Company NameMetro Global Holdings Limited
Company StatusActive
Company Number07317590
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Iain Robert Liddell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(2 weeks after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockwell Hall Clock House Road
Little Burstead
Billericay
Essex
CM12 9ST
Director NamePaul Carlile
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(3 months, 1 week after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Mega Terminal Thurrock Park Way
Tilbury
Essex
RM18 7HD
Director NameStephen William George Ireland
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(3 months, 1 week after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Mega Terminal Thurrock Park Way
Tilbury
Essex
RM18 7HD
Director NameAndrew White
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(3 months, 1 week after company formation)
Appointment Duration13 years, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Mega Terminal Thurrock Park Way
Tilbury
Essex
RM18 7HD
Secretary NameMr Nicholas Kevin Brooks
StatusCurrent
Appointed30 July 2019(9 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL
Director NameMr Grant Anthony Liddell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameBarry George Tuck
NationalityBritish
StatusResigned
Appointed30 July 2010(2 weeks after company formation)
Appointment Duration9 years (resigned 30 July 2019)
RoleCompany Director
Correspondence Address5 Hedgerow Court
Noak Bridge
Basildon
Essex
SS15 5GU

Contact

Websiteuniservegroup.co.uk

Location

Registered AddressUpminster Court
133 Hall Lane
Upminster
Essex
RM14 1AL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £0.1Paul Carlile
50.00%
Ordinary A
50k at £0.1Uniserve Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£79,708,680
Gross Profit£10,089,239
Net Worth£2,367,994
Cash£9,075,371
Current Liabilities£15,848,444

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Charges

22 October 2010Delivered on: 6 November 2010
Persons entitled: Uniserve Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
31 March 2023Termination of appointment of Paul Carlile as a director on 31 March 2023 (1 page)
3 January 2023Appointment of Mr Andrew Phillip Smith as a director on 3 January 2023 (2 pages)
3 November 2022Change of share class name or designation (2 pages)
1 November 2022Confirmation statement made on 1 November 2022 with updates (5 pages)
31 October 2022Statement of capital following an allotment of shares on 28 October 2022
  • GBP 10,000
(3 pages)
31 October 2022Statement of capital following an allotment of shares on 28 October 2022
  • GBP 5,111.11
(3 pages)
30 September 2022Full accounts made up to 31 December 2021 (21 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
22 December 2021Appointment of Mr Grant Anthony Liddell as a director on 14 December 2021 (2 pages)
21 December 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
1 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
1 July 2021Group of companies' accounts made up to 30 June 2020 (40 pages)
4 February 2021Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page)
3 February 2021Previous accounting period extended from 31 March 2020 to 1 July 2020 (1 page)
19 October 2020Notification of Uniserve Holdings Limited as a person with significant control on 5 September 2020 (2 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
24 December 2019Group of companies' accounts made up to 31 March 2019 (36 pages)
30 July 2019Appointment of Mr Nicholas Kevin Brooks as a secretary on 30 July 2019 (2 pages)
30 July 2019Notification of Nicholas Kevin Brooks as a person with significant control on 30 July 2019 (2 pages)
30 July 2019Termination of appointment of Barry George Tuck as a secretary on 30 July 2019 (1 page)
30 July 2019Cessation of Barry George Tuck as a person with significant control on 30 July 2019 (1 page)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
8 January 2019Group of companies' accounts made up to 31 March 2018 (35 pages)
30 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (32 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
11 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
11 January 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
28 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(8 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(8 pages)
12 November 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
12 November 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
21 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,000
(8 pages)
21 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,000
(8 pages)
27 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
27 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
17 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
18 July 2012Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD United Kingdom on 18 July 2012 (1 page)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
18 July 2012Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD United Kingdom on 18 July 2012 (1 page)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
1 February 2011Current accounting period extended from 21 October 2011 to 31 March 2012 (3 pages)
1 February 2011Current accounting period extended from 21 October 2011 to 31 March 2012 (3 pages)
20 January 2011Full accounts made up to 21 October 2010 (11 pages)
20 January 2011Previous accounting period shortened from 31 July 2011 to 21 October 2010 (3 pages)
20 January 2011Full accounts made up to 21 October 2010 (11 pages)
20 January 2011Previous accounting period shortened from 31 July 2011 to 21 October 2010 (3 pages)
9 November 2010Appointment of Andrew White as a director (3 pages)
9 November 2010Appointment of Paul Carlile as a director (3 pages)
9 November 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 10,000
(6 pages)
9 November 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 10,000
(6 pages)
9 November 2010Appointment of Stephen Ireland as a director (3 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
9 November 2010Appointment of Paul Carlile as a director (3 pages)
9 November 2010Appointment of Stephen Ireland as a director (3 pages)
9 November 2010Appointment of Andrew White as a director (3 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 August 2010Appointment of Mr Iain Robert Liddell as a director (3 pages)
25 August 2010Appointment of Barry George Tuck as a secretary (3 pages)
25 August 2010Termination of appointment of Barry Warmisham as a director (2 pages)
25 August 2010Appointment of Barry George Tuck as a secretary (3 pages)
25 August 2010Appointment of Mr Iain Robert Liddell as a director (3 pages)
25 August 2010Termination of appointment of Barry Warmisham as a director (2 pages)
16 July 2010Incorporation (27 pages)
16 July 2010Incorporation (27 pages)