Company NameMetaloy (EMS) Limited
DirectorJohn Vincent Lyons
Company StatusActive
Company Number03963966
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Vincent Lyons
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(1 year, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lingdale Road
Wirral
Merseyside
CH48 5DQ
Wales
Secretary NameTBL (Consultancy) Ltd (Corporation)
StatusCurrent
Appointed22 February 2002(1 year, 10 months after company formation)
Appointment Duration22 years, 2 months
Correspondence Address10 Lingdale Road
Wirral
Merseyside
CH48 5DQ
Wales
Director NameMr Laurence Kirwin
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSunnywood
415 Chester Road
Woodford
Cheshire
SK7 1QP
Director NameMr Brian Whyte
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Chester Road
Hazel Grove
Cheshire
SK7 6HD
Secretary NameMr Laurence Kirwin
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSunnywood
415 Chester Road
Woodford
Cheshire
SK7 1QP
Director NameBrian McDonald
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 years after company formation)
Appointment Duration6 years, 12 months (resigned 27 April 2009)
RoleEnergy Saving
Correspondence AddressRobinhill
Pitcaple
Aberdeenshire
AB51 5HP
Scotland
Director NameLeslie Alexander Yeats
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2009)
RoleTechnical Consultant
Correspondence Address10 Evandale Court
Caskieberran
Glenrothes
Fife
KY6 2PB
Scotland
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address10 Lingdale Road
West Kirby
Wirral
CH48 5DQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches3 other UK companies use this postal address

Shareholders

7.2k at £1Tbl Consultancy LTD
72.00%
Ordinary
300 at £1Leslie Yeats
3.00%
Ordinary
300 at £1Mr Brian McDonald
3.00%
Ordinary
1.2k at £1John Lyons
12.00%
Ordinary
1000 at £1Brian Whyte
10.00%
Ordinary

Financials

Year2014
Net Worth£10,984
Cash£97
Current Liabilities£90,742

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

12 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
3 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
9 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
17 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
23 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
2 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 10,000
(5 pages)
2 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 10,000
(5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 April 2015Director's details changed for Mr John Vincent Lyons on 3 September 2014 (2 pages)
29 April 2015Director's details changed for Mr John Vincent Lyons on 3 September 2014 (2 pages)
29 April 2015Secretary's details changed for Tbl (Consultancy) Ltd on 3 September 2014 (1 page)
29 April 2015Secretary's details changed for Tbl (Consultancy) Ltd on 3 September 2014 (1 page)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(5 pages)
29 April 2015Director's details changed for Mr John Vincent Lyons on 3 September 2014 (2 pages)
29 April 2015Director's details changed for Mr John Vincent Lyons on 3 September 2014 (2 pages)
29 April 2015Secretary's details changed for Tbl (Consultancy) Ltd on 3 September 2014 (1 page)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(5 pages)
29 April 2015Secretary's details changed for Tbl (Consultancy) Ltd on 3 September 2014 (1 page)
29 April 2015Director's details changed for Mr John Vincent Lyons on 3 September 2014 (2 pages)
29 April 2015Secretary's details changed for Tbl (Consultancy) Ltd on 3 September 2014 (1 page)
29 April 2015Secretary's details changed for Tbl (Consultancy) Ltd on 3 September 2014 (1 page)
29 April 2015Director's details changed for Mr John Vincent Lyons on 3 September 2014 (2 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 September 2014Registered office address changed from 16 Kingsmead Road South Oxton Prenton Wirral CH43 6TA to 10 Lingdale Road West Kirby Wirral CH48 5DQ on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 16 Kingsmead Road South Oxton Prenton Wirral CH43 6TA to 10 Lingdale Road West Kirby Wirral CH48 5DQ on 15 September 2014 (1 page)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10,000
(5 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10,000
(5 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10,000
(5 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 April 2010Director's details changed for Mr John Vincent Lyons on 4 April 2010 (2 pages)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mr John Vincent Lyons on 4 April 2010 (2 pages)
28 April 2010Secretary's details changed for Tbl (Consultancy) Ltd on 4 April 2010 (2 pages)
28 April 2010Secretary's details changed for Tbl (Consultancy) Ltd on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Mr John Vincent Lyons on 4 April 2010 (2 pages)
28 April 2010Secretary's details changed for Tbl (Consultancy) Ltd on 4 April 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Return made up to 04/04/09; full list of members (5 pages)
28 April 2009Appointment terminated director brian mcdonald (1 page)
28 April 2009Return made up to 04/04/09; full list of members (5 pages)
28 April 2009Appointment terminated director leslie yeats (1 page)
28 April 2009Appointment terminated director brian mcdonald (1 page)
28 April 2009Appointment terminated director leslie yeats (1 page)
23 April 2008Return made up to 04/04/08; full list of members (5 pages)
23 April 2008Return made up to 04/04/08; full list of members (5 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 May 2007Return made up to 04/04/07; full list of members (8 pages)
11 May 2007Return made up to 04/04/07; full list of members (8 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 May 2006Return made up to 04/04/06; full list of members (8 pages)
8 May 2006Return made up to 04/04/06; full list of members (8 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Return made up to 04/04/05; full list of members (8 pages)
5 May 2005Return made up to 04/04/05; full list of members (8 pages)
6 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 August 2003Registered office changed on 09/08/03 from: 11 knowsley park lane prescot merseyside L34 3NA (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003Registered office changed on 09/08/03 from: 11 knowsley park lane prescot merseyside L34 3NA (1 page)
9 August 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
2 July 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 July 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 May 2003Return made up to 04/04/03; full list of members (6 pages)
9 May 2003Return made up to 04/04/03; full list of members (6 pages)
8 May 2002Return made up to 04/04/02; full list of members (6 pages)
8 May 2002Return made up to 04/04/02; full list of members (6 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
14 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 December 2001Registered office changed on 14/12/01 from: 104 harley road sale cheshire M33 7FP (1 page)
14 December 2001Registered office changed on 14/12/01 from: 104 harley road sale cheshire M33 7FP (1 page)
20 November 2001Secretary resigned;director resigned (1 page)
20 November 2001Secretary resigned;director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
24 April 2001Return made up to 04/04/01; full list of members (6 pages)
24 April 2001Return made up to 04/04/01; full list of members (6 pages)
23 November 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
23 November 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
27 April 2000New secretary appointed;new director appointed (2 pages)
27 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Ad 11/04/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 April 2000Ad 11/04/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
4 April 2000Incorporation (15 pages)
4 April 2000Incorporation (15 pages)