Background WavePink WaveYellow Wave

METALCRAFT FABRICATION LIMITED (03360352)

METALCRAFT FABRICATION LIMITED (03360352) is an active UK company. incorporated on 25 April 1997. with registered office in Stevenage. The company operates in the Construction sector, engaged in other construction installation. METALCRAFT FABRICATION LIMITED has been registered for 28 years. Current directors include MCGLYNN, Keith Alfred.

Company Number
03360352
Status
active
Type
ltd
Incorporated
25 April 1997
Age
28 years
Address
Building 15, Gateway 1000 Arlington Business Park, Stevenage, SG1 2FP
Industry Sector
Construction
Business Activity
Other construction installation
Directors
MCGLYNN, Keith Alfred
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METALCRAFT FABRICATION LIMITED

METALCRAFT FABRICATION LIMITED is an active company incorporated on 25 April 1997 with the registered office located in Stevenage. The company operates in the Construction sector, specifically engaged in other construction installation. METALCRAFT FABRICATION LIMITED was registered 28 years ago.(SIC: 43290)

Status

active

Active since 28 years ago

Company No

03360352

LTD Company

Age

28 Years

Incorporated 25 April 1997

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Building 15, Gateway 1000 Arlington Business Park Stevenage, SG1 2FP,

Previous Addresses

Office D 18 Matthew Street Dunstable Bedfordshire
From: 25 April 1997To: 7 March 2017
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Apr 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCGLYNN, Keith Alfred

Active
58 Hammersmith Gardens, DunstableLU5 5RG
Born July 1961
Director
Appointed 25 Apr 1997

MASSIE, Stephen

Resigned
61 Bidwell Hill, DunstableLU5 5EP
Secretary
Appointed 23 Mar 2004
Resigned 13 Jun 2017

MCGLYNN, June

Resigned
22 St Peters Road, DunstableLU5 4HY
Secretary
Appointed 25 Apr 1997
Resigned 30 Sept 2001

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 25 Apr 1997
Resigned 25 Apr 1997

Persons with significant control

1

Mr Keith Alfred Mcglynn

Active
Arlington Business Park, StevenageSG1 2FP
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 August 2016
AR01AR01
Gazette Notice Compulsory
26 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Gazette Notice Compulsory
20 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Dissolved Compulsory Strike Off Suspended
13 September 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Gazette Notice Compulsory
23 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Dissolved Compulsory Strike Off Suspended
29 March 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Gazette Filings Brought Up To Date
5 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Gazette Notice Compulsory
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Gazette Notice Compulsory
14 August 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2005
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
30 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Gazette Notice Compulsory
27 July 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
23 December 2002
287Change of Registered Office
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Incorporation Company
25 April 1997
NEWINCIncorporation