Company NameMetalsmith Steel Fabrications Limited
DirectorRoger Gary Weekley
Company StatusActive
Company Number06858779
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr Roger Gary Weekley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address413 Westbourne Grove
Westcliff On Sea
Essex
SS0 0PZ

Location

Registered Address601 London Road
Westcliff-On-Sea
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Roger Gary Weekley
100.00%
Ordinary

Financials

Year2014
Net Worth£13,376
Cash£3,050
Current Liabilities£43,253

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (3 weeks, 5 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
6 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
14 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
12 April 2022Change of details for Mr Roger Gary Weekley as a person with significant control on 1 January 2022 (2 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
13 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 May 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
6 May 2020Registered office address changed from 413 Westbourne Grove Westcliff on Sea Southend Essex SS0 0PZ to 601 London Road Westcliff-on-Sea SS0 9PE on 6 May 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
1 May 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
31 January 2018Group of companies' accounts made up to 31 March 2017 (10 pages)
12 July 2017Change of details for Mr Roger Gary Weekley as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Change of details for Mr Roger Gary Weekley as a person with significant control on 12 July 2017 (2 pages)
15 June 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
8 June 2017Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to 413 Westbourne Grove Westcliff on Sea Southend Essex SS0 0PZ on 8 June 2017 (2 pages)
8 June 2017Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to 413 Westbourne Grove Westcliff on Sea Southend Essex SS0 0PZ on 8 June 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
20 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(3 pages)
20 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(3 pages)
10 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(3 pages)
11 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2010Director's details changed for Mr Roger Gary Weekley on 25 March 2010 (2 pages)
26 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mr Roger Gary Weekley on 25 March 2010 (2 pages)
25 March 2009Incorporation (17 pages)
25 March 2009Incorporation (17 pages)