Company NameMetaltech (Bolton) Limited
DirectorsTerence Keenan and Paul Andrew Meyrick
Company StatusActive
Company Number07077218
CategoryPrivate Limited Company
Incorporation Date16 November 2009(14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Terence Keenan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit C, Lostock Industrial Estate Lostock Lane
Bolton
Lancashire
BL6 4BL
Director NameMr Paul Andrew Meyrick
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit C, Lostock Industrial Estate Lostock Lane
Bolton
Lancashire
BL6 4BL
Director NameDavid Thomas Bell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(same day as company formation)
RoleCombustion Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C, Lostock Industrial Estate Lostock Lane
Bolton
Lancashire
BL6 4BL
Secretary NameDavid Thomas Bell
StatusResigned
Appointed16 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit C, Lostock Industrial Estate Lostock Lane
Bolton
Lancashire
BL6 4BL

Contact

Websitemtfabrication.co.uk

Location

Registered AddressUnit C, Lostock Industrial Estate
Lostock Lane
Bolton
Lancashire
BL6 4BL
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Thomas Bell
16.67%
Ordinary
1 at £1David Thomas Bell
16.67%
Ordinary A
1 at £1Paul Andrew Meyrick
16.67%
Ordinary
1 at £1Paul Andrew Meyrick
16.67%
Ordinary B
1 at £1Terence Keenan
16.67%
Ordinary
1 at £1Terence Keenan
16.67%
Ordinary C

Financials

Year2014
Net Worth£73,904
Cash£51,113
Current Liabilities£50,175

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with updates (4 pages)
30 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
14 November 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
15 November 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
16 November 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
8 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
3 August 2017Notification of Paul Andrew Meyrick as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Terence Keenan as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Paul Andrew Meyrick as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of David Thomas Bell as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Terence Keenan as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of David Thomas Bell as a person with significant control on 6 April 2016 (2 pages)
5 June 2017Registered office address changed from Unit 2a Osman House Prince Street Bolton BL1 2NP to Unit C, Lostock Industrial Estate Lostock Lane Bolton Lancashire BL6 4BL on 5 June 2017 (1 page)
5 June 2017Registered office address changed from Unit 2a Osman House Prince Street Bolton BL1 2NP to Unit C, Lostock Industrial Estate Lostock Lane Bolton Lancashire BL6 4BL on 5 June 2017 (1 page)
25 November 2016Confirmation statement made on 14 November 2016 with updates (11 pages)
25 November 2016Confirmation statement made on 14 November 2016 with updates (11 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 6
(8 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 6
(8 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 6
(8 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 6
(8 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 6
(8 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 6
(8 pages)
5 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (8 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (8 pages)
26 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 June 2012Statement of capital following an allotment of shares on 17 November 2011
  • GBP 6
(6 pages)
8 June 2012Statement of capital following an allotment of shares on 17 November 2011
  • GBP 6
(6 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
16 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)