Advanced company searchLink opens in new window

METTEX FASTENERS LIMITED

Company number 02418855

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
17 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
17 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
17 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
17 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
02 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
02 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
21 Apr 2022 MA Memorandum and Articles of Association
12 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2022 AD01 Registered office address changed from Spencroft Road Holditch Industrial Estate, Newcastle Staffordshire ST5 9JB to C/O Troy (Uk) Limited Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW on 7 April 2022
07 Apr 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
07 Apr 2022 PSC02 Notification of United Tooling Solutions Limited as a person with significant control on 31 March 2022
07 Apr 2022 PSC07 Cessation of Steven John Berrington as a person with significant control on 31 March 2022
07 Apr 2022 PSC07 Cessation of Martin David Berrington as a person with significant control on 31 March 2022
07 Apr 2022 PSC07 Cessation of Paul Brian Berrington as a person with significant control on 31 March 2022
06 Apr 2022 MR01 Registration of charge 024188550004, created on 31 March 2022
05 Apr 2022 TM01 Termination of appointment of Martin David Berrington as a director on 31 March 2022
05 Apr 2022 TM02 Termination of appointment of Paul Brian Berrington as a secretary on 31 March 2022
05 Apr 2022 TM01 Termination of appointment of Paul Brian Berrington as a director on 31 March 2022
05 Apr 2022 TM01 Termination of appointment of Steven John Berrington as a director on 31 March 2022
05 Apr 2022 AP01 Appointment of Mr David Charles Jackson as a director on 31 March 2022
05 Apr 2022 AP01 Appointment of Mr Paul Philip Kilbride as a director on 31 March 2022
05 Apr 2022 AP01 Appointment of Mr Christopher Taylor as a director on 31 March 2022
04 Apr 2022 MR01 Registration of charge 024188550003, created on 31 March 2022