Background WavePink WaveYellow Wave

MELTECH CRE LIMITED (06360713)

MELTECH CRE LIMITED (06360713) is an active UK company. incorporated on 4 September 2007. with registered office in Preston. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). MELTECH CRE LIMITED has been registered for 18 years. Current directors include FROST, Mark David Wilson, STAMP, John Howard.

Company Number
06360713
Status
active
Type
ltd
Incorporated
4 September 2007
Age
18 years
Address
Richard House, Preston, PR1 3HP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
FROST, Mark David Wilson, STAMP, John Howard
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELTECH CRE LIMITED

MELTECH CRE LIMITED is an active company incorporated on 4 September 2007 with the registered office located in Preston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). MELTECH CRE LIMITED was registered 18 years ago.(SIC: 28990)

Status

active

Active since 18 years ago

Company No

06360713

LTD Company

Age

18 Years

Incorporated 4 September 2007

Size

N/A

Accounts

ARD: 29/9

Up to Date

8 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 September 2025 (8 months ago)
Submitted on 4 September 2025 (8 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

MELTECH CONTINUOUS ROTARY EXTRUSION (CRE) LIMITED
From: 8 June 2011To: 22 October 2013
MELTECH-CONFEX LIMITED
From: 4 September 2007To: 8 June 2011
Contact
Address

Richard House Winckley Square Preston, PR1 3HP,

Previous Addresses

Bonsall Street, Mill Hill Blackburn Lancashire BB2 4DD
From: 4 September 2007To: 4 December 2015
Timeline

16 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Mar 11
Director Left
Mar 11
Director Joined
May 12
Loan Secured
Jul 13
Director Left
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Funding Round
Oct 15
Director Joined
Jan 16
Director Left
May 16
Director Left
Sept 16
New Owner
Nov 19
Owner Exit
Nov 19
Loan Secured
Oct 23
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FROST, Mark David Wilson

Active
Winckley Square, PrestonPR1 3HP
Born April 1964
Director
Appointed 08 Sept 2014

STAMP, John Howard

Active
Winckley Square, PrestonPR1 3HP
Born September 1970
Director
Appointed 01 Feb 2016

DREVER, Peter

Resigned
17 Old Gates Drive, BlackburnBB2 5BY
Secretary
Appointed 04 Sept 2007
Resigned 19 Sept 2011

HOPKINSON, Thomas Duncan

Resigned
Bonsall Street, Mill Hill, LancashireBB2 4DD
Secretary
Appointed 19 Sept 2011
Resigned 31 Mar 2014

DREVER, Peter

Resigned
17 Old Gates Drive, BlackburnBB2 5BY
Born May 1963
Director
Appointed 04 Sept 2007
Resigned 01 Apr 2016

GARY, Strathern

Resigned
23 Parley Road, BournemouthBH9 3BD
Born February 1969
Director
Appointed 19 Nov 2007
Resigned 03 Mar 2011

GODWIN, David Charles

Resigned
21 Park Homer Drive, WimborneBH21 2SR
Born June 1953
Director
Appointed 19 Nov 2007
Resigned 03 Mar 2011

HALSALL, Helen Mary

Resigned
Bonsall Street, Mill Hill, LancashireBB2 4DD
Born January 1965
Director
Appointed 08 Sept 2014
Resigned 11 Nov 2014

HOPKINSON, Thomas Duncan

Resigned
Bonsall Street, Mill Hill, LancashireBB2 4DD
Born May 1956
Director
Appointed 04 Jan 2012
Resigned 31 Mar 2014

MOIR, James Marcus Henry

Resigned
Little Ness House, ShrewsburySY4 2LG
Born January 1965
Director
Appointed 04 Sept 2007
Resigned 28 Sept 2016

Persons with significant control

3

2 Active
1 Ceased

Mr John Howard Stamp

Active
Winckley Square, PrestonPR1 3HP
Born September 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Nov 2019
Churchill Way, MacclesfieldSK11 6AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2019
Winckley Square, PrestonPR1 3HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Aug 2019
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
16 November 2023
CVA4CVA4
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
18 January 2023
CVA3CVA3
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
12 January 2022
CVA3CVA3
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
8 January 2021
CVA3CVA3
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
21 January 2020
CVA3CVA3
Resolution
21 November 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 November 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
20 December 2018
CVA1CVA1
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
7 September 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
7 September 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
22 October 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 October 2013
RESOLUTIONSResolutions
Change Of Name Notice
2 October 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
6 August 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Appoint Person Secretary Company With Name
19 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 September 2011
TM02Termination of Secretary
Certificate Change Of Name Company
8 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Resolution
16 March 2011
RESOLUTIONSResolutions
Change Of Name Notice
16 March 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
5 December 2007
88(2)R88(2)R
Legacy
5 December 2007
123Notice of Increase in Nominal Capital
Resolution
5 December 2007
RESOLUTIONSResolutions
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Incorporation Company
4 September 2007
NEWINCIncorporation