METAL TECHNOLOGY LIMITED
ANTRIM


Company number NI018949
Status Active
Incorporation Date 15 November 1985
Company Type Private Limited Company
Address STEEPLE ROAD INDUSTRIAL ESTATE, STEEPLE ROAD,, ANTRIM, CO ANTRIM, BT41 1AB
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2016-05-10 GBP 40,767 . The most likely internet sites of METAL TECHNOLOGY LIMITED are www.metaltechnology.co.uk, and www.metal-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Metal Technology Limited is a Private Limited Company. The company registration number is NI018949. Metal Technology Limited has been working since 15 November 1985. The present status of the company is Active. The registered address of Metal Technology Limited is Steeple Road Industrial Estate Steeple Road Antrim Co Antrim Bt41 1ab. . MCKNIGHT, Shirley is a Secretary of the company. MCKNIGHT, Shirley Elizabeth is a Director of the company. MCKNIGHT, Thomas Brian is a Director of the company. WILSON, Calvin Ryan is a Director of the company. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Secretary
MCKNIGHT, Shirley
Appointed Date: 15 November 1985

Director
MCKNIGHT, Shirley Elizabeth
Appointed Date: 14 December 2000
73 years old

Director
MCKNIGHT, Thomas Brian
Appointed Date: 15 November 1985
81 years old

Director
WILSON, Calvin Ryan
Appointed Date: 15 November 1985
57 years old

Persons With Significant Control

Mr Thomas Brian Mcknight
Notified on: 1 September 2016
81 years old
Nature of control: Ownership of shares – 75% or more

METAL TECHNOLOGY LIMITED Events

04 Oct 2016
Accounts for a medium company made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
10 May 2016
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 40,767

09 May 2016
Statement of capital following an allotment of shares on 26 August 2015
  • GBP 39,765

01 Oct 2015
Statement of capital following an allotment of shares on 26 August 2015
  • GBP 40,767

...
... and 109 more events
15 Nov 1985
Articles
15 Nov 1985
Memorandum
15 Nov 1985
Pars re dirs/sit reg offi

15 Nov 1985
Statement of nominal cap

15 Nov 1985
Decln complnce reg new co

METAL TECHNOLOGY LIMITED Charges

5 May 2015
Charge code NI01 8949 0013
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Premises at steeple road industrial estate, steeple road…
5 May 2015
Charge code NI01 8949 0012
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Contains fixed charge.
10 March 2010
Mortgage
Delivered: 22 March 2010
Status: Satisfied on 1 June 2015
Persons entitled: Hsbc Bank PLC
Description: The leasehold property shown on the registry map relating…
10 March 2010
Mortgage
Delivered: 22 March 2010
Status: Satisfied on 1 June 2015
Persons entitled: Hsbc Bank PLC
Description: The leasehold property shown on the registry map relating…
10 March 2010
Mortgage
Delivered: 22 March 2010
Status: Satisfied on 1 June 2015
Persons entitled: Hsbc Bank PLC
Description: The lands more particularly described in a lease dated 23RD…
10 March 2010
Mortgage
Delivered: 22 March 2010
Status: Satisfied on 1 June 2015
Persons entitled: Hsbc Bank PLC
Description: ...All that part of the lands situate in the townland of…
10 March 2010
Mortgage
Delivered: 22 March 2010
Status: Satisfied on 1 June 2015
Persons entitled: Hsbc Bank PLC
Description: Folio AN164732L county antrim.
17 July 2008
Debenture
Delivered: 24 July 2008
Status: Satisfied on 1 June 2015
Persons entitled: Hsbc Bank PLC
Description: All monies debenture. Legal mortgage on all freehold and…
25 April 2006
Mortgage or charge
Delivered: 12 May 2006
Status: Satisfied on 10 March 2015
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge deed - all monies. All that the…
3 August 2005
Mortgage or charge
Delivered: 4 August 2005
Status: Satisfied on 10 March 2015
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture. The company as security for the payment…
29 April 1994
Charge
Delivered: 20 May 1994
Status: Satisfied on 10 March 2015
Persons entitled: Aib Group Northern Ireland PLC
Description: Portion of lands in folio 29211 co antrim see image for…
26 April 1994
Solicitors letter of undertaking
Delivered: 5 May 1994
Status: Satisfied on 10 March 2015
Persons entitled: Aib Group Northern Ireland PLC
Description: Premises known as metal technology limited steeple…
24 October 1986
Mortgage debenture
Delivered: 10 November 1986
Status: Satisfied on 10 March 2015
Persons entitled: Tsb Northern Ireland PLC
Description: A specific equitable charge over all freehold & leasehold…