrument
Delivered: 29 July 1988
Status: Satisfied on 29 December 1988
Persons entitled: Lloyds Bank PLC
Description: F/H land & property k/a 1 & 2 crabtree manorway erith, kent…
20 November 1980
Legal mortgage
Delivered: 4 December 1980
Status: Satisfied on 28 July 2001
Persons entitled: National Westminster Bank LTD
Description: Carol house, crabtree manorway, erith. P1821. floating…