Metalock Engineering Uk Limited COVENTRY


Founded in 1949, Metalock Engineering Uk, classified under reg no. 00469627 is an active company. Currently registered at Unit H5 Pilgrims Walk CV6 4QG, Coventry the company has been in the business for 75 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2001/10/02 Metalock Engineering Uk Limited is no longer carrying the name Metalock Industrial Services.

Currently there are 3 directors in the the firm, namely Tanja D., Christer W. and Martyn G.. In addition one secretary - Kerry S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Metalock Engineering Uk Limited Address / Contact

Office Address Unit H5 Pilgrims Walk
Office Address2 Prologis Park
Town Coventry
Post code CV6 4QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00469627
Date of Incorporation Tue, 14th Jun 1949
Industry Repair of machinery
End of financial Year 31st December
Company age 75 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Tanja D.

Position: Director

Appointed: 30 March 2022

Kerry S.

Position: Secretary

Appointed: 01 May 2010

Christer W.

Position: Director

Appointed: 25 February 2004

Martyn G.

Position: Director

Appointed: 01 July 2003

Martyn G.

Position: Secretary

Appointed: 04 March 2003

Resigned: 30 April 2010

Dietmar V.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2009

Harold L.

Position: Director

Appointed: 01 April 1998

Resigned: 18 April 2001

Thomas M.

Position: Director

Appointed: 12 March 1998

Resigned: 30 March 2022

Lars L.

Position: Director

Appointed: 11 March 1997

Resigned: 31 December 2010

Claes N.

Position: Director

Appointed: 11 March 1997

Resigned: 12 January 1998

David S.

Position: Secretary

Appointed: 11 March 1996

Resigned: 04 March 2003

John H.

Position: Secretary

Appointed: 30 November 1995

Resigned: 11 March 1996

John H.

Position: Director

Appointed: 27 June 1995

Resigned: 16 January 2001

Richard O.

Position: Director

Appointed: 28 December 1994

Resigned: 01 January 2000

Arne A.

Position: Director

Appointed: 28 December 1994

Resigned: 12 January 1998

Adam A.

Position: Secretary

Appointed: 28 December 1994

Resigned: 30 November 1995

John H.

Position: Director

Appointed: 22 June 1992

Resigned: 28 December 1994

Rune W.

Position: Director

Appointed: 22 June 1992

Resigned: 15 April 1997

Julie O.

Position: Secretary

Appointed: 22 June 1992

Resigned: 28 December 1994

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Sheikh A. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Martyn G. This PSC has significiant influence or control over the company,.

Sheikh A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Martyn G.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Company previous names

Metalock Industrial Services October 2, 2001
Granges Metalock February 6, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 2nd, May 2023
Free Download (29 pages)

Company search

Advertisements