METAL SHAPES & PRESSINGS LIMITED
MAIDENHEAD

Hellopages » Buckinghamshire » South Bucks » SL6 0JQ

Company number 03674741
Status Active
Incorporation Date 26 November 1998
Company Type Private Limited Company
Address 2 LAKE END COURT, TAPLOW ROAD, TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0JQ
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of METAL SHAPES & PRESSINGS LIMITED are www.metalshapespressings.co.uk, and www.metal-shapes-pressings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Metal Shapes Pressings Limited is a Private Limited Company. The company registration number is 03674741. Metal Shapes Pressings Limited has been working since 26 November 1998. The present status of the company is Active. The registered address of Metal Shapes Pressings Limited is 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire Sl6 0jq. The company`s financial liabilities are £42.83k. It is £10.05k against last year. The cash in hand is £7.03k. It is £6.83k against last year. And the total assets are £31.29k, which is £17.07k against last year. WOODROOFE, Robert Michael is a Secretary of the company. BURTON, David is a Director of the company. WOODROOFE, Robert Michael is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GOODY, Gillian has been resigned. Director WOODROOFE, Jeffrey Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Machining".


metal shapes & pressings Key Finiance

LIABILITIES £42.83k
+30%
CASH £7.03k
+3430%
TOTAL ASSETS £31.29k
+120%
All Financial Figures

Current Directors

Secretary
WOODROOFE, Robert Michael
Appointed Date: 26 November 1998

Director
BURTON, David
Appointed Date: 01 December 2011
49 years old

Director
WOODROOFE, Robert Michael
Appointed Date: 26 November 1998
80 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 November 1998
Appointed Date: 26 November 1998

Director
GOODY, Gillian
Resigned: 24 August 2015
Appointed Date: 01 December 2011
59 years old

Director
WOODROOFE, Jeffrey Paul
Resigned: 17 March 2011
Appointed Date: 26 November 1998
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 November 1998
Appointed Date: 26 November 1998

Persons With Significant Control

Mr David Burton
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

METAL SHAPES & PRESSINGS LIMITED Events

10 Jan 2017
Confirmation statement made on 26 November 2016 with updates
01 Feb 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 30 June 2015
11 Sep 2015
Termination of appointment of Gillian Goody as a director on 24 August 2015
05 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 45 more events
17 Dec 1998
Director resigned
17 Dec 1998
New secretary appointed
17 Dec 1998
New director appointed
17 Dec 1998
New director appointed
26 Nov 1998
Incorporation

METAL SHAPES & PRESSINGS LIMITED Charges

18 January 2005
Debenture
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 April 2002
Fixed and floating charge
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: Bibby Factors Slough Limited
Description: (I) by way of fixed charge any present or future debt the…