Company NameMetallic Site Services Limited
Company StatusActive
Company Number04357347
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameDavid Anthony Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2002(2 days after company formation)
Appointment Duration22 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 10b Langthwaite Gate Industrial Estate
South Kirkby
Pontefract
WF9 3AP
Director NameMr Steven Henderson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(18 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10b Langthwaite Gate Industrial Estate
South Kirkby
Pontefract
WF9 3AP
Director NameMr Kevin Rayiru
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(18 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10b Langthwaite Gate Industrial Estate
South Kirkby
Pontefract
WF9 3AP
Secretary NameJack Appleyard
NationalityBritish
StatusResigned
Appointed23 January 2002(2 days after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2010)
RoleAccountant
Correspondence Address9 Thane Way
Leeds
West Yorkshire
LS15 8UB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecrossleygates.co.uk
Telephone01757 291059
Telephone regionSelby

Location

Registered AddressUnit 10b Langthwaite Grange Industrial Estate
South Kirkby
Pontefract
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Shareholders

1 at £1David Anthony Crossley
100.00%
Ordinary

Financials

Year2014
Net Worth£9,406
Cash£1,489
Current Liabilities£10,218

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

21 August 2023Director's details changed for Mr Kevin Rayiru on 10 July 2023 (2 pages)
9 May 2023Unaudited abridged accounts made up to 31 January 2023 (7 pages)
17 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
17 January 2023Registered office address changed from Unit 10B Langthwaite Gate Industrial Estate South Kirkby Pontefract WF9 3AP to Unit 10B Langthwaite Grange Industrial Estate South Kirkby Pontefract West Yorkshire WF9 3AP on 17 January 2023 (1 page)
11 January 2023Director's details changed for Mr Kevin Rayiru on 10 January 2023 (2 pages)
11 January 2023Director's details changed for Mr Steven Henderson on 10 January 2023 (2 pages)
11 January 2023Director's details changed for David Anthony Crossley on 10 January 2023 (2 pages)
11 January 2023Change of details for Mr David Anthony Crossley as a person with significant control on 10 January 2023 (2 pages)
22 June 2022Unaudited abridged accounts made up to 31 January 2022 (7 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
16 July 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
16 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
12 August 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
5 March 2020Appointment of Mr Steven Henderson as a director on 5 March 2020 (2 pages)
5 March 2020Appointment of Mr Kevin Rayiru as a director on 5 March 2020 (2 pages)
13 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
21 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
12 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
18 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
24 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
24 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
7 July 2017Change of details for Mr David Anthony Crossley as a person with significant control on 6 July 2017 (2 pages)
7 July 2017Change of details for Mr David Anthony Crossley as a person with significant control on 6 July 2017 (2 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 January 2016Annual return made up to 11 January 2016
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 11 January 2016
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
15 January 2016Register(s) moved to registered inspection location 49 Austhorpe Road Cross Gates Leeds LS15 8BA (1 page)
15 January 2016Register(s) moved to registered inspection location 49 Austhorpe Road Cross Gates Leeds LS15 8BA (1 page)
16 October 2015Director's details changed for David Anthony Crossley on 16 October 2015 (2 pages)
16 October 2015Director's details changed for David Anthony Crossley on 16 October 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 January 2015Annual return made up to 11 January 2015
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 11 January 2015
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
23 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 January 2012Register inspection address has been changed (1 page)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
11 January 2012Register inspection address has been changed (1 page)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
27 January 2011Termination of appointment of Jack Appleyard as a secretary (1 page)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
27 January 2011Termination of appointment of Jack Appleyard as a secretary (1 page)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 February 2010Director's details changed for David Anthony Crossley on 31 December 2009 (2 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
17 February 2010Registered office address changed from Unit 10 Langthwaite Grange Industrial Estate South Kirkby Pontefract WF9 3AP United Kingdom on 17 February 2010 (1 page)
17 February 2010Registered office address changed from Unit 10 Langthwaite Grange Industrial Estate South Kirkby Pontefract WF9 3AP United Kingdom on 17 February 2010 (1 page)
17 February 2010Director's details changed for David Anthony Crossley on 31 December 2009 (2 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
2 February 2010Registered office address changed from 24 Leeds Road Selby North Yorkshire YO8 4HX on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 24 Leeds Road Selby North Yorkshire YO8 4HX on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 24 Leeds Road Selby North Yorkshire YO8 4HX on 2 February 2010 (1 page)
10 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 January 2009Return made up to 21/01/09; full list of members (3 pages)
25 January 2009Return made up to 21/01/09; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 February 2008Return made up to 21/01/08; full list of members (2 pages)
14 February 2008Return made up to 21/01/08; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 February 2007Return made up to 21/01/07; full list of members (6 pages)
18 February 2007Return made up to 21/01/07; full list of members (6 pages)
23 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 February 2006Return made up to 21/01/06; full list of members (6 pages)
14 February 2006Return made up to 21/01/06; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 February 2005Return made up to 21/01/05; full list of members (6 pages)
18 February 2005Return made up to 21/01/05; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 February 2004Return made up to 21/01/04; full list of members (6 pages)
7 February 2004Return made up to 21/01/04; full list of members (6 pages)
5 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 February 2003Return made up to 21/01/03; full list of members (6 pages)
3 February 2003Return made up to 21/01/03; full list of members (6 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Registered office changed on 01/03/02 from: 24 leeds road selby north yorkshire YL8 4HX (1 page)
1 March 2002Registered office changed on 01/03/02 from: 24 leeds road selby north yorkshire YL8 4HX (1 page)
1 March 2002New director appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
21 January 2002Incorporation (11 pages)
21 January 2002Incorporation (11 pages)