Company NameMetis Build Limited
Company StatusActive
Company Number11424302
CategoryPrivate Limited Company
Incorporation Date20 June 2018(5 years, 10 months ago)
Previous NameMapledean Projects Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Nigel John Freemantle
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Christopher James Hayter
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Adam John O'Brien
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance And Industrial Trust Limited (Corporation)
StatusCurrent
Appointed26 October 2018(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Jeffery Martin Adams
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameTony Burton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

26 October 2018Delivered on: 30 October 2018
Persons entitled: Ro Trading Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Jeffery Martin Adams as a director on 31 March 2020 (1 page)
2 April 2020Termination of appointment of Tony Burton as a director on 6 March 2020 (1 page)
7 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
25 June 2019Cessation of Jeffery Martin Adams as a person with significant control on 28 October 2018 (1 page)
29 March 2019Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
11 March 2019Registered office address changed from Athenia House 10 - 14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 11 March 2019 (1 page)
11 January 2019Appointment of Tony Burton as a director on 26 October 2018 (2 pages)
9 January 2019Appointment of Mr Adam John O'brien as a director on 26 October 2018 (2 pages)
9 January 2019Appointment of Mr Edward Thomas Morton Rowlandson as a director on 26 October 2018 (2 pages)
8 January 2019Appointment of The Finance and Industrial Trust Limited as a secretary on 26 October 2018 (2 pages)
15 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
13 November 2018Notification of Metis Homes Limited as a person with significant control on 26 October 2018 (4 pages)
8 November 2018Change of share class name or designation (2 pages)
8 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 November 2018Statement of capital following an allotment of shares on 28 October 2018
  • GBP 100
(8 pages)
30 October 2018Registration of charge 114243020001, created on 26 October 2018 (26 pages)
8 September 2018Appointment of Mr Nigel John Freemantle as a director on 7 September 2018 (2 pages)
8 September 2018Appointment of Mr. Christopher James Hayter as a director on 7 September 2018 (2 pages)
20 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-20
  • GBP 1
(24 pages)