METTLE HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11214832 |
Category | Private Limited Company |
Incorporated | 20 Feb 2018 |
Age | 6 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
METTLE HOLDINGS LIMITED is an active private limited company with number 11214832. It was incorporated 6 years, 3 months, 12 days ago, on 20 February 2018. The company address is 209 Old Warwick Road 209 Old Warwick Road, Solihull, B94 6HN, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Change to a person with significant control
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-11
Psc name: Miss Furzanah Ahmed Mann
Documents
Change person director company with change date
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-11
Officer name: Miss Furzanah Ahmed Mann
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Address
Type: AD01
New address: 209 Old Warwick Road Lapworth Solihull B94 6HN
Change date: 2022-02-11
Old address: First Floor Willow House Kingswood Business Park Holyhead Road South Staffordshire WV7 3AU United Kingdom
Documents
Change to a person with significant control
Date: 10 Dec 2021
Action Date: 07 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Furzanah Ahmed Mann
Change date: 2021-12-07
Documents
Change person director company with change date
Date: 10 Dec 2021
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-07
Officer name: Miss Furzanah Ahmed Mann
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Address
Type: AD01
New address: First Floor Willow House Kingswood Business Park Holyhead Road South Staffordshire WV7 3AU
Old address: Durham House 73 Station Road Codsall Wolverhampton WV8 1BZ England
Change date: 2021-12-10
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Address
Type: AD01
New address: Durham House 73 Station Road Codsall Wolverhampton WV8 1BZ
Change date: 2020-12-14
Old address: 4 - 6 the Wharf Centre Wharf Centre Warwick Warwickshire CV34 5LB England
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Address
Type: AD01
Old address: Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW England
Change date: 2020-03-12
New address: 4 - 6 the Wharf Centre Wharf Centre Warwick Warwickshire CV34 5LB
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Change person director company with change date
Date: 20 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Furzanah Ahmed Mann
Change date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-27
New address: Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW
Old address: Suite 16D the Mclaren Building the Priory Queensway Birmingham B4 7LR United Kingdom
Documents
Resolution
Date: 27 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
31 PARK FARM CENTRE, PARK FARM DRIVE,DERBY,DE22 2QQ
Number: | 08230657 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ROWAN ROAD,INVERNESS,IV3 5RW
Number: | SC554566 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEISURE TECH INVESTMENTS LIMITED
STATION HOUSE,ROCHESTER,ME1 1HQ
Number: | 02071144 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 2, THE VILLAGE,CATERHAM-ON-THE-HILL,CR3 5XL
Number: | 11894506 |
Status: | ACTIVE |
Category: | Private Limited Company |
RALPH MADDERN PUBLICATIONS LTD
9 PRIORS ROAD,BERKSHIRE,
Number: | LP003424 |
Status: | ACTIVE |
Category: | Limited Partnership |
9 FIELDINGS ROAD,CHESHUNT,EN8 9TL
Number: | 00598507 |
Status: | ACTIVE |
Category: | Private Limited Company |