Upton
Wirral
CH49 0AB
Wales
Director Name | Mr Andrew Jones |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | Unit A16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB Wales |
Director Name | Mr Gary Jones |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | Unit A16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB Wales |
Director Name | Mr Frank Charles Jones |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(2 years after company formation) |
Appointment Duration | 24 years, 8 months (resigned 03 August 2016) |
Role | Sheet Metal Worker |
Country of Residence | GBR |
Correspondence Address | 10 Kilmalcolm Close Oxton Birkenhead Merseyside CH43 9QT Wales |
Director Name | Mrs Margaret Mary Jones |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(2 years after company formation) |
Appointment Duration | 24 years, 8 months (resigned 03 August 2016) |
Role | Administrator |
Country of Residence | GB |
Correspondence Address | 10 Kilmalcolm Close Oxton Birkenhead Merseyside CH43 9QT Wales |
Secretary Name | Mrs Margaret Mary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(2 years after company formation) |
Appointment Duration | 24 years, 9 months (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 10 Kilmalcolm Close Oxton Birkenhead Merseyside CH43 9QT Wales |
Website | metarcltd.co.uk |
---|
Registered Address | Unit A16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
35 at £1 | Frank Charles Jones 30.43% Ordinary |
---|---|
35 at £1 | Margaret Mary Jones 30.43% Ordinary |
15 at £1 | Andrew Christopher Jones 13.04% Ordinary |
15 at £1 | Gary Francis Jones 13.04% Ordinary |
15 at £1 | Sharon Randles 13.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,941 |
Cash | £19,904 |
Current Liabilities | £80,468 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months from now) |
5 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
6 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
3 November 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
14 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
25 May 2021 | Registered office address changed from Unit a15 Arrowe Brook Road Wirral CH49 0AB England to Unit a16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 25 May 2021 (1 page) |
1 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
28 February 2019 | Registered office address changed from C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ to Unit a15 Arrowe Brook Road Wirral CH49 0AB on 28 February 2019 (1 page) |
17 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
25 July 2017 | Unaudited abridged accounts made up to 30 April 2017 (14 pages) |
25 July 2017 | Unaudited abridged accounts made up to 30 April 2017 (14 pages) |
13 February 2017 | Appointment of Mr Andrew Jones as a director on 13 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Gary Jones as a director on 13 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Andrew Jones as a director on 13 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Gary Jones as a director on 13 February 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 September 2016 | Appointment of Mrs Sharon Randles as a secretary on 12 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of Margaret Mary Jones as a secretary on 12 September 2016 (1 page) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Termination of appointment of Margaret Mary Jones as a secretary on 12 September 2016 (1 page) |
13 September 2016 | Appointment of Mrs Sharon Randles as a secretary on 12 September 2016 (2 pages) |
3 August 2016 | Termination of appointment of Frank Charles Jones as a director on 3 August 2016 (1 page) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Termination of appointment of Margaret Mary Jones as a director on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Margaret Mary Jones as a director on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Frank Charles Jones as a director on 3 August 2016 (1 page) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
3 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Registered office address changed from C/O Nunn and Co Accountants John Laird Centre 4 Park Road North Birkenhead Wirral CH41 4EZ United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Registered office address changed from C/O Nunn and Co Accountants John Laird Centre 4 Park Road North Birkenhead Wirral CH41 4EZ United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from C/O Nunn and Co Accountants John Laird Centre 4 Park Road North Birkenhead Wirral CH41 4EZ United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 October 2011 | Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 4 October 2011 (1 page) |
9 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Registered office address changed from 54-56 Park Road South Prenton Birkenhead Merseyside CH43 4UY on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 54-56 Park Road South Prenton Birkenhead Merseyside CH43 4UY on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 54-56 Park Road South Prenton Birkenhead Merseyside CH43 4UY on 9 December 2010 (1 page) |
9 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Director's details changed for Margaret Mary Jones on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Frank Charles Jones on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Margaret Mary Jones on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Frank Charles Jones on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Frank Charles Jones on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Margaret Mary Jones on 7 December 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 2 oak tree place rock ferry birkenhead CH42 1NS (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 2 oak tree place rock ferry birkenhead CH42 1NS (1 page) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 January 2008 | Return made up to 04/12/07; full list of members (7 pages) |
14 January 2008 | Return made up to 04/12/07; full list of members (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 February 2007 | Return made up to 04/12/06; full list of members (3 pages) |
2 February 2007 | Return made up to 04/12/06; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 April 2006 | Return made up to 04/12/05; full list of members (3 pages) |
19 April 2006 | Return made up to 04/12/05; full list of members (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
21 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
23 June 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 June 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 February 2004 | Return made up to 04/12/03; full list of members (8 pages) |
5 February 2004 | Return made up to 04/12/03; full list of members (8 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 January 2003 | Return made up to 04/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 04/12/02; full list of members (8 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
14 January 2002 | Return made up to 04/12/01; full list of members
|
14 January 2002 | Return made up to 04/12/01; full list of members
|
14 April 2001 | Ad 28/02/01--------- £ si 15@1=15 £ ic 100/115 (2 pages) |
14 April 2001 | Ad 28/02/01--------- £ si 15@1=15 £ ic 100/115 (2 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
5 December 2000 | Return made up to 04/12/00; full list of members
|
5 December 2000 | Return made up to 04/12/00; full list of members
|
1 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
7 February 2000 | Return made up to 04/12/99; full list of members (7 pages) |
7 February 2000 | Return made up to 04/12/99; full list of members (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
30 November 1998 | Return made up to 04/12/98; no change of members (4 pages) |
30 November 1998 | Return made up to 04/12/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 February 1998 | Return made up to 04/12/97; no change of members (4 pages) |
10 February 1998 | Return made up to 04/12/97; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
4 February 1997 | Return made up to 04/12/96; full list of members (6 pages) |
4 February 1997 | Return made up to 04/12/96; full list of members (6 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
7 December 1995 | Return made up to 04/12/95; no change of members (4 pages) |
7 December 1995 | Return made up to 04/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
4 December 1989 | Incorporation (12 pages) |
4 December 1989 | Incorporation (12 pages) |