Metokote Uk Limited DAVENTRY


Metokote Uk started in year 1997 as Private Limited Company with registration number 03346979. The Metokote Uk company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Daventry at Metokote Uk Ltd Hackwood Road. Postal code: NN11 4ES. Since July 22, 1997 Metokote Uk Limited is no longer carrying the name Bentime.

At present there are 2 directors in the the company, namely Mark T. and Jon M.. In addition one secretary - Jon M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Metokote Uk Limited Address / Contact

Office Address Metokote Uk Ltd Hackwood Road
Office Address2 High March Industrial Estate
Town Daventry
Post code NN11 4ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03346979
Date of Incorporation Tue, 8th Apr 1997
Industry Treatment and coating of metals
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Mark T.

Position: Director

Appointed: 18 January 2023

Jon M.

Position: Secretary

Appointed: 01 September 2022

Jon M.

Position: Director

Appointed: 01 February 2022

Michael S.

Position: Director

Appointed: 26 March 2021

Resigned: 25 January 2023

Jonathan B.

Position: Director

Appointed: 01 April 2019

Resigned: 25 January 2023

Jonathan H.

Position: Director

Appointed: 01 April 2019

Resigned: 01 September 2022

Jonathan H.

Position: Secretary

Appointed: 01 April 2019

Resigned: 01 September 2022

Zinaida N.

Position: Director

Appointed: 26 July 2014

Resigned: 26 March 2021

Melinda G.

Position: Director

Appointed: 02 July 2014

Resigned: 21 November 2018

Melinda G.

Position: Secretary

Appointed: 02 July 2014

Resigned: 21 November 2018

William D.

Position: Secretary

Appointed: 01 January 2014

Resigned: 01 July 2014

Paul K.

Position: Director

Appointed: 01 August 2012

Resigned: 25 July 2014

Bruce C.

Position: Secretary

Appointed: 06 March 2012

Resigned: 31 December 2013

Bruce C.

Position: Director

Appointed: 06 March 2012

Resigned: 31 December 2013

Jeffrey O.

Position: Director

Appointed: 06 December 2011

Resigned: 29 March 2019

William D.

Position: Director

Appointed: 06 December 2011

Resigned: 01 July 2014

Charles P.

Position: Director

Appointed: 01 July 2006

Resigned: 06 December 2011

Patrick O.

Position: Secretary

Appointed: 24 March 2004

Resigned: 06 March 2012

James K.

Position: Director

Appointed: 17 February 2002

Resigned: 01 July 2006

Patrick O.

Position: Director

Appointed: 02 March 2000

Resigned: 06 March 2012

James B.

Position: Director

Appointed: 17 April 1997

Resigned: 17 February 2002

Thomas L.

Position: Secretary

Appointed: 17 April 1997

Resigned: 24 March 2004

Thomas L.

Position: Director

Appointed: 17 April 1997

Resigned: 24 March 2004

Robert B.

Position: Director

Appointed: 17 April 1997

Resigned: 24 March 2004

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1997

Resigned: 17 April 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 08 April 1997

Resigned: 17 April 1997

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Mk Holding Corporation from Lima, United States. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mk Holding Corporation

1340 Neubrecht Road, Lima, Ohio, 45801, United States

Legal authority Ohio
Legal form Corporate
Country registered United States
Place registered Ohio, United States
Registration number 34-1040154
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bentime July 22, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 8th, November 2023
Free Download (29 pages)

Company search

Advertisements