Company NameMolybdenum, Tantalum, Tungsten Supplies And Fabrications Ltd
DirectorsStuart Cambell Alexander and Tara Louise Foreman
Company StatusActive
Company Number06614756
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Stuart Cambell Alexander
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bournemouth Park Road
Southend-On-Sea
SS2 5LX
Director NameMrs Tara Louise Foreman
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Overmead Drive
South Woodham Ferrers
Essex
CM3 5SW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 June 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitemolyandtantalum.com
Email address[email protected]
Telephone01268 906591
Telephone regionBasildon

Location

Registered AddressUnit 2 Orwell Court
Hurricane Way
Wickford
Essex
SS11 8YJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Financials

Year2013
Net Worth£93,541
Cash£69,222
Current Liabilities£81,804

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Charges

28 February 2011Delivered on: 4 March 2011
Persons entitled: Nicholas Anthony Dunster & Joyce May Dunster (Trading as Gemini Services)

Classification: Rent deposit deed
Secured details: £2,250.00 due or to become due from the company to the chargee.
Particulars: £2,250.00.
Outstanding

Filing History

15 August 2023Micro company accounts made up to 30 June 2023 (4 pages)
1 August 2023Director's details changed for Mrs Tara Louise Foreman on 30 June 2023 (2 pages)
1 August 2023Director's details changed for Mr Stuart Cambell Alexander on 30 June 2023 (2 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
14 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
16 August 2022Micro company accounts made up to 30 June 2022 (4 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
13 September 2021Micro company accounts made up to 30 June 2021 (4 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
17 August 2020Micro company accounts made up to 30 June 2020 (6 pages)
29 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
20 August 2019Micro company accounts made up to 30 June 2019 (5 pages)
10 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 June 2018 (5 pages)
17 July 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
2 October 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 202
(8 pages)
2 October 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 202
(8 pages)
8 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 August 2017Micro company accounts made up to 30 June 2017 (7 pages)
29 August 2017Micro company accounts made up to 30 June 2017 (7 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 July 2016Registered office address changed from Unit 4 Oban Court Hurricane Way Wickford Essex SS11 8YB to Unit 2 Orwell Court Hurricane Way Wickford Essex SS11 8YJ on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Unit 4 Oban Court Hurricane Way Wickford Essex SS11 8YB to Unit 2 Orwell Court Hurricane Way Wickford Essex SS11 8YJ on 22 July 2016 (1 page)
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
3 October 2014Amended total exemption small company accounts made up to 30 June 2014 (7 pages)
3 October 2014Amended total exemption small company accounts made up to 30 June 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 August 2013Registered office address changed from Unit 2 Orwell Court, Hurricane Way Wickford Essex SS11 8YJ England on 19 August 2013 (1 page)
19 August 2013Registered office address changed from Unit 2 Orwell Court, Hurricane Way Wickford Essex SS11 8YJ England on 19 August 2013 (1 page)
31 July 2013Director's details changed for Mr. Stuart Cambell Alexander on 1 July 2013 (2 pages)
31 July 2013Director's details changed for Mr. Stuart Cambell Alexander on 1 July 2013 (2 pages)
31 July 2013Director's details changed for Mr. Stuart Cambell Alexander on 1 July 2013 (2 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
7 April 2011Registered office address changed from Gazelle House Old Wickford Road South Woodham Ferrers CM3 5QT Uk on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Gazelle House Old Wickford Road South Woodham Ferrers CM3 5QT Uk on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Gazelle House Old Wickford Road South Woodham Ferrers CM3 5QT Uk on 7 April 2011 (1 page)
4 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 June 2010Director's details changed for Mrs Tara Louise Foreman on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mrs Tara Louise Foreman on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mrs Tara Louise Foreman on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr. Stuart Cambell Alexander on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr. Stuart Cambell Alexander on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr. Stuart Cambell Alexander on 1 October 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 July 2009Return made up to 09/06/09; full list of members (4 pages)
15 July 2009Return made up to 09/06/09; full list of members (4 pages)
17 June 2008Director appointed mr. Stuart cambell alexander (1 page)
17 June 2008Director appointed mrs tara louise foreman (1 page)
17 June 2008Director appointed mr. Stuart cambell alexander (1 page)
17 June 2008Director appointed mrs tara louise foreman (1 page)
16 June 2008Ad 09/06/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
16 June 2008Ad 09/06/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
9 June 2008Incorporation (13 pages)
9 June 2008Appointment terminated director duport director LIMITED (1 page)
9 June 2008Appointment terminated director duport director LIMITED (1 page)
9 June 2008Incorporation (13 pages)