BRITISH METAL TREATMENTS LIMITED - GREAT YARMOUTH
Company Profile | Company Filings |
Overview
BRITISH METAL TREATMENTS LIMITED is a Private Limited Company from GREAT YARMOUTH and has the status: Active.
BRITISH METAL TREATMENTS LIMITED was incorporated 65 years ago on 09/12/1958 and has the registered number: 00616411. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BRITISH METAL TREATMENTS LIMITED was incorporated 65 years ago on 09/12/1958 and has the registered number: 00616411. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BRITISH METAL TREATMENTS LIMITED - GREAT YARMOUTH
This company is listed in the following categories:
25610 - Treatment and coating of metals
25610 - Treatment and coating of metals
25990 - Manufacture of other fabricated metal products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
40 BATTERY ROAD
GREAT YARMOUTH
NORFOLK
NR30 3NN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/01/2023 | 26/01/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ANTHONY COWLEY | Jun 1982 | British | Director | 2021-01-01 | CURRENT |
CHARLES ROGER HAYWARD | Mar 1933 | British | Director | RESIGNED | |
MICHAEL DAVID CONWAY | Apr 1958 | British | Secretary | 2003-07-01 UNTIL 2011-03-29 | RESIGNED |
GEORGE FRANCIS GRAY | Aug 1931 | British | Secretary | RESIGNED | |
ANIL KUMAR MATHUR | Secretary | 2011-03-29 UNTIL 2011-09-01 | RESIGNED | ||
JULIA ALISON MORTON | British | Secretary | 2011-09-01 UNTIL 2018-04-20 | RESIGNED | |
GEORGE STUART GRINDLEY BROWN | Nov 1943 | British | Secretary | 1995-06-27 UNTIL 2003-07-01 | RESIGNED |
DAVID COWLEY | Sep 1953 | British | Director | 2010-09-15 UNTIL 2022-08-05 | RESIGNED |
IAN JARDINE MACKECHNIE | Oct 1939 | Scottish | Director | RESIGNED | |
MR MALCOLM COURTNEY PERKINS | Feb 1945 | British | Director | RESIGNED | |
DAVID DOMINIC EDWARD GEORGE | Jan 1952 | British | Director | 2008-01-25 UNTIL 2018-09-07 | RESIGNED |
MR THOMAS KENRIC FRANKS | Dec 1963 | British | Director | 2015-08-26 UNTIL 2018-09-07 | RESIGNED |
MR DENIS BOWLEY | Jun 1944 | British | Director | 1995-12-31 UNTIL 2004-06-30 | RESIGNED |
MICHAEL DAVID CONWAY | Apr 1958 | British | Director | 2004-06-30 UNTIL 2010-10-20 | RESIGNED |
GEORGE STUART GRINDLEY BROWN | Nov 1943 | British | Director | RESIGNED | |
ALAN DEREK BEECH | Aug 1961 | British | Director | 1995-12-31 UNTIL 2010-10-20 | RESIGNED |
GILLIAN MAESTAN BASSETT | Jul 1942 | British | Director | 1995-02-13 UNTIL 1995-12-31 | RESIGNED |
MR CHRISTOPHER JOHN AMES | Jan 1954 | British | Director | 2010-09-15 UNTIL 2015-07-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bmt Holdings Limited | 2018-09-07 | Great Yarmouth Norfolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Unochrome Industries Limited | 2016-04-06 - 2018-09-07 | Maidstone Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |