Loughton
Essex
IG10 2SG
Secretary Name | Ms Bryony Moira Clark |
---|---|
Status | Current |
Appointed | 04 September 2015(43 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 16 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
Director Name | Ms Bryony Moira Clark |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2015(43 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Business Support Manager |
Country of Residence | England |
Correspondence Address | Unit 16 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
Director Name | Mr Jack Clark Davies |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(51 years, 10 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
Director Name | Mr Luke Clark Davies |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(51 years, 10 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
Director Name | Joseph Leslie Davies |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 August 2002) |
Role | Builder |
Correspondence Address | 79 The Lindens Loughton Essex IG10 3HT |
Secretary Name | Thomas Ernest Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 February 1995) |
Role | Company Director |
Correspondence Address | 52 Bower Hill Epping Essex CM16 7AN |
Secretary Name | Kenneth Edward Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 November 1996) |
Role | Company Director |
Correspondence Address | Serendipity Farm End Chingford London E4 7QS |
Secretary Name | Thomasina Norval Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(24 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | Pine Trees Nursery Road Loughton Essex IG10 4EF |
Director Name | Harry Stanley Davies |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(27 years, 9 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 20 February 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pine Trees Nursery Road Loughton Essex IG10 4EF |
Director Name | Kenneth Edward Davies |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 December 2003) |
Role | Supervisor |
Correspondence Address | Serendipity Farm End Chingford London E4 7QS |
Director Name | Mr Ian Stuart Davies |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(30 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 03 September 2002) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 18 Campions Loughton Essex IG10 2SG |
Director Name | Mr Jacqueline Davies |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Long Deacon Road Chingford London E4 6EG |
Director Name | Kevin Paul Davies |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(31 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Longdeacon Road Chingford London E4 6EG |
Website | www.metalfabricationlondon.co.uk/ |
---|---|
Telephone | 020 85020337 |
Telephone region | London |
Registered Address | Unit 16 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
13 at £1 | I.s. Davies 52.00% Ordinary |
---|---|
12 at £1 | Bryony Clark 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £361,631 |
Cash | £259,073 |
Current Liabilities | £52,796 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
---|---|
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
17 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
25 April 2017 | Termination of appointment of Harry Stanley Davies as a director on 20 February 2017 (1 page) |
25 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
25 April 2017 | Termination of appointment of Harry Stanley Davies as a director on 20 February 2017 (1 page) |
25 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
5 January 2016 | Director's details changed for Ian Stuart Davies on 4 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Ian Stuart Davies on 4 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 November 2015 | Appointment of Ms Bryony Moira Clark as a director on 30 November 2015 (2 pages) |
30 November 2015 | Appointment of Ms Bryony Moira Clark as a director on 30 November 2015 (2 pages) |
12 October 2015 | Cancellation of shares. Statement of capital on 4 September 2015
|
12 October 2015 | Cancellation of shares. Statement of capital on 4 September 2015
|
26 September 2015 | Appointment of Ms Bryony Moira Clark as a secretary on 4 September 2015 (2 pages) |
26 September 2015 | Termination of appointment of Thomasina Norval Davies as a secretary on 4 September 2015 (1 page) |
26 September 2015 | Termination of appointment of Thomasina Norval Davies as a secretary on 4 September 2015 (1 page) |
26 September 2015 | Appointment of Ms Bryony Moira Clark as a secretary on 4 September 2015 (2 pages) |
26 September 2015 | Termination of appointment of Kevin Paul Davies as a director on 4 September 2015 (1 page) |
26 September 2015 | Termination of appointment of Kevin Paul Davies as a director on 4 September 2015 (1 page) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
30 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Termination of appointment of Jacqueline Davies as a director (1 page) |
14 May 2012 | Termination of appointment of Jacqueline Davies as a director (1 page) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 January 2010 | Director's details changed for Jacqueline Davies on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jacqueline Davies on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Ian Stuart Davies on 6 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Jacqueline Davies on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Ian Stuart Davies on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Harry Stanley Davies on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Harry Stanley Davies on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Kevin Paul Davies on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Kevin Paul Davies on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Harry Stanley Davies on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Kevin Paul Davies on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Ian Stuart Davies on 6 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
30 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
30 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
11 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
2 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
24 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
24 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
31 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
31 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
26 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
26 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members
|
15 January 2004 | Return made up to 31/12/03; full list of members
|
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
6 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
7 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members
|
18 January 2000 | Return made up to 31/12/99; full list of members
|
23 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
25 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
2 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Secretary resigned (1 page) |
25 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
25 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 March 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
10 March 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
29 January 1974 | Company name changed\certificate issued on 29/01/74 (2 pages) |
29 January 1974 | Company name changed\certificate issued on 29/01/74 (2 pages) |
24 May 1972 | Certificate of incorporation (1 page) |
24 May 1972 | Incorporation (13 pages) |
24 May 1972 | Certificate of incorporation (1 page) |
24 May 1972 | Incorporation (13 pages) |