Company NameMetro Safety Limited
Company StatusActive
Company Number05155030
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 11 months ago)
Previous Name20-24 Kings Bench Street Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew John Paten
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(2 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 8 Boundary Row
London
SE1 8HP
Director NameMr David Stephen Jerome Ungoed Thomas
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(2 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 8 Boundary Row
London
SE1 8HP
Director NameMr Ian James Simcott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(12 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79-80 Blackfriars Road
London
SE1 8HA
Director NameHolly Mudford
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 June 2004(same day as company formation)
RolePersonal Assistant
Correspondence Address5 Swan Court
10 Agnes Street
London
E14 7DG
Secretary NameAnna Hills
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address51 Nunney Road
Frome
Somerset
BA11 4LA
Director NameIan Keith Clark
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2005(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 2007)
RoleCompany Director
Correspondence Address31 Mount View
Rickmansworth
Hertfordshire
WD3 7BB
Secretary NameMr James Andrew Giblett
StatusResigned
Appointed02 January 2013(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressMetro House 79-80 Blackfriars Road
London
SE1 8HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemetrosafety.co.uk
Telephone0845 0589999
Telephone regionUnknown

Location

Registered Address3rd Floor
8 Boundary Row
London
SE1 8HP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Metro Inspection Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (3 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 January 2024 (3 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months from now)

Charges

23 December 2016Delivered on: 28 December 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

17 April 2024Accounts for a dormant company made up to 31 January 2024 (2 pages)
13 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
20 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
9 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
24 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
9 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
3 September 2021Registered office address changed from 79-80 Blackfriars Road London SE1 8HA to 3rd Floor 8 Boundary Row London SE1 8HP on 3 September 2021 (1 page)
9 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 January 2018 (6 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
31 March 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 December 2016Registration of charge 051550300001, created on 23 December 2016 (22 pages)
28 December 2016Registration of charge 051550300001, created on 23 December 2016 (22 pages)
1 December 2016Appointment of Mr Ian James Simcott as a director on 30 November 2016 (2 pages)
1 December 2016Appointment of Mr Ian James Simcott as a director on 30 November 2016 (2 pages)
3 August 2016Termination of appointment of James Andrew Giblett as a secretary on 31 July 2016 (1 page)
3 August 2016Termination of appointment of James Andrew Giblett as a secretary on 31 July 2016 (1 page)
2 June 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
2 June 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
18 May 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
18 May 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
6 April 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
6 April 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 February 2013Director's details changed for David Stephen Jerome Ungoed Thomas on 1 February 2013 (2 pages)
28 February 2013Director's details changed for David Stephen Jerome Ungoed Thomas on 1 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Andrew John Paten on 1 February 2013 (2 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 February 2013Director's details changed for Mr Andrew John Paten on 1 February 2013 (2 pages)
28 February 2013Director's details changed for David Stephen Jerome Ungoed Thomas on 1 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Andrew John Paten on 1 February 2013 (2 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
21 January 2013Appointment of Mr James Andrew Giblett as a secretary (2 pages)
21 January 2013Appointment of Mr James Andrew Giblett as a secretary (2 pages)
31 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
4 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 July 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
11 May 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
11 May 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
2 March 2010Director's details changed for Mr Andrew John Paten on 31 January 2010 (2 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for David Stephen Jerome Ungoed Thomas on 31 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Andrew John Paten on 31 January 2010 (2 pages)
2 March 2010Director's details changed for David Stephen Jerome Ungoed Thomas on 31 January 2010 (2 pages)
7 May 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
7 May 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
21 April 2009Appointment terminated secretary anna hills (1 page)
21 April 2009Appointment terminated secretary anna hills (1 page)
20 February 2009Return made up to 31/01/09; full list of members (4 pages)
20 February 2009Return made up to 31/01/09; full list of members (4 pages)
1 September 2008Return made up to 16/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2008Director's change of particulars / david ungoed thomas / 15/05/2008 (1 page)
1 September 2008Secretary's change of particulars / anna hills / 01/02/2008 (1 page)
1 September 2008Return made up to 16/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2008Secretary's change of particulars / anna hills / 01/02/2008 (1 page)
1 September 2008Director's change of particulars / david ungoed thomas / 15/05/2008 (1 page)
13 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 July 2007Return made up to 16/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 July 2007Return made up to 16/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 July 2007New director appointed (2 pages)
14 July 2007Director resigned (1 page)
14 July 2007Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007Director resigned (1 page)
25 August 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
25 August 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
26 June 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2006Registered office changed on 12/06/06 from: metro house 1 joan street the cut london SE1 8DA (1 page)
12 June 2006Registered office changed on 12/06/06 from: metro house 1 joan street the cut london SE1 8DA (1 page)
21 October 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
21 October 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
19 September 2005Return made up to 16/06/05; full list of members (6 pages)
19 September 2005Return made up to 16/06/05; full list of members (6 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
30 August 2005Memorandum and Articles of Association (14 pages)
30 August 2005Memorandum and Articles of Association (14 pages)
25 August 2005Registered office changed on 25/08/05 from: 35 ballards lane london N3 1XW (1 page)
25 August 2005Registered office changed on 25/08/05 from: 35 ballards lane london N3 1XW (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
22 August 2005Company name changed 20-24 kings bench street LTD\certificate issued on 22/08/05 (2 pages)
22 August 2005Company name changed 20-24 kings bench street LTD\certificate issued on 22/08/05 (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004New director appointed (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Incorporation (17 pages)
16 June 2004Incorporation (17 pages)
16 June 2004Secretary resigned (1 page)