Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METALTECH PRECISION ENGINEERS LTD
Company Information for

METALTECH PRECISION ENGINEERS LTD

UNIT 4, DIPLOCKS WAY, HAILSHAM, EAST SUSSEX, BN27 3JF,
Company Registration Number
03930284
Private Limited Company
Active

Company Overview

About Metaltech Precision Engineers Ltd
METALTECH PRECISION ENGINEERS LTD was founded on 2000-02-21 and has its registered office in Hailsham. The organisation's status is listed as "Active". Metaltech Precision Engineers Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
METALTECH PRECISION ENGINEERS LTD
 
Legal Registered Office
UNIT 4
DIPLOCKS WAY
HAILSHAM
EAST SUSSEX
BN27 3JF
Other companies in BN27
 
Filing Information
Company Number 03930284
Company ID Number 03930284
Date formed 2000-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 07/06/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB192454647  
Last Datalog update: 2024-03-06 21:31:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METALTECH PRECISION ENGINEERS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of METALTECH PRECISION ENGINEERS LTD

Current Directors
Officer Role Date Appointed
MICHAEL JAMES BIGNELL
Director 2010-06-14
KENNETH GEORGE ELPHICK
Director 2000-02-21
OWEN JAMES ELPHICK
Director 2010-08-02
ALEC JOHN HILL
Director 2010-08-02
DOUGLAS WILLIAM MURPHY
Director 2010-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANDRE SMALLWOOD
Company Secretary 2006-03-30 2010-08-02
ANN-MARIE ELPHICK
Director 2000-03-01 2010-08-02
PETER ANDRE SMALLWOOD
Director 2000-02-21 2010-08-02
PETER JOHN TESTER
Company Secretary 2000-02-21 2006-03-30
JENNIFER MARGARET TESTER
Director 2000-03-01 2006-03-30
PETER JOHN TESTER
Director 2000-02-21 2006-03-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-21 2000-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES BIGNELL METALTECH (HOLDINGS) LTD Director 2010-06-14 CURRENT 2010-06-14 Dissolved 2018-05-08
KENNETH GEORGE ELPHICK METALTECH (HOLDINGS) LTD Director 2010-06-15 CURRENT 2010-06-14 Dissolved 2018-05-08
ALEC JOHN HILL METALTECH (HOLDINGS) LTD Director 2010-06-14 CURRENT 2010-06-14 Dissolved 2018-05-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-12-29Resolutions passed:<ul><li>Resolution Cancel capital redemption reserve 28/12/2023</ul>
2023-12-29Resolutions passed:<ul><li>Resolution Cancel capital redemption reserve 28/12/2023<li>Resolution reduction in capital</ul>
2023-12-29Solvency Statement dated 28/12/23
2023-12-29Statement by Directors
2023-12-29Statement of capital on GBP 5
2023-06-28CESSATION OF ALEC JOHN HILL AS A PERSON OF SIGNIFICANT CONTROL
2023-06-16CESSATION OF DOUGLAS WILLIAM MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-08APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WILLIAM MURPHY
2023-03-08APPOINTMENT TERMINATED, DIRECTOR OWEN JAMES ELPHICK
2023-03-08APPOINTMENT TERMINATED, DIRECTOR KENNETH GEORGE ELPHICK
2023-03-08APPOINTMENT TERMINATED, DIRECTOR ALEC JOHN HILL
2023-03-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES BIGNELL
2023-03-08DIRECTOR APPOINTED MR BRIAN COMISKEY
2023-03-08DIRECTOR APPOINTED MR PATRICK PAINTER
2023-03-08DIRECTOR APPOINTED MR CHRIS STEVENS
2023-03-08DIRECTOR APPOINTED MR PATRICK ST. JOHN
2023-03-08CESSATION OF MICHAEL JAMES BIGNELL AS A PERSON OF SIGNIFICANT CONTROL
2023-03-08CESSATION OF KENNETH GEORGE ELPHICK AS A PERSON OF SIGNIFICANT CONTROL
2023-03-08CESSATION OF OWEN JAMES ELPHICK AS A PERSON OF SIGNIFICANT CONTROL
2023-03-08Notification of Unibloc Hygienic Technologies Uk, Ltd as a person with significant control on 2023-02-24
2023-03-07CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2022-11-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2021-11-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEC JOHN HILL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2021-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES BIGNELL
2021-03-01PSC09Withdrawal of a person with significant control statement on 2021-03-01
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2019-10-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2018-08-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 627500
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-01-30AUDAUDITOR'S RESIGNATION
2018-01-15SH08Change of share class name or designation
2018-01-11RES12Resolution of varying share rights or name
2018-01-11RES01ADOPT ARTICLES 04/01/2018
2018-01-11RES01ADOPT ARTICLES 04/01/2018
2018-01-08PSC08Notification of a person with significant control statement
2018-01-08PSC07CESSATION OF METALTECH (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 627500
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM MURPHY / 21/02/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BIGNELL / 21/02/2017
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 627500
2016-02-25AR0121/02/16 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 627500
2015-04-01AR0121/02/15 ANNUAL RETURN FULL LIST
2015-03-31AD02Register inspection address changed to 53 Gildredge Road Eastbourne East Sussex BN21 4SF
2015-03-29ANNOTATIONClarification
2015-03-29RP04
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-30CH01Director's details changed for Mr Owen James Elphick on 2014-04-23
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 627500
2014-03-12AR0121/02/14 ANNUAL RETURN FULL LIST
2013-03-20AR0121/02/13 ANNUAL RETURN FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-29AR0121/02/12 FULL LIST
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE ELPHICK / 01/02/2012
2011-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-23AR0121/02/11 FULL LIST
2010-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-19AP01DIRECTOR APPOINTED MR DOUGLAS WILLIAM MURPHY
2010-11-19AP01DIRECTOR APPOINTED MR ALEC JOHN HILL
2010-11-19AP01DIRECTOR APPOINTED MR OWEN JAMES ELPHICK
2010-11-19AP01DIRECTOR APPOINTED MR MICHAEL JAMES BIGNELL
2010-11-19AP01DIRECTOR APPOINTED MR MICHAEL JAMES BIGNELL
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMALLWOOD
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY PETER SMALLWOOD
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE ELPHICK
2010-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-22AR0121/02/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE ELPHICK / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN-MARIE ELPHICK / 01/10/2009
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-05363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-12363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-15363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-15363(288)DIRECTOR RESIGNED
2006-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-26RES13DRAFT AGREEMENT 30/03/06
2006-04-07288aNEW SECRETARY APPOINTED
2006-04-07288bSECRETARY RESIGNED
2006-04-07288bDIRECTOR RESIGNED
2006-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-28363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-22363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-03363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-26363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-09363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2002-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-07363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-07-25395PARTICULARS OF MORTGAGE/CHARGE
2000-06-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-06-2088(2)RAD 01/04/00--------- £ SI 999900@1=999900 £ IC 100/1000000
2000-04-25288cDIRECTOR'S PARTICULARS CHANGED
2000-04-25288cDIRECTOR'S PARTICULARS CHANGED
2000-03-14288aNEW DIRECTOR APPOINTED
2000-03-14288aNEW DIRECTOR APPOINTED
2000-03-14225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-03-1488(2)RAD 21/02/00--------- £ SI 2@1=2 £ IC 98/100
2000-02-23288bSECRETARY RESIGNED
2000-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to METALTECH PRECISION ENGINEERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METALTECH PRECISION ENGINEERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-07 Satisfied KENNETH GEORGE ELPHICK, AN-MARIE ELPHICK AND PETER ANDRE SMALLWOOD
DEBENTURE 2010-08-03 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 2000-07-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on METALTECH PRECISION ENGINEERS LTD

Intangible Assets
Patents
We have not found any records of METALTECH PRECISION ENGINEERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for METALTECH PRECISION ENGINEERS LTD
Trademarks
We have not found any records of METALTECH PRECISION ENGINEERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METALTECH PRECISION ENGINEERS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as METALTECH PRECISION ENGINEERS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where METALTECH PRECISION ENGINEERS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METALTECH PRECISION ENGINEERS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METALTECH PRECISION ENGINEERS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.