Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORMET (ALLOYS) LIMITED
Company Information for

MORMET (ALLOYS) LIMITED

15 COLMORE ROW, BIRMINGHAM, B3 2BH,
Company Registration Number
03368639
Private Limited Company
Liquidation

Company Overview

About Mormet (alloys) Ltd
MORMET (ALLOYS) LIMITED was founded on 1997-05-09 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Mormet (alloys) 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
MORMET (ALLOYS) LIMITED
 
Legal Registered Office
15 COLMORE ROW
BIRMINGHAM
B3 2BH
Other companies in CV9
 
Previous Names
MORMET (HOLDINGS) LIMITED27/10/2009
Filing Information
Company Number 03368639
Company ID Number 03368639
Date formed 1997-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB687897440  
Last Datalog update: 2023-12-05 16:43:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORMET (ALLOYS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAINS TRUSTEES LTD   GEORGE H.W. GRIFFITH LIMITED   HSKS GREENHALGH LTD   LAVAT CONSULTING 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 MORMET (ALLOYS) LIMITED

Current Directors
Officer Role Date Appointed
HARVEY GUY HOLLINS
Company Secretary 2007-12-31
HARVEY GUY HOLLINS
Director 1997-05-09
PHILIP NORMAN HOLLINS
Director 1997-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MCCOY
Director 1997-05-09 2013-11-05
DAVID TERENCE ROGERS
Director 1997-05-09 2011-05-03
GRAHAM STEWART OLIVER
Company Secretary 1997-05-09 2007-12-31
GRAHAM STEWART OLIVER
Director 1997-05-09 2007-12-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-05-09 1997-05-09
WATERLOW NOMINEES LIMITED
Nominated Director 1997-05-09 1997-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARVEY GUY HOLLINS MORMET LIMITED Company Secretary 2007-12-31 CURRENT 1976-08-12 Liquidation
PHILIP NORMAN HOLLINS MORMET LIMITED Director 1991-08-16 CURRENT 1976-08-12 Liquidation

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
2023-08-12Voluntary liquidation. Notice of members return of final meeting
2023-07-04Voluntary liquidation Statement of receipts and payments to 2023-05-27
2023-03-29CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-07-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-27
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2021-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/21 FROM Unit 19 Carlyon Industrial Estate Carlyon Road Atherstone Warwickshire CV9 1LQ
2021-06-09LIQ01Voluntary liquidation declaration of solvency
2021-06-09600Appointment of a voluntary liquidator
2021-06-09LRESSPResolutions passed:
  • Special resolution to wind up on 2021-05-28
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-01-20AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-01-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-01-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 4749
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-01-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-20CH01Director's details changed for Harvey Guy Hollins on 2017-04-20
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 4749
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-07-14AD03Registers moved to registered inspection location of 15 Colmore Row Birmingham B3 2BH
2016-07-14AD02Register inspection address changed to 15 Colmore Row Birmingham B3 2BH
2016-06-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 4749
2016-04-06AR0119/03/16 ANNUAL RETURN FULL LIST
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033686390006
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033686390004
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033686390005
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033686390003
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033686390002
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033686390001
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 4749
2015-04-17AR0119/03/15 ANNUAL RETURN FULL LIST
2015-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 200 TAMWORTH ROAD TWO GATES TAMWORTH STAFFORDSHIRE B77 1EA
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM, 200 TAMWORTH ROAD, TWO GATES TAMWORTH, STAFFORDSHIRE, B77 1EA
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 4749
2014-04-11AR0119/03/14 ANNUAL RETURN FULL LIST
2013-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCCOY
2013-11-20SH03Purchase of own shares
2013-11-12AD02Register inspection address has been changed
2013-11-11SH06Cancellation of shares. Statement of capital on 2013-11-11 GBP 4,749
2013-11-11RES13DISAPPLY ARTICLE 6 (TRANSFER OF SHARES) 05/11/2013
2013-04-09AR0119/03/13 FULL LIST
2012-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-04-18AR0119/03/12 FULL LIST
2011-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERS
2011-05-19SH0619/05/11 STATEMENT OF CAPITAL GBP 5254
2011-05-19RES13PURCHASE AGREEMENT 03/05/2011
2011-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-19RES01ADOPT ARTICLES 03/05/2011
2011-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-19SH0103/05/11 STATEMENT OF CAPITAL GBP 9502
2011-04-12AR0119/03/11 FULL LIST
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TERENCE ROGERS / 01/03/2011
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCCOY / 01/03/2011
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY GUY HOLLINS / 01/03/2011
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NORMAN HOLLINS / 01/03/2011
2011-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / HARVEY GUY HOLLINS / 01/03/2011
2010-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM UNIT 306 FORT DUNLOP FORT PARKWAY BIRMINGHAM WEST MIDLANDS B24 9FD
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM, UNIT 306 FORT DUNLOP FORT PARKWAY, BIRMINGHAM, WEST MIDLANDS, B24 9FD
2010-03-23AR0119/03/10 FULL LIST
2009-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-27CERTNMCOMPANY NAME CHANGED MORMET (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 27/10/09
2009-10-10RES15CHANGE OF NAME 30/09/2009
2009-06-18363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-06-04353LOCATION OF REGISTER OF MEMBERS
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 200 TAMWORTH ROAD TWO GATES TAMWORTH STAFFORDSHIRE B77 1EA
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM, 200 TAMWORTH ROAD, TWO GATES, TAMWORTH, STAFFORDSHIRE, B77 1EA
2009-01-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-06-26363sRETURN MADE UP TO 09/05/08; CHANGE OF MEMBERS
2008-02-01288aNEW SECRETARY APPOINTED
2008-02-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-06-20363sRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-05-30363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-05-26363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-05-25363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-05-10363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-05-14363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2001-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-05-16363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2000-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-09363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
1999-12-24AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-21363sRETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS
1998-12-11AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-05-27363sRETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS
1998-01-08AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-23225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/09/97
1997-05-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46770 - Wholesale of waste and scrap




Licences & Regulatory approval
We could not find any licences issued to MORMET (ALLOYS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-06-01
Notices to2021-06-01
Appointmen2021-06-01
Fines / Sanctions
No fines or sanctions have been issued against MORMET (ALLOYS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MORMET (ALLOYS) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MORMET (ALLOYS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORMET (ALLOYS) LIMITED
Trademarks
We have not found any records of MORMET (ALLOYS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MORMET (ALLOYS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tamworth Borough Council 2014-11-13 GBP £3,255 Account Transactions

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
No properties were found where MORMET (ALLOYS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MORMET (ALLOYS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0175030090Waste and scrap, of nickel alloys (excl. ingots or other similar unwrought shapes, of remelted nickel alloys waste and scrap, ashes and residues containing nickel alloys)
2015-03-0075030090Waste and scrap, of nickel alloys (excl. ingots or other similar unwrought shapes, of remelted nickel alloys waste and scrap, ashes and residues containing nickel alloys)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMORMET (ALLOYS) LIMITED Event Date2021-06-01
 
Initiating party Event TypeNotices to
Defending partyMORMET (ALLOYS) LIMITED Event Date2021-06-01
 
Initiating party Event TypeAppointmen
Defending partyMORMET (ALLOYS) LIMITED Event Date2021-06-01
Company Number: 03368639 Name of Company: MORMET (ALLOYS) LIMITED Nature of Business: Wholesale of waste and scrap Registered office: Unit 19 Carlyon Industrial Estate, Carlyon Road, Atherstone, CV9 1…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORMET (ALLOYS) 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 MORMET (ALLOYS) 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.