Active
Company Information for METLEX INDUSTRIES LIMITED
Ladyfield House, Station Road, Wilmslow, CHESHIRE, SK9 1BU,
|
Company Registration Number
01996118
Private Limited Company
Active |
Company Name | ||
---|---|---|
METLEX INDUSTRIES LIMITED | ||
Legal Registered Office | ||
Ladyfield House Station Road Wilmslow CHESHIRE SK9 1BU Other companies in SK9 | ||
Previous Names | ||
|
Company Number | 01996118 | |
---|---|---|
Company ID Number | 01996118 | |
Date formed | 1986-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-05-31 | |
Return next due | 2025-06-14 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-26 17:33:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
METLEX INDUSTRIES LTD | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JAMES SIDELL |
||
RICHARD HAWKE COLLINS |
||
ROBERT JAMES SIDELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATHEW GARETH VAUGHAN |
Company Secretary | ||
MATHEW GARETH VAUGHAN |
Director | ||
DAVID WILLIAM HAMILTON |
Director | ||
GRAEME DAVID GIBSON |
Company Secretary | ||
GRAEME DAVID GIBSON |
Director | ||
CHRISTOPHER JOHN WHITELL |
Company Secretary | ||
LORNA FELLOWES |
Director | ||
CHRISTOPHER JOHN WHITELL |
Director | ||
JAMES BERNARD MCCARTHY |
Company Secretary | ||
JAMES BERNARD MCCARTHY |
Director | ||
EDWARD WILLIAM GOOLD |
Director | ||
JOHN MICHAEL HODGKINSON |
Director | ||
GRAHAM TISO |
Director | ||
VICTOR JOHN ENSOR |
Company Secretary | ||
VICTOR JOHN ENSOR |
Director | ||
KEITH ANTHONY DIXON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARLTON HOLDINGS LIMITED | Director | 2014-10-23 | CURRENT | 1946-11-12 | Active | |
NORCROS (TRUSTEES) LIMITED | Director | 2014-10-02 | CURRENT | 1953-07-01 | Active | |
U.B.M.PENSION TRUST LIMITED | Director | 2014-07-31 | CURRENT | 1950-10-03 | Active | |
NORCROS GROUP TRUSTEESHIPS LIMITED | Director | 2014-07-31 | CURRENT | 1970-07-17 | Active | |
NORCROS GROUP (TRUSTEE) LIMITED | Director | 2014-01-01 | CURRENT | 2000-05-24 | Active | |
NORCROS GROUP (HOLDINGS) LIMITED | Director | 2013-08-31 | CURRENT | 1956-05-29 | Active | |
CRITTALL CONSTRUCTION LIMITED | Director | 2013-07-11 | CURRENT | 1956-04-05 | Active | |
EUROBATH INTERNATIONAL LIMITED | Director | 2013-07-11 | CURRENT | 1988-06-08 | Active | |
LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED | Director | 2013-07-11 | CURRENT | 1997-12-23 | Active | |
PLUMBEX UK LIMITED | Director | 2013-07-11 | CURRENT | 1995-07-11 | Active | |
TAPS DIRECT LIMITED | Director | 2013-07-11 | CURRENT | 1997-06-05 | Active | |
STONECHESTER (STOKE) LIMITED | Director | 2013-07-11 | CURRENT | 1998-11-05 | Active | |
VADO UK LIMITED | Director | 2013-07-11 | CURRENT | 2008-07-09 | Active | |
NORCROS SERVICES LIMITED | Director | 2013-07-11 | CURRENT | 1995-08-04 | Active | |
NORCROS ADHESIVES LIMITED | Director | 2013-07-11 | CURRENT | 1997-06-17 | Active | |
TRITON INDUSTRY LIMITED | Director | 2013-07-11 | CURRENT | 1969-07-04 | Active | |
TRITON PLC | Director | 2013-07-11 | CURRENT | 1975-05-06 | Active | |
NORCROS ESTATES LIMITED | Director | 2013-07-11 | CURRENT | 1946-03-30 | Active | |
NORCROS SECURITIES LIMITED | Director | 2013-07-11 | CURRENT | 1963-10-03 | Active | |
NORCROS INDUSTRY (INTERNATIONAL) LIMITED | Director | 2013-07-11 | CURRENT | 1936-01-06 | Active | |
NORCROS DEVELOPMENTS LIMITED | Director | 2013-07-11 | CURRENT | 1977-05-12 | Active | |
H & R JOHNSON TILES LIMITED | Director | 2013-07-11 | CURRENT | 1935-12-06 | Active | |
H. & R. JOHNSON (OVERSEAS) LIMITED | Director | 2013-07-11 | CURRENT | 1978-03-02 | Active | |
CRITTALL CONSTRUCTION LIMITED | Director | 2018-05-01 | CURRENT | 1956-04-05 | Active | |
EUROBATH INTERNATIONAL LIMITED | Director | 2018-05-01 | CURRENT | 1988-06-08 | Active | |
LINCOLNSHIRE PROPERTIES (NORFOLK STREET) LIMITED | Director | 2018-05-01 | CURRENT | 1997-12-23 | Active | |
CROYDEX GROUP LIMITED | Director | 2018-05-01 | CURRENT | 2006-03-10 | Active | |
PLUMBEX UK LIMITED | Director | 2018-05-01 | CURRENT | 1995-07-11 | Active | |
TAPS DIRECT LIMITED | Director | 2018-05-01 | CURRENT | 1997-06-05 | Active | |
STONECHESTER (STOKE) LIMITED | Director | 2018-05-01 | CURRENT | 1998-11-05 | Active | |
SAMUEL BOOTH & COMPANY LIMITED | Director | 2018-05-01 | CURRENT | 2003-04-03 | Active | |
VADO UK LIMITED | Director | 2018-05-01 | CURRENT | 2008-07-09 | Active | |
CARLTON HOLDINGS LIMITED | Director | 2018-05-01 | CURRENT | 1946-11-12 | Active | |
NORCROS SERVICES LIMITED | Director | 2018-05-01 | CURRENT | 1995-08-04 | Active | |
CROYDEX LIMITED | Director | 2018-05-01 | CURRENT | 1995-10-20 | Active | |
NORCROS ADHESIVES LIMITED | Director | 2018-05-01 | CURRENT | 1997-06-17 | Active | |
BATHSHOPONLINE LIMITED | Director | 2018-05-01 | CURRENT | 1999-07-08 | Active | |
MERLYN INDUSTRIES U.K. LIMITED | Director | 2018-05-01 | CURRENT | 2000-01-13 | Active | |
ABODE HOME PRODUCTS LIMITED | Director | 2018-05-01 | CURRENT | 2002-01-30 | Active | |
U.B.M.PENSION TRUST LIMITED | Director | 2018-05-01 | CURRENT | 1950-10-03 | Active | |
TRITON INDUSTRY LIMITED | Director | 2018-05-01 | CURRENT | 1969-07-04 | Active | |
TRITON PLC | Director | 2018-05-01 | CURRENT | 1975-05-06 | Active | |
NORCROS GROUP (HOLDINGS) LIMITED | Director | 2018-05-01 | CURRENT | 1956-05-29 | Active | |
NORCROS SECURITIES LIMITED | Director | 2018-05-01 | CURRENT | 1963-10-03 | Active | |
NORCROS (TRUSTEES) LIMITED | Director | 2018-05-01 | CURRENT | 1953-07-01 | Active | |
NORCROS GROUP TRUSTEESHIPS LIMITED | Director | 2018-05-01 | CURRENT | 1970-07-17 | Active | |
H & R JOHNSON TILES LIMITED | Director | 2018-05-01 | CURRENT | 1935-12-06 | Active | |
H. & R. JOHNSON (OVERSEAS) LIMITED | Director | 2018-05-01 | CURRENT | 1978-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | ||
Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
PSC02 | Notification of Triton Industry International Limited as a person with significant control on 2017-05-31 | |
PSC09 | Withdrawal of a person with significant control statement on 2022-06-08 | |
AP03 | Appointment of Mr Andrew Hamer as company secretary on 2021-11-12 | |
AP01 | DIRECTOR APPOINTED MR ANDREW HAMER | |
TM02 | Termination of appointment of Robert James Sidell on 2021-11-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SIDELL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES SIDELL | |
AP03 | Appointment of Mr Robert James Sidell as company secretary on 2018-05-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW GARETH VAUGHAN | |
TM02 | Termination of appointment of Mathew Gareth Vaughan on 2018-05-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MATHEW GARETH VAUGHAN on 2015-05-30 | |
CH01 | Director's details changed for Mr Mathew Gareth Vaughan on 2015-04-21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Hawke Collins on 2014-02-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
ANNOTATION | Clarification | |
RP04 |
| |
AP01 | DIRECTOR APPOINTED MR RICHARD HAWKE COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILTON | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME GIBSON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GRAEME GIBSON | |
AP03 | Appointment of Mr Mathew Gareth Vaughan as company secretary | |
AP01 | DIRECTOR APPOINTED MR MATHEW GARETH VAUGHAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 31/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 31/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 31/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM LADYFIELD HOUSE STATION ROAD WILMSLOW CHESHIRE SK9 1BU ENGLAND | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM SHEPPERTON BUSINESS PARK CALDWELL ROAD NUNEATON WARWICKSHIRE CV11 4NR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED TRITON AQUATHERM LIMITED CERTIFICATE ISSUED ON 08/02/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as METLEX INDUSTRIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |