Company NameVantage Meters (Management) Limited
DirectorsTimothy John Bowden and Stephanie Claire Bowden
Company StatusActive
Company Number08079037
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Previous NameMetrex Energy Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy John Bowden
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address82 Heathfield North
Twickenham
TW2 7QW
Director NameMs Stephanie Claire Bowden
Date of BirthMay 1973 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed21 July 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Heathfield North
Twickenham
Middlesex
TW2 7QW
Director NameMr Alan McKeating
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address82 Heathfield North
Twickenham
TW2 7QW
Director NameMr Kieron Patrick Farry
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Heathfield North
Twickenham
TW2 7QW
Director NameMr Kevin Lawrence Bird
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Heathfield North
Twickenham
TW2 7QW

Contact

Websiteenergy-shop.co.uk

Location

Registered Address82 Heathfield North
Twickenham
Middlesex
TW2 7QW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Winebook Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£84,217
Cash£401
Current Liabilities£176,519

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Charges

15 December 2015Delivered on: 17 December 2015
Persons entitled: Adv Corporate Finance Limited

Classification: A registered charge
Outstanding
3 August 2012Delivered on: 4 August 2012
Persons entitled: Lombard North Central PLC

Classification: Charge over securities
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: By way of fixed charge all stocks, shares, securities, rights, moneys or property accruing or offered at any time see image for full details the rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding

Filing History

15 September 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
11 November 2022Satisfaction of charge 1 in full (1 page)
9 November 2022Confirmation statement made on 22 July 2022 with updates (4 pages)
9 November 2022Satisfaction of charge 080790370002 in full (1 page)
13 October 2022Compulsory strike-off action has been discontinued (1 page)
12 October 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
19 October 2021Compulsory strike-off action has been discontinued (1 page)
18 October 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
1 October 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 September 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
29 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Registration of charge 080790370002, created on 15 December 2015 (14 pages)
17 December 2015Registration of charge 080790370002, created on 15 December 2015 (14 pages)
15 September 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
15 September 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
17 August 2015Company name changed metrex energy management LIMITED\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-14
(3 pages)
17 August 2015Company name changed metrex energy management LIMITED\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-14
(3 pages)
22 July 2015Appointment of Ms Stephanie Claire Bowden as a director on 21 July 2015 (2 pages)
22 July 2015Termination of appointment of Alan Mckeating as a director on 21 July 2015 (1 page)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(4 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(4 pages)
22 July 2015Termination of appointment of Alan Mckeating as a director on 21 July 2015 (1 page)
22 July 2015Appointment of Ms Stephanie Claire Bowden as a director on 21 July 2015 (2 pages)
24 June 2015Termination of appointment of Kevin Lawrence Bird as a director on 12 June 2015 (1 page)
24 June 2015Termination of appointment of Kevin Lawrence Bird as a director on 12 June 2015 (1 page)
6 May 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 April 2015Termination of appointment of Kieron Patrick Farry as a director on 9 April 2015 (1 page)
13 April 2015Termination of appointment of Kieron Patrick Farry as a director on 9 April 2015 (1 page)
13 April 2015Termination of appointment of Kieron Patrick Farry as a director on 9 April 2015 (1 page)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1,000
(6 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1,000
(6 pages)
1 September 2014Director's details changed for Mr Timothy John Bowden on 27 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Alan Mckeating on 27 August 2014 (2 pages)
1 September 2014Director's details changed for Kieron Patrick Farry on 27 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Kevin Lawrence Bird on 27 August 2014 (2 pages)
1 September 2014Director's details changed for Kieron Patrick Farry on 27 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Timothy John Bowden on 27 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Alan Mckeating on 27 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Kevin Lawrence Bird on 27 August 2014 (2 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(6 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(6 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(6 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 1,000
(3 pages)
3 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 1,000
(3 pages)
1 August 2012Appointment of Kieron Patrick Farry as a director (2 pages)
1 August 2012Director's details changed for Mr Kevin Lawrence Bird on 16 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Kevin Lawrence Bird on 16 July 2012 (2 pages)
1 August 2012Appointment of Kieron Patrick Farry as a director (2 pages)
27 July 2012Appointment of Mr Kevin Lawrence Bird as a director (2 pages)
27 July 2012Appointment of Mr Kevin Lawrence Bird as a director (2 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)