Company NameMetartec Limited
Company StatusActive
Company Number06166068
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Raymond Mark Hall
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2007(1 day after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park Court
Pinner
HA5 3NN
Secretary NameMrs Ann Margaret Hall
NationalityBritish
StatusCurrent
Appointed03 September 2007(5 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence AddressElm Park Court
Pinner
HA5 3NN
Director NameMr Eoin Daniel Patrick Ryan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2008(1 year, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park Court
Pinner
HA5 3NN
Director NameMr Scott John Myers
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(1 year, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Park Court
Pinner
HA5 3NN
Director NameMr Stephen Robert McCallum
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2009(1 year, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Park Court
Pinner
HA5 3NN
Director NameMr Stuart Michael Robinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(9 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park Court
Pinner
HA5 3NN
Director NameMarios Lourides
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleManager
Correspondence Address"Nethania"
The Uplands
Ruislip
Middlesex
HA4 8QL
Secretary NameMr Mark Ablitt
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address38 Kestrel Way
Sandy
Bedfordshire
SG19 2TE
Director NameMr Andrew Peter Hodge
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Shaftesbury Crescent
Laleham
Staines
Middlesex
TW18 1QN
Director NameMr Marios Lourides
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park Court
Pinner
HA5 3NN
Director NameMr Mark Ablitt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park Court
Pinner
HA5 3NN

Contact

Websitewww.metartec.com/
Email address[email protected]
Telephone0845 6439772
Telephone regionUnknown

Location

Registered AddressElm Park Court
Pinner
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

97 at £1Ray Hall
97.00%
Ordinary A
1 at £1E. Ryan & K. Ryan
1.00%
Ordinary A
1 at £1S. Mccallum
1.00%
Ordinary A
1 at £1S. Myers
1.00%
Ordinary A

Financials

Year2014
Net Worth£265,183
Cash£115,654
Current Liabilities£761,179

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

15 September 2011Delivered on: 20 September 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: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & 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 & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re metartec limited business premium account. Account number 33076393.
Outstanding

Filing History

4 September 2023Termination of appointment of Stuart Michael Robinson as a director on 31 August 2023 (1 page)
22 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
20 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
21 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
28 July 2021Director's details changed for Mr Eoin Daniel Patrick Ryan on 26 July 2021 (2 pages)
16 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
12 April 2021Director's details changed for Mr Eoin Daniel Patrick Ryan on 27 March 2021 (2 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
23 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
4 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
13 June 2018Second filing of Confirmation Statement dated 16/03/2017 (7 pages)
17 April 2018Second filing of a statement of capital following an allotment of shares on 4 April 2016
  • GBP 101
(7 pages)
3 April 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
20 September 2017Director's details changed for Mr Eoin Daniel Patrick Ryan on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Eoin Daniel Patrick Ryan on 20 September 2017 (2 pages)
29 June 2017Director's details changed for Mr Stephen Robert Mccallum on 28 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Stephen Robert Mccallum on 28 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Scott John Myers on 28 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Raymond Mark Hall on 28 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Scott John Myers on 28 June 2017 (2 pages)
29 June 2017Secretary's details changed for Mrs Ann Margaret Hall on 28 June 2017 (1 page)
29 June 2017Secretary's details changed for Mrs Ann Margaret Hall on 28 June 2017 (1 page)
29 June 2017Director's details changed for Mr Raymond Mark Hall on 28 June 2017 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement fo Capital, Trading Status of Shares and Shareholder Information) registered on 13/06/2018.
(6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 17/04/2018.
(4 pages)
14 June 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 100
(3 pages)
11 May 2016Appointment of Mr Stuart Michael Robinson as a director on 4 April 2016 (2 pages)
11 May 2016Appointment of Mr Stuart Michael Robinson as a director on 4 April 2016 (2 pages)
9 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(8 pages)
9 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(8 pages)
15 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 May 2014Termination of appointment of Mark Ablitt as a director (1 page)
16 May 2014Termination of appointment of Marios Lourides as a director (1 page)
16 May 2014Termination of appointment of Mark Ablitt as a director (1 page)
16 May 2014Termination of appointment of Marios Lourides as a director (1 page)
29 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(9 pages)
29 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(9 pages)
18 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (9 pages)
20 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (9 pages)
11 January 2013Appointment of Mr Mark Ablitt as a director (2 pages)
11 January 2013Appointment of Mr Mark Ablitt as a director (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (9 pages)
26 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (9 pages)
4 November 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
4 November 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (9 pages)
25 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (9 pages)
13 September 2010Appointment of Mr Marios Lourides as a director (2 pages)
13 September 2010Appointment of Mr Marios Lourides as a director (2 pages)
1 June 2010Termination of appointment of Andrew Hodge as a director (1 page)
1 June 2010Termination of appointment of Andrew Hodge as a director (1 page)
25 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(4 pages)
12 May 2010Director's details changed for Scott John Myers on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Eoin Daniel Patrick Ryan on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Andrew Peter Hodge on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Eoin Daniel Patrick Ryan on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Scott John Myers on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Stephen Robert Mccallum on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for Andrew Peter Hodge on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Scott John Myers on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Stephen Robert Mccallum on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for Stephen Robert Mccallum on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Eoin Daniel Patrick Ryan on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Andrew Peter Hodge on 1 October 2009 (2 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 June 2009Return made up to 16/03/09; full list of members (4 pages)
2 June 2009Return made up to 16/03/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 February 2009Director appointed eoin daniel patrick ryan (2 pages)
6 February 2009Director appointed stephen robert mccallum (2 pages)
6 February 2009Director appointed stephen robert mccallum (2 pages)
6 February 2009Director appointed scott john myers (1 page)
6 February 2009Director appointed andrew peter hodge (2 pages)
6 February 2009Director appointed andrew peter hodge (2 pages)
6 February 2009Director appointed eoin daniel patrick ryan (2 pages)
6 February 2009Director appointed scott john myers (1 page)
2 February 2009Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
2 February 2009Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
13 January 2009Accounts for a dormant company made up to 31 March 2007 (1 page)
13 January 2009Accounts for a dormant company made up to 31 March 2007 (1 page)
12 January 2009Accounting reference date shortened from 31/03/2008 to 31/03/2007 (1 page)
12 January 2009Accounting reference date shortened from 31/03/2008 to 31/03/2007 (1 page)
28 May 2008Return made up to 16/03/08; full list of members (3 pages)
28 May 2008Return made up to 16/03/08; full list of members (3 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
16 March 2007Incorporation (17 pages)
16 March 2007Incorporation (17 pages)