Dering Way
Gravesend
Kent
DA12 2DN
Director Name | Mr Nicholas Gaisman |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A3 Lion Business Park Dering Way Gravesend Kent DA12 2DN |
Director Name | Mr Michael Marks |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A3 Lion Business Park Dering Way Gravesend Kent DA12 2DN |
Director Name | Mr Thomas William Garty |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2021(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A3 Lion Business Park Dering Way Gravesend Kent DA12 2DN |
Director Name | Christopher Derek Watkins |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | 13 Orchard Road Welling Kent DA16 1QG |
Director Name | Mark David White |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(2 years after company formation) |
Appointment Duration | 26 years, 7 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Secretary Name | Julie Ann White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(2 years after company formation) |
Appointment Duration | 26 years, 7 months (resigned 16 July 2018) |
Role | Company Director |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Director Name | Lewis White |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A3 Lion Business Park Dering Way Gravesend Kent DA12 2DN |
Website | metromech.co.uk |
---|---|
Telephone | 020 83102000 |
Telephone region | London |
Registered Address | Unit A3 Lion Business Park Dering Way Gravesend Kent DA12 2DN |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Mark David White 51.00% Ordinary |
---|---|
5 at £1 | Lewis White 5.00% Ordinary |
5 at £1 | Timothy Paul Sampson 5.00% Emi Ordinary |
39 at £1 | Julie Ann White 39.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,079,345 |
Gross Profit | £4,511,094 |
Net Worth | £2,396,098 |
Cash | £1,224,266 |
Current Liabilities | £3,089,820 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 1 week from now) |
23 December 2022 | Delivered on: 3 January 2023 Persons entitled: Worth Family Holdings Limited Classification: A registered charge Particulars: By way of legal mortgage all the freehold and leasehold property now vested in or charged to the company including any registered land. Outstanding |
---|---|
23 December 2022 | Delivered on: 28 December 2022 Persons entitled: Shawbrook Bank Limited as Security Agent Classification: A registered charge Outstanding |
16 July 2018 | Delivered on: 30 July 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
16 July 2018 | Delivered on: 23 July 2018 Persons entitled: Mark David White and Julie Ann White Classification: A registered charge Particulars: N/A. Outstanding |
20 July 2018 | Delivered on: 20 July 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
18 December 2002 | Delivered on: 8 January 2003 Satisfied on: 30 March 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80382388. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
29 September 2023 | Company name changed metro mechanical services LIMITED\certificate issued on 29/09/23
|
---|---|
29 September 2023 | Confirmation statement made on 29 September 2023 with updates (5 pages) |
11 January 2023 | Memorandum and Articles of Association (12 pages) |
11 January 2023 | Resolutions
|
3 January 2023 | Registration of charge 024478110006, created on 23 December 2022 (13 pages) |
28 December 2022 | Satisfaction of charge 024478110004 in full (1 page) |
28 December 2022 | Satisfaction of charge 024478110002 in full (1 page) |
28 December 2022 | Registration of charge 024478110005, created on 23 December 2022 (61 pages) |
28 November 2022 | Full accounts made up to 31 March 2022 (31 pages) |
7 November 2022 | Confirmation statement made on 24 October 2022 with updates (5 pages) |
5 November 2021 | Full accounts made up to 31 March 2021 (30 pages) |
27 October 2021 | Confirmation statement made on 24 October 2021 with updates (5 pages) |
12 August 2021 | Termination of appointment of Lewis White as a director on 16 July 2021 (1 page) |
12 August 2021 | Appointment of Mr Thomas William Garty as a director on 16 July 2021 (2 pages) |
5 August 2021 | Satisfaction of charge 024478110003 in full (4 pages) |
31 March 2021 | Full accounts made up to 31 March 2020 (32 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
29 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
24 October 2018 | Cessation of Julie Ann White as a person with significant control on 16 July 2018 (1 page) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (5 pages) |
24 October 2018 | Notification of Hillgate (1234) Ltd as a person with significant control on 16 July 2018 (2 pages) |
24 October 2018 | Cessation of Mark David White as a person with significant control on 16 July 2018 (1 page) |
23 October 2018 | Director's details changed for Lewis White on 23 October 2018 (2 pages) |
23 October 2018 | Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB to Unit a3 Lion Business Park Dering Way Gravesend Kent DA12 2DN on 23 October 2018 (1 page) |
23 October 2018 | Director's details changed for Timothy Paul Sampson on 23 October 2018 (2 pages) |
21 September 2018 | Full accounts made up to 31 March 2018 (24 pages) |
30 July 2018 | Registration of charge 024478110004, created on 16 July 2018 (24 pages) |
27 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
27 July 2018 | Change of share class name or designation (2 pages) |
25 July 2018 | Resolutions
|
23 July 2018 | Registration of charge 024478110003, created on 16 July 2018 (23 pages) |
20 July 2018 | Registration of charge 024478110002, created on 20 July 2018 (29 pages) |
19 July 2018 | Termination of appointment of Mark David White as a director on 16 July 2018 (1 page) |
19 July 2018 | Termination of appointment of Julie Ann White as a secretary on 16 July 2018 (1 page) |
19 July 2018 | Appointment of Mr Michael Marks as a director on 16 July 2018 (2 pages) |
19 July 2018 | Appointment of Mr Nicholas Gaisman as a director on 16 July 2018 (2 pages) |
8 December 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
8 December 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
1 November 2017 | Director's details changed for Lewis White on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mark David White on 1 November 2017 (2 pages) |
1 November 2017 | Secretary's details changed for Julie Ann White on 1 November 2017 (1 page) |
1 November 2017 | Director's details changed for Timothy Paul Sampson on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Lewis White on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Timothy Paul Sampson on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mark David White on 1 November 2017 (2 pages) |
1 November 2017 | Secretary's details changed for Julie Ann White on 1 November 2017 (1 page) |
4 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
4 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
7 December 2016 | Confirmation statement made on 29 November 2016 with updates (8 pages) |
7 December 2016 | Confirmation statement made on 29 November 2016 with updates (8 pages) |
10 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
27 August 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
27 August 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
17 August 2015 | Appointment of Lewis White as a director on 11 August 2015 (2 pages) |
17 August 2015 | Appointment of Lewis White as a director on 11 August 2015 (2 pages) |
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
21 October 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
21 October 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
6 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
13 August 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
13 August 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Secretary's details changed for Julie Ann White on 13 November 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Julie Ann White on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mark David White on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mark David White on 13 November 2012 (2 pages) |
22 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
22 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
1 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 January 2009 | Return made up to 29/11/08; full list of members (4 pages) |
23 January 2009 | Return made up to 29/11/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
13 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 July 2007 | Nc inc already adjusted 19/02/07 (1 page) |
10 July 2007 | Nc inc already adjusted 19/02/07 (1 page) |
10 July 2007 | Ad 01/03/07--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Ad 01/03/07--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
10 July 2007 | Resolutions
|
7 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
6 December 2005 | Return made up to 29/11/05; full list of members (2 pages) |
6 December 2005 | Return made up to 29/11/05; full list of members (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
9 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
21 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
11 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
21 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 January 2003 | Particulars of mortgage/charge (7 pages) |
8 January 2003 | Particulars of mortgage/charge (7 pages) |
12 December 2002 | Return made up to 29/11/02; full list of members (6 pages) |
12 December 2002 | Return made up to 29/11/02; full list of members (6 pages) |
24 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
18 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 November 2000 | Return made up to 29/11/00; full list of members
|
22 November 2000 | Return made up to 29/11/00; full list of members
|
27 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 November 1999 | Return made up to 29/11/99; full list of members (6 pages) |
30 November 1999 | Return made up to 29/11/99; full list of members (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 November 1998 | Return made up to 29/11/98; no change of members (4 pages) |
23 November 1998 | Return made up to 29/11/98; no change of members (4 pages) |
28 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
11 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: 63 church road bexleyheath kent DA7 4DL (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: 63 church road bexleyheath kent DA7 4DL (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
22 January 1997 | Return made up to 29/11/96; no change of members (4 pages) |
22 January 1997 | Return made up to 29/11/96; no change of members (4 pages) |
15 September 1996 | Director's particulars changed (1 page) |
15 September 1996 | Director's particulars changed (1 page) |
15 September 1996 | Secretary's particulars changed (1 page) |
15 September 1996 | Secretary's particulars changed (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
29 December 1995 | Return made up to 29/11/95; full list of members (6 pages) |
29 December 1995 | Return made up to 29/11/95; full list of members (6 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
24 January 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
24 January 1995 | Amended full accounts made up to 31 March 1993 (9 pages) |
13 December 1994 | Return made up to 29/11/94; full list of members (5 pages) |
10 February 1994 | Full accounts made up to 31 March 1993 (10 pages) |
4 February 1993 | Full accounts made up to 31 March 1992 (9 pages) |
24 June 1992 | Return made up to 29/11/91; full list of members (7 pages) |
11 June 1992 | Full accounts made up to 31 March 1991 (9 pages) |
29 November 1989 | Incorporation (14 pages) |
29 November 1989 | Incorporation (14 pages) |