Company NameMetromec Services And Maintenance Limited
DirectorsMark Stephen Wort and Gary John Dodd
Company StatusActive
Company Number04202844
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)
Previous NameMetromec Maintenance Services Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Mark Stephen Wort
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Southview
Clarendon Park
Epsom
Surrey
KT19 7LA
Director NameMr Gary John Dodd
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(12 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxglove Close
Chertsey
Surrey
KT16 8FD
Secretary NameMark Stephen Wort
StatusCurrent
Appointed14 May 2013(12 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address2 South View
Clarendon Park
Epsom
Surrey
KT19 7LA
Secretary NameKaren Rita Wort
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 South View
Clarendon Park
Epsom
Surrey
KT19 7LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemetromec.com
Email address[email protected]
Telephone020 35985944
Telephone regionLondon

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

250 at £1Gary John Dodd
24.63%
Ordinary C
250 at £1Jackie Dodd
24.63%
Ordinary D
250 at £1Karen Rita Wort
24.63%
Ordinary A
250 at £1Mark Stephen Wort
24.63%
Ordinary
15 at £1Mr Matthew Brown
1.48%
Ordinary B

Financials

Year2014
Turnover£1,328,200
Gross Profit£553,541
Net Worth£110,461
Cash£37,957
Current Liabilities£152,716

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

20 December 2012Delivered 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

Filing History

26 July 2023Confirmation statement made on 16 July 2023 with updates (7 pages)
31 May 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
26 July 2022Confirmation statement made on 16 July 2022 with updates (7 pages)
14 April 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
26 July 2021Confirmation statement made on 16 July 2021 with updates (7 pages)
28 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
24 July 2020Confirmation statement made on 16 July 2020 with updates (7 pages)
29 June 2020Director's details changed for Mr Gary John Dodd on 29 June 2020 (2 pages)
29 June 2020Change of details for Mr Gary John Dodd as a person with significant control on 29 June 2020 (2 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
1 July 2019Confirmation statement made on 18 June 2019 with updates (7 pages)
2 July 2018Confirmation statement made on 18 June 2018 with updates (7 pages)
8 May 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
12 April 2018Satisfaction of charge 1 in full (1 page)
24 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 18 June 2017 with updates (8 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (8 pages)
8 June 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
8 June 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,015
(8 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,015
(8 pages)
6 June 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
6 June 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
17 July 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
17 July 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
3 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,015
(8 pages)
3 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,015
(8 pages)
17 November 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 1,015
(7 pages)
17 November 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 1,015
(7 pages)
7 August 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
7 August 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,015
(7 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,015
(7 pages)
22 May 2014Annual return made up to 20 April 2014 with a full list of shareholders (6 pages)
22 May 2014Annual return made up to 20 April 2014 with a full list of shareholders (6 pages)
27 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 765
(5 pages)
27 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 765
(5 pages)
27 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 765
(5 pages)
25 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
25 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
14 May 2013Company name changed metromec maintenance services LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2013Appointment of Gary John Dodd as a director (2 pages)
14 May 2013Company name changed metromec maintenance services LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2013Appointment of Mark Stephen Wort as a secretary (2 pages)
14 May 2013Termination of appointment of Karen Wort as a secretary (1 page)
14 May 2013Termination of appointment of Karen Wort as a secretary (1 page)
14 May 2013Appointment of Mark Stephen Wort as a secretary (2 pages)
14 May 2013Appointment of Gary John Dodd as a director (2 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for Karen Rita Wort on 20 April 2010 (1 page)
22 April 2010Secretary's details changed for Karen Rita Wort on 20 April 2010 (1 page)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
13 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
8 May 2009Return made up to 20/04/09; no change of members (5 pages)
8 May 2009Return made up to 20/04/09; no change of members (5 pages)
17 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 December 2008Registered office changed on 10/12/2008 from 1ST floor 78 portsmouth road cobham surrey KT11 1PP (1 page)
10 December 2008Registered office changed on 10/12/2008 from 1ST floor 78 portsmouth road cobham surrey KT11 1PP (1 page)
1 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
1 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
8 May 2008Return made up to 20/04/08; full list of members (4 pages)
8 May 2008Return made up to 20/04/08; full list of members (4 pages)
9 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
9 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
9 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2007Return made up to 20/04/07; full list of members (6 pages)
18 May 2007Return made up to 20/04/07; full list of members (6 pages)
13 June 2006Particulars of contract relating to shares (2 pages)
13 June 2006Particulars of contract relating to shares (2 pages)
9 June 2006Ad 28/04/06--------- £ si 198@1=198 £ ic 32/230 (2 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2006Ad 28/04/06--------- £ si 198@1=198 £ ic 32/230 (2 pages)
9 June 2006Ad 28/04/06--------- £ si 30@1=30 £ ic 2/32 (2 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2006Ad 28/04/06--------- £ si 30@1=30 £ ic 2/32 (2 pages)
1 June 2006Return made up to 20/04/06; full list of members (6 pages)
1 June 2006Return made up to 20/04/06; full list of members (6 pages)
2 May 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
2 May 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 May 2005Return made up to 20/04/05; full list of members (6 pages)
4 May 2005Return made up to 20/04/05; full list of members (6 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
10 May 2004Return made up to 20/04/04; full list of members (6 pages)
10 May 2004Return made up to 20/04/04; full list of members (6 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
7 July 2003Return made up to 29/03/03; full list of members (5 pages)
7 July 2003Return made up to 29/03/03; full list of members (5 pages)
12 May 2003Registered office changed on 12/05/03 from: 19A high street cobham surrey KT11 3DH (1 page)
12 May 2003Registered office changed on 12/05/03 from: 19A high street cobham surrey KT11 3DH (1 page)
3 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
3 September 2002Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
3 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
3 September 2002Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
16 May 2002Return made up to 20/04/02; full list of members (6 pages)
16 May 2002Director's particulars changed (1 page)
16 May 2002Secretary's particulars changed (1 page)
16 May 2002Return made up to 20/04/02; full list of members (6 pages)
16 May 2002Secretary's particulars changed (1 page)
16 May 2002Director's particulars changed (1 page)
24 May 2001Ad 20/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2001Ad 20/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
20 April 2001Incorporation (15 pages)
20 April 2001Incorporation (15 pages)