Clarendon Park
Epsom
Surrey
KT19 7LA
Director Name | Mr Gary John Dodd |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2013(12 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Foxglove Close Chertsey Surrey KT16 8FD |
Secretary Name | Mark Stephen Wort |
---|---|
Status | Current |
Appointed | 14 May 2013(12 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 2 South View Clarendon Park Epsom Surrey KT19 7LA |
Secretary Name | Karen Rita Wort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 South View Clarendon Park Epsom Surrey KT19 7LA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | metromec.com |
---|---|
Email address | [email protected] |
Telephone | 020 35985944 |
Telephone region | London |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
250 at £1 | Gary John Dodd 24.63% Ordinary C |
---|---|
250 at £1 | Jackie Dodd 24.63% Ordinary D |
250 at £1 | Karen Rita Wort 24.63% Ordinary A |
250 at £1 | Mark Stephen Wort 24.63% Ordinary |
15 at £1 | Mr Matthew Brown 1.48% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,328,200 |
Gross Profit | £553,541 |
Net Worth | £110,461 |
Cash | £37,957 |
Current Liabilities | £152,716 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
20 December 2012 | Delivered on: 22 December 2012 Persons entitled: Tennay Properties Limited Classification: Rent deposit deed Secured details: £4,800 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums standing to the credit of the rent deposit account. Outstanding |
---|
26 July 2023 | Confirmation statement made on 16 July 2023 with updates (7 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
26 July 2022 | Confirmation statement made on 16 July 2022 with updates (7 pages) |
14 April 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
26 July 2021 | Confirmation statement made on 16 July 2021 with updates (7 pages) |
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
24 July 2020 | Confirmation statement made on 16 July 2020 with updates (7 pages) |
29 June 2020 | Director's details changed for Mr Gary John Dodd on 29 June 2020 (2 pages) |
29 June 2020 | Change of details for Mr Gary John Dodd as a person with significant control on 29 June 2020 (2 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
1 July 2019 | Confirmation statement made on 18 June 2019 with updates (7 pages) |
2 July 2018 | Confirmation statement made on 18 June 2018 with updates (7 pages) |
8 May 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
12 April 2018 | Satisfaction of charge 1 in full (1 page) |
24 November 2017 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (8 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (8 pages) |
8 June 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
8 June 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
6 June 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
6 June 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
17 July 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
17 July 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
3 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
17 November 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
7 August 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
7 August 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
22 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders (6 pages) |
22 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders (6 pages) |
27 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
25 September 2013 | Resolutions
|
25 September 2013 | Resolutions
|
14 May 2013 | Company name changed metromec maintenance services LIMITED\certificate issued on 14/05/13
|
14 May 2013 | Appointment of Gary John Dodd as a director (2 pages) |
14 May 2013 | Company name changed metromec maintenance services LIMITED\certificate issued on 14/05/13
|
14 May 2013 | Appointment of Mark Stephen Wort as a secretary (2 pages) |
14 May 2013 | Termination of appointment of Karen Wort as a secretary (1 page) |
14 May 2013 | Termination of appointment of Karen Wort as a secretary (1 page) |
14 May 2013 | Appointment of Mark Stephen Wort as a secretary (2 pages) |
14 May 2013 | Appointment of Gary John Dodd as a director (2 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
22 April 2010 | Secretary's details changed for Karen Rita Wort on 20 April 2010 (1 page) |
22 April 2010 | Secretary's details changed for Karen Rita Wort on 20 April 2010 (1 page) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
13 April 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
8 May 2009 | Return made up to 20/04/09; no change of members (5 pages) |
8 May 2009 | Return made up to 20/04/09; no change of members (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 1ST floor 78 portsmouth road cobham surrey KT11 1PP (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 1ST floor 78 portsmouth road cobham surrey KT11 1PP (1 page) |
1 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
1 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
8 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
9 August 2007 | Resolutions
|
9 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
9 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
9 August 2007 | Resolutions
|
18 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
18 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
13 June 2006 | Particulars of contract relating to shares (2 pages) |
13 June 2006 | Particulars of contract relating to shares (2 pages) |
9 June 2006 | Ad 28/04/06--------- £ si 198@1=198 £ ic 32/230 (2 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Ad 28/04/06--------- £ si 198@1=198 £ ic 32/230 (2 pages) |
9 June 2006 | Ad 28/04/06--------- £ si 30@1=30 £ ic 2/32 (2 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Ad 28/04/06--------- £ si 30@1=30 £ ic 2/32 (2 pages) |
1 June 2006 | Return made up to 20/04/06; full list of members (6 pages) |
1 June 2006 | Return made up to 20/04/06; full list of members (6 pages) |
2 May 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
2 May 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
4 May 2005 | Return made up to 20/04/05; full list of members (6 pages) |
4 May 2005 | Return made up to 20/04/05; full list of members (6 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
10 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
7 July 2003 | Return made up to 29/03/03; full list of members (5 pages) |
7 July 2003 | Return made up to 29/03/03; full list of members (5 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 19A high street cobham surrey KT11 3DH (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 19A high street cobham surrey KT11 3DH (1 page) |
3 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
3 September 2002 | Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page) |
3 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
3 September 2002 | Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page) |
16 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
16 May 2002 | Director's particulars changed (1 page) |
16 May 2002 | Secretary's particulars changed (1 page) |
16 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
16 May 2002 | Secretary's particulars changed (1 page) |
16 May 2002 | Director's particulars changed (1 page) |
24 May 2001 | Ad 20/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 2001 | Ad 20/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Incorporation (15 pages) |
20 April 2001 | Incorporation (15 pages) |