Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METAL CABINET SALES LIMITED
Company Information for

METAL CABINET SALES LIMITED

UNITS 1-3 MOORFIELD ROAD, MOORFIELD INDUSTRIAL ESTATE, YEADON LEEDS, WEST YORKSHIRE, LS19 7BN,
Company Registration Number
01653162
Private Limited Company
Active

Company Overview

About Metal Cabinet Sales Ltd
METAL CABINET SALES LIMITED was founded on 1982-07-22 and has its registered office in Yeadon Leeds. The organisation's status is listed as "Active". Metal Cabinet Sales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
METAL CABINET SALES LIMITED
 
Legal Registered Office
UNITS 1-3 MOORFIELD ROAD
MOORFIELD INDUSTRIAL ESTATE
YEADON LEEDS
WEST YORKSHIRE
LS19 7BN
Other companies in LS19
 
Filing Information
Company Number 01653162
Company ID Number 01653162
Date formed 1982-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB372087252  
Last Datalog update: 2023-10-08 03:05:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METAL CABINET SALES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of METAL CABINET SALES LIMITED

Current Directors
Officer Role Date Appointed
LEE ROBERT MARSTON
Company Secretary 2000-10-11
MARK ANDREW CLOUGH
Director 2000-10-11
ALAN JOHN IBBITSON
Director 2000-10-11
LEE ROBERT MARSTON
Director 2000-10-11
NIGEL STACEY
Director 2000-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL MIDDLETON
Company Secretary 1991-12-29 2000-10-11
PAUL MICHAEL MIDDLETON
Director 1991-12-29 2000-10-11
ROSEMARY JAYNE ENGLISH
Director 1991-12-29 2000-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE ROBERT MARSTON JACKSONS COATINGS LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Active
MARK ANDREW CLOUGH JACKSONS COATINGS LIMITED Director 2004-02-25 CURRENT 2004-02-25 Active
ALAN JOHN IBBITSON JACKSONS COATINGS LIMITED Director 2004-02-25 CURRENT 2004-02-25 Active
LEE ROBERT MARSTON JACKSONS COATINGS LIMITED Director 2004-02-25 CURRENT 2004-02-25 Active
NIGEL STACEY JACKSONS COATINGS LIMITED Director 2004-02-25 CURRENT 2004-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02Purchase of own shares
2023-09-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21Cancellation of shares. Statement of capital on 2023-09-08 GBP 50
2023-09-11CESSATION OF LEE ROBERT MARSTON AS A PERSON OF SIGNIFICANT CONTROL
2023-09-11Change of details for Mr Nigel Stacey as a person with significant control on 2023-09-08
2023-09-11APPOINTMENT TERMINATED, DIRECTOR LEE ROBERT MARSTON
2023-09-11Termination of appointment of Lee Robert Marston on 2023-09-08
2023-08-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-06-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-06-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-05-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-09-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL STACEY
2019-07-23PSC09Withdrawal of a person with significant control statement on 2019-07-23
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW CLOUGH
2019-07-19AP01DIRECTOR APPOINTED MRS JULIE DAWN STACEY
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN IBBITSON
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 75
2018-07-24SH06Cancellation of shares. Statement of capital on 2018-06-14 GBP 75
2018-07-17SH03Purchase of own shares
2018-06-28RES13Resolutions passed:
  • Purchase contract 14/06/2018
2018-06-28CC04Statement of company's objects
2018-06-28RES01ADOPT ARTICLES 28/06/18
2018-06-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 016531620003
2017-07-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-06-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0122/12/15 ANNUAL RETURN FULL LIST
2015-07-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0122/12/14 ANNUAL RETURN FULL LIST
2014-06-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0129/12/13 ANNUAL RETURN FULL LIST
2013-07-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0129/12/12 FULL LIST
2012-06-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-08AR0129/12/11 FULL LIST
2011-06-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-14AR0129/12/10 FULL LIST
2010-06-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-05AR0129/12/09 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBERT MARSTON / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW CLOUGH / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STACEY / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN IBBITSON / 05/02/2010
2009-06-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS LEE ROBERT MARSTON LOGGED FORM
2009-03-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE MARSTON / 25/03/2009
2009-01-05363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-05-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-24395PARTICULARS OF MORTGAGE/CHARGE
2007-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-03363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-24363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/05
2005-03-03363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-09363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-09-17CERTNMCOMPANY NAME CHANGED DUSTOMA LIMITED CERTIFICATE ISSUED ON 17/09/03
2003-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-08363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-26363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-03-01AUDAUDITOR'S RESIGNATION
2001-02-27AUDAUDITOR'S RESIGNATION
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/01
2001-01-09363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-10-23288aNEW DIRECTOR APPOINTED
2000-10-23288aNEW DIRECTOR APPOINTED
2000-10-23287REGISTERED OFFICE CHANGED ON 23/10/00 FROM: 22 ST JOHNS WAY YEADON LEEDS W YORKS LS19 7BW
2000-10-23288bDIRECTOR RESIGNED
2000-10-23288aNEW DIRECTOR APPOINTED
2000-10-23288aNEW SECRETARY APPOINTED
2000-10-23288bSECRETARY RESIGNED
2000-10-23288aNEW DIRECTOR APPOINTED
2000-03-24288bDIRECTOR RESIGNED
2000-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-26363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-09395PARTICULARS OF MORTGAGE/CHARGE
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-28363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-04-24363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-22363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1997-01-22363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-08363sRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1995-01-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94
1994-01-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/93
1993-01-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/92
1991-11-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/91
1991-04-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/90
1990-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/89
1990-01-18Return made up to 29/12/89; full list of members
1989-03-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/88
1989-02-19Return made up to 09/12/88; full list of members
1988-06-22Return made up to 12/01/88; full list of members
1988-06-22FULL ACCOUNTS MADE UP TO 31/03/87
1988-01-24FULL ACCOUNTS MADE UP TO 31/03/86
1987-11-11Return made up to 31/12/86; full list of members
1987-11-11Return made up to 31/12/86; full list of members
1987-11-11FULL ACCOUNTS MADE UP TO 31/03/85
1986-05-13FULL ACCOUNTS MADE UP TO 31/03/84
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25920 - Manufacture of light metal packaging

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.



Licences & Regulatory approval
We could not find any licences issued to METAL CABINET SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METAL CABINET SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-15 Outstanding RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2007-07-24 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1999-07-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on METAL CABINET SALES LIMITED

Intangible Assets
Patents
We have not found any records of METAL CABINET SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METAL CABINET SALES LIMITED
Trademarks
We have not found any records of METAL CABINET SALES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with METAL CABINET SALES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2012-05-21 GBP £1,050 Communications and Computing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for METAL CABINET SALES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Workshop and Premises UNITS 1 - 3 MOORFIELD ROAD ESTATE YEADON LEEDS LS19 7BN 50,00001/10/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METAL CABINET SALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METAL CABINET SALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.