Metal Gutter Manufacturers Association Limited

General information

Name:

Metal Gutter Manufacturers Association Ltd

Office Address:

Suite A, 82 James Carter Road Mildenhall IP28 7DE Bury St. Edmunds

Number: 06476148

Incorporation date: 2008-01-17

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Metal Gutter Manufacturers Association is a firm situated at IP28 7DE Bury St. Edmunds at Suite A, 82 James Carter Road. This enterprise has been registered in year 2008 and is registered as reg. no. 06476148. This enterprise has been active on the British market for sixteen years now and company last known status is active. This enterprise's declared SIC number is 94120 which stands for Activities of professional membership organizations. Metal Gutter Manufacturers Association Ltd released its account information for the period that ended on Saturday 31st December 2022. The business latest annual confirmation statement was submitted on Tuesday 17th January 2023.

Malcolm W. is this particular company's solitary director, that was chosen to lead the company on 24th May 2023. The following limited company had been controlled by Carlton J. till one year ago. Another limited company has been appointed as one of the directors of this company: Kingspan Limited.

Financial data based on annual reports

Company staff

Malcolm W.

Role: Director

Appointed: 24 May 2023

Latest update: 26 January 2024

Malcolm W.

Role: Secretary

Appointed: 24 May 2023

Latest update: 26 January 2024

Role: Corporate Director

Appointed: 02 March 2017

Address: Greenfield, Holywell, Flintshire, CH8 7GJ, Wales

Latest update: 26 January 2024

Role: Corporate Director

Appointed: 17 January 2008

Address: Highlands Court, West Bromwich, West Midlands, B70 7JJ, England

Latest update: 26 January 2024

Role: Corporate Director

Appointed: 17 January 2008

Address: Victoria Road, Oswestry, Shropshire, SY11 2HX, United Kingdom

Latest update: 26 January 2024

Role: Corporate Director

Appointed: 17 January 2008

Address: Meanwood Road, Leeds, West Yorkshire, LS7 2JP, United Kingdom

Latest update: 26 January 2024

Role: Corporate Director

Appointed: 17 January 2008

Address: Water Lane, South Parade, Halifax, West Yorkshire, HX3 9HG, United Kingdom

Latest update: 26 January 2024

Role: Corporate Director

Appointed: 17 January 2008

Address: Works, Bold Road, St Helens, Merseyside, WA9 4JG, United Kingdom

Latest update: 26 January 2024

Role: Corporate Director

Appointed: 17 January 2008

Address: Vitruvius Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WA, United Kingdom

Latest update: 26 January 2024

Role: Corporate Director

Appointed: 17 January 2008

Address: Carousel Way, Riverside Business Park, Northampton, NN3 9HG, United Kingdom

Latest update: 26 January 2024

Role: Corporate Director

Appointed: 17 January 2008

Address: Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE, United Kingdom

Latest update: 26 January 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 March 2015
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Change of registered address from International House 12 Constance Street London E16 2DQ England on 2023/06/16 to Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE (AD01)
filed on: 16th, June 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Shefford Business Centre 71 Hitchin Road Shefford

Post code:

SG17 5JB

City / Town:

Beds

HQ address,
2015

Address:

42 High Street

Post code:

MK45 1DU

City / Town:

Flitwick

Accountant/Auditor,
2015

Name:

Haines Watts Luton Limited

Address:

42 High Street

Post code:

MK45 1DU

City / Town:

Flitwick

Accountant/Auditor,
2014

Name:

Haines Watts Luton Limited

Address:

Shefford Business Centre 71 Hitchin Road

Post code:

SG17 5JB

City / Town:

Shefford

Search other companies

Services (by SIC Code)

  • 94120 : Activities of professional membership organizations
16
Company Age

Closest Companies - by postcode