Company NameMetro Corporation Limited
DirectorNigel Taylor
Company StatusActive
Company Number03474641
CategoryPrivate Limited Company
Incorporation Date2 December 1997(26 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Nigel Taylor
NationalityBritish
StatusCurrent
Appointed10 January 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 4 months
RoleCoach Hire Operator
Country of ResidenceEngland
Correspondence Address18 Lye Green Road
Chesham
Buckinghamshire
HP5 3LN
Director NameMr Nigel Taylor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(1 year, 6 months after company formation)
Appointment Duration24 years, 11 months
RoleCoach Hire Operator
Country of ResidenceEngland
Correspondence Address18 Lye Green Road
Chesham
Buckinghamshire
HP5 3LN
Director NameStephen George Riddle
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1998(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 05 November 2009)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence Address11 Tranmere Road
Twickenham
Middlesex
TW2 7JF
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address65 Delamere Road
Hayes
Middlesex
UB4 0NN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Nigel Taylor
50.00%
Ordinary
50 at £1Stephen George Riddle
50.00%
Ordinary

Financials

Year2014
Net Worth£53,716
Current Liabilities£26,284

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 1 week from now)

Charges

2 March 2001Delivered on: 21 March 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 February 2023Confirmation statement made on 2 December 2022 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 December 2021 (2 pages)
24 January 2022Confirmation statement made on 2 December 2021 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 December 2020 (2 pages)
10 February 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
10 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 March 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 March 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Nigel Taylor on 2 December 2009 (2 pages)
19 February 2010Director's details changed for Nigel Taylor on 2 December 2009 (2 pages)
19 February 2010Director's details changed for Nigel Taylor on 2 December 2009 (2 pages)
5 November 2009Termination of appointment of Stephen Riddle as a director (1 page)
5 November 2009Termination of appointment of Stephen Riddle as a director (1 page)
5 November 2009Annual return made up to 2 December 2008 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 2 December 2008 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 2 December 2008 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 March 2009Return made up to 02/12/07; full list of members (4 pages)
6 March 2009Return made up to 02/12/07; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 April 2008Registered office changed on 09/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
9 April 2008Registered office changed on 09/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 March 2007Return made up to 02/12/06; full list of members (2 pages)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Return made up to 02/12/06; full list of members (2 pages)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 April 2006Return made up to 02/12/05; full list of members (2 pages)
19 April 2006Return made up to 02/12/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 January 2005Return made up to 02/12/04; full list of members (7 pages)
5 January 2005Return made up to 02/12/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
18 October 2004Return made up to 02/12/03; full list of members (7 pages)
18 October 2004Return made up to 02/12/03; full list of members (7 pages)
9 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 December 2002Return made up to 02/12/02; full list of members (7 pages)
24 December 2002Return made up to 02/12/02; full list of members (7 pages)
6 November 2002Registered office changed on 06/11/02 from: 63 nelson road twickenham middlesex TW2 7AR (1 page)
6 November 2002Registered office changed on 06/11/02 from: 63 nelson road twickenham middlesex TW2 7AR (1 page)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 May 2002Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2002Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
11 December 2000Return made up to 02/12/00; full list of members (6 pages)
11 December 2000Return made up to 02/12/00; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
29 March 2000Return made up to 02/12/99; full list of members (6 pages)
29 March 2000Return made up to 02/12/99; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
14 January 1999Return made up to 02/12/98; full list of members (6 pages)
14 January 1999Return made up to 02/12/98; full list of members (6 pages)
19 May 1998Ad 10/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 1998Ad 10/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998New director appointed (2 pages)
6 January 1998Registered office changed on 06/01/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
6 January 1998Registered office changed on 06/01/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
2 December 1997Incorporation (13 pages)
2 December 1997Incorporation (13 pages)