Pre-Met LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 31, 2023)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies VAT Number of Pre-Met Limited
Last balance sheet date 2023-08-31 Gross Profit £2,301,470 -26.93% Trade Debtors £873,780 -32.85% Employees £53 -7.55% Operating Profit £927,743 -66.32% Total assets £2,964,987 +14.65%
LEWIS SPRING PRODUCTS LIMITED
Company type Private Limited Company , Active Company Number 01110007 Record last updated Wednesday, April 27, 2022 10:43:53 AM UTC Official Address Studley Road Greenlands There are 22 companies registered at this street
Postal Code B987HJ Sector Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Visits Document Type Publication date Download link Registry Apr 19, 2022 Appointment of a person as Shareholder (Above 75%) Registry Apr 19, 2022 Resignation of one Shareholder (Above 75%) Registry Feb 27, 2021 Resignation of one Director (a man) Registry Jan 26, 2021 Appointment of a man as Finance Director and Director Registry Jan 20, 2020 Resignation of one Secretary (a woman) Registry Jan 8, 2020 Resignation of one Director (a man) Registry Aug 13, 2019 Resignation of one Secretary (a man) Registry Aug 13, 2019 Appointment of a woman as Secretary Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Financials Jun 2, 2014 Annual accounts Registry Mar 25, 2014 Annual return Financials Jun 7, 2013 Annual accounts Registry May 20, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 21, 2013 Annual return Registry Mar 21, 2013 Change of particulars for director Registry Jul 30, 2012 Statement of capital Registry Jul 30, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jul 30, 2012 Solvency statement Registry Jul 30, 2012 Reduce issued capital 09 Registry Mar 15, 2012 Annual return Financials Mar 12, 2012 Annual accounts Registry Jun 23, 2011 Appointment of a man as Director Registry Mar 30, 2011 Annual return Registry Mar 30, 2011 Change of particulars for director Registry Mar 30, 2011 Change of particulars for secretary Financials Feb 8, 2011 Annual accounts Registry Apr 15, 2010 Annual return Registry Apr 15, 2010 Change of particulars for director Financials Mar 16, 2010 Annual accounts Registry Dec 11, 2009 Particulars of a mortgage or charge Registry Dec 10, 2009 Particulars of a mortgage or charge 1110... Registry Mar 31, 2009 Annual return Financials Feb 17, 2009 Annual accounts Registry Oct 21, 2008 Resignation of a director Registry May 9, 2008 Resignation of one Sales Director and one Director (a man) Registry Apr 21, 2008 Change of accounting reference date Financials Mar 26, 2008 Annual accounts Registry Mar 5, 2008 Annual return Registry Mar 28, 2007 Annual return 1110... Registry Mar 28, 2007 Appointment of a director Registry Mar 1, 2007 Appointment of a man as Director and Sales Director Financials Feb 1, 2007 Annual accounts Financials Jul 5, 2006 Annual accounts 1110... Registry Mar 28, 2006 Annual return Registry Mar 28, 2006 Resignation of a director Registry Nov 24, 2005 Resignation of one Engineer and one Director (a man) Registry Nov 22, 2005 Change of accounting reference date Registry Oct 26, 2005 Notice to registrar of companies of supervisor's progress report Registry Oct 26, 2005 Notice to registrar of companies of supervisor's progress report 1110... Registry Oct 26, 2005 Notice to registrar of companies of completion or termination of voluntary arrangement Financials Aug 25, 2005 Annual accounts Registry Apr 20, 2005 Particulars of a mortgage or charge Registry Apr 4, 2005 Notice of change of directors or secretaries or in their particulars Registry Apr 1, 2005 Annual return Registry Feb 28, 2005 Change of name certificate Registry Feb 28, 2005 Company name change Registry Feb 26, 2005 Particulars of a mortgage or charge Registry Feb 25, 2005 Appointment of a director Registry Feb 25, 2005 Resignation of a secretary Registry Feb 25, 2005 Appointment of a secretary Registry Feb 25, 2005 Resignation of a director Registry Feb 25, 2005 Resignation of a director 1110... Registry Feb 25, 2005 Appointment of a director Registry Feb 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1110... Registry Feb 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1110... Registry Feb 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1110... Registry Feb 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 14, 2005 Three appointments: 3 men Registry Feb 14, 2005 Resignation of a woman Registry Nov 2, 2004 Notice to registrar of companies of supervisor's progress report Financials Jun 30, 2004 Annual accounts Registry Apr 5, 2004 Annual return Registry Oct 3, 2003 Particulars of a mortgage or charge Registry Sep 24, 2003 Notice to registrar of companies of voluntary arrangement taking effect Registry May 28, 2003 Resignation of one Engineer and one Director (a man) Financials Apr 2, 2003 Annual accounts Registry Mar 27, 2003 Annual return Registry Jul 4, 2002 Particulars of a mortgage or charge Registry Jul 4, 2002 Particulars of a mortgage or charge 1110... Registry Apr 3, 2002 Annual return Registry Apr 3, 2002 Appointment of a director Registry Apr 3, 2002 Appointment of a director 1110... Financials Dec 20, 2001 Annual accounts Registry Dec 1, 2001 Two appointments: 2 men Registry Nov 22, 2001 Particulars of a mortgage or charge Registry Mar 28, 2001 Annual return Registry Jan 12, 2001 Resignation of one Engineer and one Director (a man) Registry Aug 18, 2000 Particulars of a mortgage or charge Financials Aug 17, 2000 Annual accounts Registry Apr 7, 2000 Annual return Financials Oct 19, 1999 Annual accounts Registry Apr 1, 1999 Appointment of a director Registry Apr 1, 1999 Annual return Registry Sep 14, 1998 Appointment of a man as Engineer and Director Registry Aug 14, 1998 Resignation of one Director (a man) and one Chartered Engineer Financials Jul 28, 1998 Annual accounts