M247 UK LIMITED

Turing House Turing House, Manchester, M15 5RL
StatusACTIVE
Company No.04975343
CategoryPrivate Limited Company
Incorporated25 Nov 2003
Age20 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

M247 UK LIMITED is an active private limited company with number 04975343. It was incorporated 20 years, 6 months, 21 days ago, on 25 November 2003. The company address is Turing House Turing House, Manchester, M15 5RL.



Company Fillings

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-28

Officer name: Andrew Humphreys

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049753430011

Charge creation date: 2022-10-05

Documents

View document PDF

Memorandum articles

Date: 08 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-31

Officer name: Mr Andrew Humphreys

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Andrew Jack Leitch

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Capital : 25,090,107 GBP

Date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-17

Psc name: Manchester Metronet Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Certificate change of name company

Date: 08 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed metronet (uk) LIMITED\certificate issued on 08/11/21

Documents

View document PDF

Change of name notice

Date: 08 Nov 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darryl Alexander Edwards

Appointment date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Haden Harris

Appointment date: 2021-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Simkiss

Termination date: 2021-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-04

Officer name: Jason Leigh Daniels

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Elizabeth Davies

Termination date: 2021-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Leigh Daniels

Appointment date: 2021-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-15

Officer name: Kevin Raymond Paige

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-04

Officer name: Mr Andrew Jack Leitch

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Geoffrey Goldwater

Termination date: 2021-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-20

Officer name: Steven Jon Axon

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2020

Action Date: 20 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-20

Charge number: 049753430010

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-03

Officer name: Kelly Simkiss

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-12

Officer name: Mr Kevin Raymond Paige

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jenny Elizabeth Davies

Appointment date: 2019-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Auditors resignation company

Date: 24 Sep 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Address

Type: AD01

New address: Turing House Archway 5 Manchester M15 5RL

Old address: Cobra Court Ball Green Stretford Manchester M32 0QT England

Change date: 2018-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee John Perkins

Termination date: 2018-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jayne Beamish

Termination date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

Old address: Turing House Archway 5 Manchester M15 5RL

Change date: 2017-05-10

New address: Cobra Court Ball Green Stretford Manchester M32 0QT

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049753430008

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049753430007

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-10

Officer name: Craig Timmis

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2016

Action Date: 11 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049753430009

Charge creation date: 2016-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Geoffrey Goldwater

Appointment date: 2016-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-09

Officer name: Ms Nicola Jayne Beamish

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-09

Officer name: Mr Lee John Perkins

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-09

Officer name: James Mc Call

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-22

Officer name: Steven Jon Axon

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Timmis

Appointment date: 2016-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-22

Officer name: Elliott Mcfarland Mueller

Documents

View document PDF

Second filing of form with form type made up date

Date: 18 Dec 2015

Action Date: 25 Nov 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

New address: Turing House Archway 5 Manchester M15 5RL

Old address: Greenheys Data Centre Pencroft Way Manchester M15 6JJ

Change date: 2015-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Dec 2014

Category: Address

Type: AD02

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

New address: C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Mc Call

Change date: 2014-12-16

Documents

View document PDF

Move registers to registered office company with new address

Date: 16 Dec 2014

Category: Address

Type: AD04

New address: Greenheys Data Centre Pencroft Way Manchester M15 6JJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Louise Barnett

Termination date: 2014-11-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Jul 2014

Action Date: 25 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Resolution

Date: 16 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Barnett

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049753430008

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049753430007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Move registers to sail company

Date: 28 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Molyneux

Documents

View document PDF

Resolution

Date: 10 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 30 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 30 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Davies

Documents

View document PDF

Termination secretary company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Davies

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Louise Barnett

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Louise Barnett

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital name of class of shares

Date: 18 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 03 Jul 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2

Documents

View document PDF

Resolution

Date: 02 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2012

Action Date: 13 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-13

Capital : 4,165.00 GBP

Documents

View document PDF

Legacy

Date: 20 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 20 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ashmore

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Riordan

Documents

View document PDF

Capital allotment shares

Date: 09 May 2012

Action Date: 26 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-26

Capital : 1,059,768 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF


Some Companies

Number:FC029038
Status:ACTIVE
Category:Other company type

FAWCETT'S GARAGE (NEWBURY) LIMITED

IMPERIAL,READING,RG2 0BF

Number:01166664
Status:ACTIVE
Category:Private Limited Company

GO HERBAL LTD

19 FLAMSTED AVENUE,WEMBLEY,HA9 6DL

Number:11865201
Status:ACTIVE
Category:Private Limited Company

GREENHOUSE SCAFFOLDING LIMITED

FFYNON WEN,ABERYSTWYTH,SY23 3NA

Number:09335587
Status:ACTIVE
Category:Private Limited Company

KIDMAN HOLDINGS LIMITED

69-85 TABERNACLE STREET,LONDON,EC2A 4RR

Number:11953552
Status:ACTIVE
Category:Private Limited Company

STURGEON ET AL. LTD

4 BIRKDALE GARDENS,HERNE BAY,CT6 7TS

Number:09841041
Status:ACTIVE
Category:Private Limited Company

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