London
W6 0NB
Director Name | Helder Ricardo Alves Laranjeira |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 28 February 2015(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Board Member |
Country of Residence | Portugal |
Correspondence Address | 1 Lyric Square 1 Lyric Square London W6 0NB |
Secretary Name | Mr Eduardo Miguel Conde Buzio Rego |
---|---|
Status | Current |
Appointed | 08 March 2019(9 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 1 Lyric Square 1 Lyric Square London W6 0NB |
Director Name | Marco Alexandre Rodrigues Lages |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Business Manager |
Correspondence Address | Lugar Cabeco Velide 3730-001 Aroes Portugal |
Director Name | Simon Craig Swales |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Directtor |
Correspondence Address | 8 Rugby Rise Loudwater Bucks HP11 1AJ |
Director Name | Sergio Paulo Rodrigues Tavares Martins |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Pinheiro 3680-176 Pinheiro Portugal |
Director Name | Luis Filipe Queiros Oliveira |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 30 September 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2010) |
Role | Finance Director |
Correspondence Address | Rua Coronel Candido Teles 10a Zesq. T Ilhavo 3830-126 |
Director Name | Miguel Gomes |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 20 November 2009(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 December 2010) |
Role | Commercial Manager |
Country of Residence | Portugal |
Correspondence Address | Rua Nova De Santa Luzia Bloco D, R/Ch Dto Varzea S Pedro Do Sul 3660-694 |
Director Name | Jose Manuel De Almeida Rodrigues |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 December 2010(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 06 June 2011) |
Role | Board Member |
Country of Residence | Portugal |
Correspondence Address | 26-28 Hammersmith Grove London W6 7BA |
Director Name | Marta Maria Pereira Luiz |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 December 2010(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 April 2011) |
Role | Board Member |
Country of Residence | Portugal |
Correspondence Address | 26-28 Hammersmith Grove London W6 7BA |
Director Name | Carlos Alberto Araujo Da Costa |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 December 2010(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 January 2013) |
Role | Board Member |
Country of Residence | Portugal |
Correspondence Address | 26-28 Hammersmith Grove London W6 7BA |
Director Name | Mario Jorge Henriques Couto |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Mozambique |
Status | Resigned |
Appointed | 13 April 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 2012) |
Role | Board Member |
Country of Residence | Portugal |
Correspondence Address | 26-28 Hammersmith Grove London W6 7BA |
Director Name | Hugo Alexandre Rato Camacho |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 April 2011(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 26-28 Hammersmith Grove London W6 7BA |
Director Name | Jose Pedro Guerreiro Bartolomeu |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 18 May 2012(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 February 2014) |
Role | Board Member |
Country of Residence | Portugal |
Correspondence Address | 26-28 Hammersmith Grove London W6 7BA |
Director Name | Carlos Manuel Marques Martins |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 02 January 2013(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2015) |
Role | Board Member |
Country of Residence | Portugal |
Correspondence Address | 26-28 Hammersmith Grove London W6 7HA |
Director Name | Jose Antonio Paulo |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 14 February 2014(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Hammersmith Grove London W6 7BA |
Director Name | Mario Rui Rodrigues Mathias |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 14 February 2014(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2014) |
Role | Board Member |
Country of Residence | Portugal |
Correspondence Address | 26-28 Hammersmith Grove London W6 7BA |
Director Name | Mr Joao Andrade Simoes |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 10 July 2017(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26-28 Hammersmith Grove London W6 7BA |
Telephone | 020 88341356 |
---|---|
Telephone region | London |
Registered Address | 1 Lyric Square London W6 0NB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
1000 at £1 | Martifer Metallic Constructions Sgps Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,425,904 |
Gross Profit | £1,512,215 |
Net Worth | £144,582 |
Cash | £494,562 |
Current Liabilities | £11,199,582 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
13 August 2013 | Delivered on: 14 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
12 July 2023 | Satisfaction of charge 069328310001 in full (1 page) |
---|---|
6 July 2023 | Full accounts made up to 31 December 2022 (24 pages) |
13 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
1 August 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
20 May 2022 | Full accounts made up to 31 December 2021 (22 pages) |
26 January 2022 | Full accounts made up to 31 December 2020 (31 pages) |
14 October 2021 | Director's details changed for Helder Ricardo Alves Laranjeira on 14 October 2021 (2 pages) |
14 October 2021 | Director's details changed for Mr Carlos Alberto Araujo Da Costa on 14 October 2021 (2 pages) |
14 October 2021 | Registered office address changed from 26-28 Hammersmith Grove London W6 7BA to 1 Lyric Square 1 Lyric Square London W6 0NB on 14 October 2021 (1 page) |
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
12 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
25 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2019 | Full accounts made up to 31 December 2018 (29 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
11 March 2019 | Appointment of Mr Eduardo Miguel Conde Buzio Rego as a secretary on 8 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of Joao Andrade Simoes as a director on 8 March 2019 (1 page) |
2 November 2018 | Full accounts made up to 31 December 2017 (29 pages) |
20 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
11 April 2018 | Termination of appointment of Hugo Alexandre Rato Camacho as a director on 4 December 2017 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
29 September 2017 | Statement by Directors (1 page) |
29 September 2017 | Statement of capital on 29 September 2017
|
29 September 2017 | Solvency Statement dated 22/09/17 (1 page) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
29 September 2017 | Statement of capital on 29 September 2017
|
29 September 2017 | Statement by Directors (1 page) |
29 September 2017 | Solvency Statement dated 22/09/17 (1 page) |
14 July 2017 | Appointment of Mr. Joao Andrade Simoes as a director on 10 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr. Joao Andrade Simoes as a director on 10 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 July 2017 | Notification of Martifer Metallic Constructions Sgps S.A. as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Martifer Metallic Constructions Sgps S.A. as a person with significant control on 6 April 2016 (2 pages) |
5 April 2017 | Full accounts made up to 31 December 2015 (24 pages) |
5 April 2017 | Full accounts made up to 31 December 2015 (24 pages) |
15 March 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
2 September 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
11 April 2016 | Full accounts made up to 31 December 2014 (16 pages) |
11 April 2016 | Full accounts made up to 31 December 2014 (16 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Statement of capital following an allotment of shares on 29 December 2015
|
10 February 2016 | Resolutions
|
10 February 2016 | Statement of capital following an allotment of shares on 29 December 2015
|
4 October 2015 | Register inspection address has been changed to 6th Floor 25 Farringdon Street London EC4A 4AB (4 pages) |
4 October 2015 | Register inspection address has been changed to 6th Floor 25 Farringdon Street London EC4A 4AB (4 pages) |
6 July 2015 | Appointment of Mr Carlos Alberto Araujo Da Costa as a director on 28 February 2015 (2 pages) |
6 July 2015 | Appointment of Mr Carlos Alberto Araujo Da Costa as a director on 28 February 2015 (2 pages) |
2 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
24 June 2015 | Appointment of Helder Ricardo Alves Laranjeira as a director on 28 February 2015 (2 pages) |
24 June 2015 | Appointment of Helder Ricardo Alves Laranjeira as a director on 28 February 2015 (2 pages) |
23 June 2015 | Termination of appointment of Mario Rui Rodrigues Mathias as a director on 31 December 2014 (1 page) |
23 June 2015 | Termination of appointment of Carlos Manuel Marques Martins as a director on 28 February 2015 (1 page) |
23 June 2015 | Termination of appointment of Carlos Manuel Marques Martins as a director on 28 February 2015 (1 page) |
23 June 2015 | Termination of appointment of Jose Antonio Paulo as a director on 28 February 2015 (1 page) |
23 June 2015 | Appointment of Hugo Alexandre Rato Camacho as a director on 31 December 2014 (2 pages) |
23 June 2015 | Termination of appointment of Jose Antonio Paulo as a director on 28 February 2015 (1 page) |
23 June 2015 | Appointment of Hugo Alexandre Rato Camacho as a director on 31 December 2014 (2 pages) |
23 June 2015 | Termination of appointment of Mario Rui Rodrigues Mathias as a director on 31 December 2014 (1 page) |
19 February 2015 | Full accounts made up to 31 December 2013 (16 pages) |
19 February 2015 | Full accounts made up to 31 December 2013 (16 pages) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
8 April 2014 | Appointment of Jose Antonio Paulo as a director (2 pages) |
8 April 2014 | Appointment of Mario Rui Rodrigues Mathias as a director (2 pages) |
8 April 2014 | Termination of appointment of Jose Guerreiro Bartolomeu as a director (1 page) |
8 April 2014 | Termination of appointment of Hugo Rato Camacho as a director (1 page) |
8 April 2014 | Appointment of Mario Rui Rodrigues Mathias as a director (2 pages) |
8 April 2014 | Termination of appointment of Hugo Rato Camacho as a director (1 page) |
8 April 2014 | Appointment of Jose Antonio Paulo as a director (2 pages) |
8 April 2014 | Termination of appointment of Jose Guerreiro Bartolomeu as a director (1 page) |
4 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 August 2013 | Registration of charge 069328310001 (6 pages) |
14 August 2013 | Registration of charge 069328310001 (6 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Appointment of Carlos Manuel Marques Martins as a director (2 pages) |
14 June 2013 | Termination of appointment of Carlos Alberto Araujo Da Costa as a director (1 page) |
14 June 2013 | Termination of appointment of Carlos Alberto Araujo Da Costa as a director (1 page) |
14 June 2013 | Appointment of Carlos Manuel Marques Martins as a director (2 pages) |
19 March 2013 | Full accounts made up to 31 December 2011 (15 pages) |
19 March 2013 | Full accounts made up to 31 December 2011 (15 pages) |
17 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Termination of appointment of Mario Henriques Couto as a director (1 page) |
16 July 2012 | Termination of appointment of Mario Henriques Couto as a director (1 page) |
13 July 2012 | Appointment of Jose Pedro Guerreiro Bartolomeu as a director (2 pages) |
13 July 2012 | Appointment of Jose Pedro Guerreiro Bartolomeu as a director (2 pages) |
22 May 2012 | Full accounts made up to 31 December 2010 (12 pages) |
22 May 2012 | Full accounts made up to 31 December 2010 (12 pages) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2011 | Director's details changed for Hugo Alexndre Rato Camacho on 13 April 2011 (2 pages) |
6 September 2011 | Director's details changed for Hugo Alexndre Rato Camacho on 13 April 2011 (2 pages) |
5 September 2011 | Termination of appointment of Jose Manuel De Almeida Rodrigues as a director (1 page) |
5 September 2011 | Termination of appointment of Jose Manuel De Almeida Rodrigues as a director (1 page) |
1 September 2011 | Appointment of Hugo Alexndre Rato Camacho as a director (2 pages) |
1 September 2011 | Appointment of Mario Jorge Henriques Couto as a director (2 pages) |
1 September 2011 | Appointment of Hugo Alexndre Rato Camacho as a director (2 pages) |
1 September 2011 | Appointment of Mario Jorge Henriques Couto as a director (2 pages) |
31 August 2011 | Termination of appointment of Marta Maria Pereira Luiz as a director (1 page) |
31 August 2011 | Termination of appointment of Marta Maria Pereira Luiz as a director (1 page) |
5 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Appointment of Carlos Alberto Araujo Da Costa as a director (2 pages) |
14 February 2011 | Appointment of Jose Manuel De Almeida Rodrigues as a director (2 pages) |
14 February 2011 | Appointment of Carlos Alberto Araujo Da Costa as a director (2 pages) |
14 February 2011 | Appointment of Jose Manuel De Almeida Rodrigues as a director (2 pages) |
11 February 2011 | Appointment of Marta Maria Pereira Luiz as a director (2 pages) |
11 February 2011 | Termination of appointment of Luis Filipe Queiros Oliveira as a director (1 page) |
11 February 2011 | Termination of appointment of Sergio Martins as a director (1 page) |
11 February 2011 | Termination of appointment of Sergio Martins as a director (1 page) |
11 February 2011 | Appointment of Marta Maria Pereira Luiz as a director (2 pages) |
11 February 2011 | Termination of appointment of Luis Filipe Queiros Oliveira as a director (1 page) |
11 February 2011 | Termination of appointment of Miguel Gomes as a director (1 page) |
11 February 2011 | Termination of appointment of Miguel Gomes as a director (1 page) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
20 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Change of name notice (2 pages) |
18 August 2010 | Change of name notice (2 pages) |
18 August 2010 | Company name changed martifer aluminium uk LIMITED\certificate issued on 18/08/10
|
18 August 2010 | Company name changed martifer aluminium uk LIMITED\certificate issued on 18/08/10
|
7 July 2010 | Termination of appointment of Marco Lages as a director (1 page) |
7 July 2010 | Termination of appointment of Marco Lages as a director (1 page) |
6 July 2010 | Appointment of Miguel Gomes as a director (2 pages) |
6 July 2010 | Appointment of Miguel Gomes as a director (2 pages) |
28 January 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
28 January 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
18 December 2009 | Termination of appointment of Simon Swales as a director (1 page) |
18 December 2009 | Termination of appointment of Simon Swales as a director (1 page) |
17 December 2009 | Appointment of Luis Filipe Queiros Oliveira as a director (1 page) |
17 December 2009 | Appointment of Luis Filipe Queiros Oliveira as a director (1 page) |
12 June 2009 | Incorporation (20 pages) |
12 June 2009 | Incorporation (20 pages) |