MERSEY AND METROPOLITAN INVESTMENT COMPANY LIMITED

Heriot Hughes, 42 Crosby Road North Heriot Hughes, 42 Crosby Road North, Liverpool, L22 4QQ, England
StatusACTIVE
Company No.01514664
CategoryPrivate Limited Company
Incorporated28 Aug 1980
Age43 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

MERSEY AND METROPOLITAN INVESTMENT COMPANY LIMITED is an active private limited company with number 01514664. It was incorporated 43 years, 8 months, 10 days ago, on 28 August 1980. The company address is Heriot Hughes, 42 Crosby Road North Heriot Hughes, 42 Crosby Road North, Liverpool, L22 4QQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2023

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-30

Psc name: Henry Justin Calvert

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2023

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-30

Psc name: Mrs Philippa May Allen

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2023

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-30

Psc name: Philippa May Allen

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2023

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Henry Calvert

Cessation date: 2022-08-30

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Philippa May Calvert

Change date: 2022-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Evelyn Avril Calvert

Termination date: 2022-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Evelyn Avril Calvert

Termination date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-19

Officer name: Ms Philippa May Calvert

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Henry Calvert

Termination date: 2022-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-07

Officer name: Mrs Anne Evelyn Avril Calvert

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Henry Calvert

Change date: 2019-08-07

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Evelyn Avril Calvert

Change date: 2019-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-16

New address: Heriot Hughes, 42 Crosby Road North Waterloo Liverpool L22 4QQ

Old address: Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Brian Calvert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-03

Old address: Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-12

Old address: Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-11

Old address: Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Henry Calvert

Change date: 2011-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Address

Type: AD01

Old address: Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ

Change date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Evelyn Avril Calvert

Change date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Mr Brian Henry Calvert

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anne Evelyn Avril Calvert

Change date: 2010-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 10/09/2009 from suite 26 century building brunswick business park liverpool L3 4BJ

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 19 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 14/08/2008 from c/o westmore brennand suite 606 the cotton exchange old hall street liverpool MERSEYSIDEL3 9LQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/03; no change of members

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 10/03/03 from: masons building 28 exchange street east liverpool, merseyside L2 3XZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 14/10/99 from: state house 22 dale street liverpool L2 4UR

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/98; no change of members

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/94; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 07/08/91; no change of members

Documents

View document PDF


Some Companies

ABALONE DIRECT LTD

23 HAROLD ROAD,LONDON,N15 4PL

Number:11679141
Status:ACTIVE
Category:Private Limited Company

AFRICAN PORTUGUESE SPEAKING COMMUNITY

26 WILLOW LODGE,LONDON,RM7 7LG

Number:11394658
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BLUE SKY IMAGING LIMITED

HOLMBURY HOUSE THREE MILE ROAD,DORKING,RH5 6NT

Number:03625133
Status:ACTIVE
Category:Private Limited Company

BORN TO BARK LTD

BLENHEIM HOUSE COVEN ROAD,STAFFORD,ST19 9DF

Number:07370856
Status:ACTIVE
Category:Private Limited Company

BURNTWOOD VALVES LIMITED

11 QUEENS ROAD,ESSEX,CM14 4HE

Number:01850196
Status:ACTIVE
Category:Private Limited Company
Number:CE005690
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source