Company NameMetalflake Distributors (U.K.) Limited
DirectorJudith Mary Fernie
Company StatusActive
Company Number01362165
CategoryPrivate Limited Company
Incorporation Date10 April 1978(46 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Judith Mary Fernie
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Secretary NameMrs Judith Mary Fernie
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMr Dennis John Fernie
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 8 months after company formation)
Appointment Duration29 years, 10 months (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY

Location

Registered AddressMetalflake House
Oakcroft Road
Chessington
Surrey
KT9 1RH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Dennis John Fernie
50.00%
Ordinary
1 at £1Judith Mary Fernie
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

24 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
15 December 2022Change of details for Mrs Judith Mary Fernie as a person with significant control on 22 October 2020 (2 pages)
3 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
31 December 2021Confirmation statement made on 31 December 2021 with updates (4 pages)
26 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
7 December 2020Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Metalflake House Oakcroft Road Chessington Surrey KT9 1RH on 7 December 2020 (1 page)
4 December 2020Cessation of Dennis John Fernie as a person with significant control on 22 October 2020 (1 page)
3 December 2020Termination of appointment of Dennis John Fernie as a director on 22 October 2020 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Notification of Judith Mary Fernie as a person with significant control on 6 April 2016 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Director's details changed for Mrs Judith Mary Fernie on 5 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Dennis John Fernie on 5 December 2017 (2 pages)
20 December 2017Secretary's details changed for Mrs Judith Mary Fernie on 5 December 2017 (1 page)
20 December 2017Secretary's details changed for Mrs Judith Mary Fernie on 5 December 2017 (1 page)
20 December 2017Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 20 December 2017 (1 page)
20 December 2017Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 20 December 2017 (1 page)
20 December 2017Director's details changed for Mrs Judith Mary Fernie on 5 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Dennis John Fernie on 5 December 2017 (2 pages)
11 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 February 2010Director's details changed for Judith Mary Fernie on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Judith Mary Fernie on 31 December 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
23 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 February 2007Return made up to 31/12/06; full list of members (2 pages)
16 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 May 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 May 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 May 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 May 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 February 1999Return made up to 31/12/98; no change of members (6 pages)
26 February 1999Return made up to 31/12/98; no change of members (6 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
6 March 1998Return made up to 31/12/97; full list of members (8 pages)
6 March 1998Return made up to 31/12/97; full list of members (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (2 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
27 January 1997Return made up to 31/12/96; no change of members (5 pages)
27 January 1997Return made up to 31/12/96; no change of members (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
10 April 1978Incorporation (14 pages)
10 April 1978Incorporation (14 pages)