METRODECO LIMITED
Status | ACTIVE |
Company No. | 06470108 |
Category | Private Limited Company |
Incorporated | 11 Jan 2008 |
Age | 16 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
METRODECO LIMITED is an active private limited company with number 06470108. It was incorporated 16 years, 3 months, 21 days ago, on 11 January 2008. The company address is 38 Upper St. James's Street, Brighton, BN2 1JN, East Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Change to a person with significant control
Date: 08 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graeme James Fotheringham
Change date: 2022-07-01
Documents
Termination director company with name termination date
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-01
Officer name: Samantha Julie Winkworth
Documents
Notification of a person with significant control
Date: 10 Feb 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-01
Psc name: Graeme James Fotheringham
Documents
Confirmation statement with updates
Date: 24 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Termination secretary company with name termination date
Date: 24 Jan 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-20
Officer name: Lucraft Secretarial Limited
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-24
New address: 38 Upper St. James's Street Brighton East Sussex BN2 1JN
Old address: Ground Floor 19 New Road Brighton BN1 1UF
Documents
Cessation of a person with significant control
Date: 20 Jan 2022
Action Date: 08 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Margaret Morgan
Cessation date: 2021-12-08
Documents
Termination director company with name termination date
Date: 20 Jan 2022
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-09
Officer name: Helen Jane Taggart
Documents
Termination director company with name termination date
Date: 19 Jan 2022
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Morgan
Termination date: 2021-12-09
Documents
Appoint person director company with name date
Date: 19 Jan 2022
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Samantha Julie Winkworth
Appointment date: 2021-12-08
Documents
Appoint person director company with name date
Date: 19 Jan 2022
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme James Fotheringham
Appointment date: 2021-12-08
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Appoint person director company with name date
Date: 19 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Jane Taggart
Appointment date: 2021-01-01
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Cessation of a person with significant control
Date: 14 Jan 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maggie Morgan
Cessation date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-24
Officer name: Ms Margaret Morgan
Documents
Change person director company with change date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-24
Officer name: Ms Margaret Morgan
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 18 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Maggie Morgan
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 13 May 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Margaret Morgan
Change date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Change account reference date company previous shortened
Date: 09 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change corporate secretary company with change date
Date: 11 Feb 2011
Action Date: 31 Jan 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-01-31
Officer name: Lucraft Secretarial Limited
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 01 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-01
Documents
Change corporate secretary company with change date
Date: 20 Dec 2010
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-11-30
Officer name: Lucraft Secretarial Limited
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 29 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Margaret Morgan
Documents
Appoint corporate secretary company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lucraft Secretarial Limited
Documents
Termination secretary company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Morgan
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Change registered office address company with date old address
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Address
Type: AD01
Old address: Ground Floor 19 New Road Brighton BN1 1UF United Kingdom
Change date: 2009-10-28
Documents
Legacy
Date: 24 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 24/09/2009 from ground floor 19 new road brighton east sussex BN1 1UF
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony hendrickx
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 09/07/2008 from ground floor 19 new road brighton east sussex BN1 1UF
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 09/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY
Documents
Some Companies
6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 11417049 |
Status: | ACTIVE |
Category: | Private Limited Company |
COWLING COURT MANAGEMENT LIMITED
CARRWOOD PARK,LEEDS,LS15 4LG
Number: | 05455967 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HANTON HEATING SERVICES LIMITED
2 SKERRYVORE LOAN,EDINBURGH,EH10 6TX
Number: | SC475063 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A CHARLWOODS ROAD,EAST GRINSTEAD,RH19 2HG
Number: | 11363250 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08914889 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLORMADE SIGNS & BANNERS LTD
210 PONTEFRACT ROAD,BARNSLEY,S71 5QP
Number: | 07809049 |
Status: | ACTIVE |
Category: | Private Limited Company |