Background WavePink WaveYellow Wave

METALFLOOR UK LIMITED (08255239)

METALFLOOR UK LIMITED (08255239) is an active UK company. incorporated on 16 October 2012. with registered office in Warrington. The company operates in the Construction sector, engaged in other building completion and finishing. METALFLOOR UK LIMITED has been registered for 13 years. Current directors include JONES, Digby Marritt, Lord, PRESTON, Philip, WARD, Jacqueline.

Company Number
08255239
Status
active
Type
ltd
Incorporated
16 October 2012
Age
13 years
Address
Abacus House 450 Warrington Road, Warrington, WA3 5QX
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
JONES, Digby Marritt, Lord, PRESTON, Philip, WARD, Jacqueline
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METALFLOOR UK LIMITED

METALFLOOR UK LIMITED is an active company incorporated on 16 October 2012 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in other building completion and finishing. METALFLOOR UK LIMITED was registered 13 years ago.(SIC: 43390)

Status

active

Active since 13 years ago

Company No

08255239

LTD Company

Age

13 Years

Incorporated 16 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Abacus House 450 Warrington Road Culcheth Warrington, WA3 5QX,

Previous Addresses

1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England
From: 10 November 2020To: 8 October 2021
19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England
From: 14 January 2019To: 10 November 2020
19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD United Kingdom
From: 16 February 2017To: 14 January 2019
19-21 Bridgeman Terrace Wigan Greater Manchester WN1 1TD
From: 16 October 2012To: 16 February 2017
Timeline

20 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Funding Round
Mar 13
Loan Secured
Sept 15
Loan Secured
Oct 15
Director Joined
Jan 19
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Oct 20
Share Issue
Feb 21
Share Issue
Feb 21
Funding Round
Feb 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Feb 26
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JONES, Digby Marritt, Lord

Active
450 Warrington Road, WarringtonWA3 5QX
Born October 1955
Director
Appointed 01 Jan 2019

PRESTON, Philip

Active
450 Warrington Road, WarringtonWA3 5QX
Born June 1964
Director
Appointed 26 Feb 2013

WARD, Jacqueline

Active
450 Warrington Road, WarringtonWA3 5QX
Born December 1963
Director
Appointed 11 Mar 2013

HAWTHORNE, Philip

Resigned
Farriers Croft, WiganWN6 7SH
Born December 1957
Director
Appointed 26 Nov 2012
Resigned 26 Feb 2013

PRESTON, Philip James

Resigned
Elderbrook Close, PrestonPR4 6LZ
Born June 1964
Director
Appointed 16 Oct 2012
Resigned 26 Nov 2012

Persons with significant control

1

Mr Philip James Preston

Active
450 Warrington Road, WarringtonWA3 5QX
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

66

Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Capital Alter Shares Subdivision
21 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
21 February 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
21 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2015
MR01Registration of a Charge
Resolution
17 March 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 March 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Capital Allotment Shares
21 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Incorporation Company
16 October 2012
NEWINCIncorporation