Company NameMet-Arc Limited
DirectorsAndrew Jones and Gary Jones
Company StatusActive
Company Number02448819
CategoryPrivate Limited Company
Incorporation Date4 December 1989(34 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMrs Sharon Randles
StatusCurrent
Appointed12 September 2016(26 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressUnit A16 Champions Business Park Arrowe Brook Road
Upton
Wirral
CH49 0AB
Wales
Director NameMr Andrew Jones
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(27 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A16 Champions Business Park Arrowe Brook Road
Upton
Wirral
CH49 0AB
Wales
Director NameMr Gary Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(27 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A16 Champions Business Park Arrowe Brook Road
Upton
Wirral
CH49 0AB
Wales
Director NameMr Frank Charles Jones
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(2 years after company formation)
Appointment Duration24 years, 8 months (resigned 03 August 2016)
RoleSheet Metal Worker
Country of ResidenceGBR
Correspondence Address10 Kilmalcolm Close
Oxton
Birkenhead
Merseyside
CH43 9QT
Wales
Director NameMrs Margaret Mary Jones
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(2 years after company formation)
Appointment Duration24 years, 8 months (resigned 03 August 2016)
RoleAdministrator
Country of ResidenceGB
Correspondence Address10 Kilmalcolm Close
Oxton
Birkenhead
Merseyside
CH43 9QT
Wales
Secretary NameMrs Margaret Mary Jones
NationalityBritish
StatusResigned
Appointed04 December 1991(2 years after company formation)
Appointment Duration24 years, 9 months (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceGB
Correspondence Address10 Kilmalcolm Close
Oxton
Birkenhead
Merseyside
CH43 9QT
Wales

Contact

Websitemetarcltd.co.uk

Location

Registered AddressUnit A16 Champions Business Park Arrowe Brook Road
Upton
Wirral
CH49 0AB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

35 at £1Frank Charles Jones
30.43%
Ordinary
35 at £1Margaret Mary Jones
30.43%
Ordinary
15 at £1Andrew Christopher Jones
13.04%
Ordinary
15 at £1Gary Francis Jones
13.04%
Ordinary
15 at £1Sharon Randles
13.04%
Ordinary

Financials

Year2014
Net Worth£39,941
Cash£19,904
Current Liabilities£80,468

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Filing History

5 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
10 August 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
6 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
3 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
14 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
25 May 2021Registered office address changed from Unit a15 Arrowe Brook Road Wirral CH49 0AB England to Unit a16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 25 May 2021 (1 page)
1 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
28 February 2019Registered office address changed from C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ to Unit a15 Arrowe Brook Road Wirral CH49 0AB on 28 February 2019 (1 page)
17 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
25 July 2017Unaudited abridged accounts made up to 30 April 2017 (14 pages)
25 July 2017Unaudited abridged accounts made up to 30 April 2017 (14 pages)
13 February 2017Appointment of Mr Andrew Jones as a director on 13 February 2017 (2 pages)
13 February 2017Appointment of Mr Gary Jones as a director on 13 February 2017 (2 pages)
13 February 2017Appointment of Mr Andrew Jones as a director on 13 February 2017 (2 pages)
13 February 2017Appointment of Mr Gary Jones as a director on 13 February 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 September 2016Appointment of Mrs Sharon Randles as a secretary on 12 September 2016 (2 pages)
13 September 2016Termination of appointment of Margaret Mary Jones as a secretary on 12 September 2016 (1 page)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Termination of appointment of Margaret Mary Jones as a secretary on 12 September 2016 (1 page)
13 September 2016Appointment of Mrs Sharon Randles as a secretary on 12 September 2016 (2 pages)
3 August 2016Termination of appointment of Frank Charles Jones as a director on 3 August 2016 (1 page)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Termination of appointment of Margaret Mary Jones as a director on 3 August 2016 (1 page)
3 August 2016Termination of appointment of Margaret Mary Jones as a director on 3 August 2016 (1 page)
3 August 2016Termination of appointment of Frank Charles Jones as a director on 3 August 2016 (1 page)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 115
(6 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 115
(6 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 115
(6 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 115
(6 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 115
(6 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 115
(6 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 115
(6 pages)
7 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 115
(6 pages)
7 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 115
(6 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
14 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
8 December 2011Registered office address changed from C/O Nunn and Co Accountants John Laird Centre 4 Park Road North Birkenhead Wirral CH41 4EZ United Kingdom on 8 December 2011 (1 page)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
8 December 2011Registered office address changed from C/O Nunn and Co Accountants John Laird Centre 4 Park Road North Birkenhead Wirral CH41 4EZ United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from C/O Nunn and Co Accountants John Laird Centre 4 Park Road North Birkenhead Wirral CH41 4EZ United Kingdom on 8 December 2011 (1 page)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 October 2011Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 4 October 2011 (1 page)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
9 December 2010Registered office address changed from 54-56 Park Road South Prenton Birkenhead Merseyside CH43 4UY on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 54-56 Park Road South Prenton Birkenhead Merseyside CH43 4UY on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 54-56 Park Road South Prenton Birkenhead Merseyside CH43 4UY on 9 December 2010 (1 page)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
7 December 2009Director's details changed for Margaret Mary Jones on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Frank Charles Jones on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Margaret Mary Jones on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Frank Charles Jones on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Frank Charles Jones on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Margaret Mary Jones on 7 December 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 December 2008Return made up to 04/12/08; full list of members (4 pages)
29 December 2008Return made up to 04/12/08; full list of members (4 pages)
20 October 2008Registered office changed on 20/10/2008 from 2 oak tree place rock ferry birkenhead CH42 1NS (1 page)
20 October 2008Registered office changed on 20/10/2008 from 2 oak tree place rock ferry birkenhead CH42 1NS (1 page)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 January 2008Return made up to 04/12/07; full list of members (7 pages)
14 January 2008Return made up to 04/12/07; full list of members (7 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 February 2007Return made up to 04/12/06; full list of members (3 pages)
2 February 2007Return made up to 04/12/06; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 April 2006Return made up to 04/12/05; full list of members (3 pages)
19 April 2006Return made up to 04/12/05; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 December 2004Return made up to 04/12/04; full list of members (8 pages)
21 December 2004Return made up to 04/12/04; full list of members (8 pages)
23 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 February 2004Return made up to 04/12/03; full list of members (8 pages)
5 February 2004Return made up to 04/12/03; full list of members (8 pages)
26 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 January 2003Return made up to 04/12/02; full list of members (8 pages)
13 January 2003Return made up to 04/12/02; full list of members (8 pages)
9 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 January 2002Return made up to 04/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2002Return made up to 04/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2001Ad 28/02/01--------- £ si 15@1=15 £ ic 100/115 (2 pages)
14 April 2001Ad 28/02/01--------- £ si 15@1=15 £ ic 100/115 (2 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
5 December 2000Return made up to 04/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
(7 pages)
5 December 2000Return made up to 04/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
(7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
7 February 2000Return made up to 04/12/99; full list of members (7 pages)
7 February 2000Return made up to 04/12/99; full list of members (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
30 November 1998Return made up to 04/12/98; no change of members (4 pages)
30 November 1998Return made up to 04/12/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
10 February 1998Return made up to 04/12/97; no change of members (4 pages)
10 February 1998Return made up to 04/12/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
4 February 1997Return made up to 04/12/96; full list of members (6 pages)
4 February 1997Return made up to 04/12/96; full list of members (6 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
7 December 1995Return made up to 04/12/95; no change of members (4 pages)
7 December 1995Return made up to 04/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
4 December 1989Incorporation (12 pages)
4 December 1989Incorporation (12 pages)