Pinner
HA5 3NN
Secretary Name | Mrs Ann Margaret Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | Elm Park Court Pinner HA5 3NN |
Director Name | Mr Eoin Daniel Patrick Ryan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Park Court Pinner HA5 3NN |
Director Name | Mr Scott John Myers |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Park Court Pinner HA5 3NN |
Director Name | Mr Stephen Robert McCallum |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2009(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Park Court Pinner HA5 3NN |
Director Name | Mr Stuart Michael Robinson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(9 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Park Court Pinner HA5 3NN |
Director Name | Marios Lourides |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Manager |
Correspondence Address | "Nethania" The Uplands Ruislip Middlesex HA4 8QL |
Secretary Name | Mr Mark Ablitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Kestrel Way Sandy Bedfordshire SG19 2TE |
Director Name | Mr Andrew Peter Hodge |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Shaftesbury Crescent Laleham Staines Middlesex TW18 1QN |
Director Name | Mr Marios Lourides |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Park Court Pinner HA5 3NN |
Director Name | Mr Mark Ablitt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Park Court Pinner HA5 3NN |
Website | www.metartec.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6439772 |
Telephone region | Unknown |
Registered Address | Elm Park Court Pinner HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
97 at £1 | Ray Hall 97.00% Ordinary A |
---|---|
1 at £1 | E. Ryan & K. Ryan 1.00% Ordinary A |
1 at £1 | S. Mccallum 1.00% Ordinary A |
1 at £1 | S. Myers 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £265,183 |
Cash | £115,654 |
Current Liabilities | £761,179 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
15 September 2011 | Delivered 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 |
---|
4 September 2023 | Termination of appointment of Stuart Michael Robinson as a director on 31 August 2023 (1 page) |
---|---|
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
20 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
21 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
28 July 2021 | Director's details changed for Mr Eoin Daniel Patrick Ryan on 26 July 2021 (2 pages) |
16 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
12 April 2021 | Director's details changed for Mr Eoin Daniel Patrick Ryan on 27 March 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
23 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
4 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
13 June 2018 | Second filing of Confirmation Statement dated 16/03/2017 (7 pages) |
17 April 2018 | Second filing of a statement of capital following an allotment of shares on 4 April 2016
|
3 April 2018 | Confirmation statement made on 16 March 2018 with updates (5 pages) |
20 September 2017 | Director's details changed for Mr Eoin Daniel Patrick Ryan on 20 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr Eoin Daniel Patrick Ryan on 20 September 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Stephen Robert Mccallum on 28 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Stephen Robert Mccallum on 28 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Scott John Myers on 28 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Raymond Mark Hall on 28 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Scott John Myers on 28 June 2017 (2 pages) |
29 June 2017 | Secretary's details changed for Mrs Ann Margaret Hall on 28 June 2017 (1 page) |
29 June 2017 | Secretary's details changed for Mrs Ann Margaret Hall on 28 June 2017 (1 page) |
29 June 2017 | Director's details changed for Mr Raymond Mark Hall on 28 June 2017 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 16 March 2017 with updates
|
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 June 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
11 May 2016 | Appointment of Mr Stuart Michael Robinson as a director on 4 April 2016 (2 pages) |
11 May 2016 | Appointment of Mr Stuart Michael Robinson as a director on 4 April 2016 (2 pages) |
9 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 May 2014 | Termination of appointment of Mark Ablitt as a director (1 page) |
16 May 2014 | Termination of appointment of Marios Lourides as a director (1 page) |
16 May 2014 | Termination of appointment of Mark Ablitt as a director (1 page) |
16 May 2014 | Termination of appointment of Marios Lourides as a director (1 page) |
29 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
18 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (9 pages) |
20 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (9 pages) |
11 January 2013 | Appointment of Mr Mark Ablitt as a director (2 pages) |
11 January 2013 | Appointment of Mr Mark Ablitt as a director (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (9 pages) |
26 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (9 pages) |
4 November 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
4 November 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (9 pages) |
25 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (9 pages) |
13 September 2010 | Appointment of Mr Marios Lourides as a director (2 pages) |
13 September 2010 | Appointment of Mr Marios Lourides as a director (2 pages) |
1 June 2010 | Termination of appointment of Andrew Hodge as a director (1 page) |
1 June 2010 | Termination of appointment of Andrew Hodge as a director (1 page) |
25 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
12 May 2010 | Director's details changed for Scott John Myers on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Eoin Daniel Patrick Ryan on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Andrew Peter Hodge on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Eoin Daniel Patrick Ryan on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Scott John Myers on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Stephen Robert Mccallum on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Andrew Peter Hodge on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Scott John Myers on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Stephen Robert Mccallum on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Stephen Robert Mccallum on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Eoin Daniel Patrick Ryan on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Andrew Peter Hodge on 1 October 2009 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 June 2009 | Return made up to 16/03/09; full list of members (4 pages) |
2 June 2009 | Return made up to 16/03/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 February 2009 | Director appointed eoin daniel patrick ryan (2 pages) |
6 February 2009 | Director appointed stephen robert mccallum (2 pages) |
6 February 2009 | Director appointed stephen robert mccallum (2 pages) |
6 February 2009 | Director appointed scott john myers (1 page) |
6 February 2009 | Director appointed andrew peter hodge (2 pages) |
6 February 2009 | Director appointed andrew peter hodge (2 pages) |
6 February 2009 | Director appointed eoin daniel patrick ryan (2 pages) |
6 February 2009 | Director appointed scott john myers (1 page) |
2 February 2009 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
2 February 2009 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 January 2009 | Accounting reference date shortened from 31/03/2008 to 31/03/2007 (1 page) |
12 January 2009 | Accounting reference date shortened from 31/03/2008 to 31/03/2007 (1 page) |
28 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
28 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Director resigned (1 page) |
16 March 2007 | Incorporation (17 pages) |
16 March 2007 | Incorporation (17 pages) |