METELEC LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Registered office address changed from Units 2-3 Vulcan Industrial Estate Leamore Lane Walsall WS2 7BZ to 3 Hilton Cross Business Park Featherstone Wolverhampton WV10 7QZ on 2023-12-18

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

02/03/232 March 2023 Full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Notification of Michael Grünstein as a person with significant control on 2022-12-19

View Document

07/02/237 February 2023 Cessation of Gindre Duchavanay S.A. as a person with significant control on 2022-12-19

View Document

09/12/229 December 2022 Satisfaction of charge 044163640004 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 044163640003 in full

View Document

04/11/214 November 2021 Termination of appointment of Andrew Stephen Perkins as a director on 2021-11-04

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BIRD

View Document

24/04/2024 April 2020 CESSATION OF MICHAEL GRUNSTEIN AS A PSC

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINDRE DUCHAVANAY S.A.

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

21/04/2021 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GRUNSTEIN

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044163640004

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR PHILIPPE MICHEL

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS LUNEAU

View Document

03/09/193 September 2019 CESSATION OF FRANCOIS LUNEAU AS A PSC

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN MORTIBOY

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR DARREN BRIAN MORTIBOY

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY DAWN BIRD

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

26/08/1626 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044163640003

View Document

24/08/1524 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/05/152 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR ANDREW STEPHEN PERKINS

View Document

17/08/1217 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

30/01/1130 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RUSSELL BIRD / 30/01/2011

View Document

30/01/1130 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN BIRD / 30/01/2011

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS LUNEAU / 15/04/2010

View Document

03/05/103 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED FRANCOIS LUNEAU

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 £ NC 1000/1000000 26/0

View Document

11/07/0211 July 2002 NC INC ALREADY ADJUSTED 26/06/02

View Document

27/06/0227 June 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

30/05/0230 May 2002 COMPANY NAME CHANGED BUSYMETRO LIMITED CERTIFICATE ISSUED ON 30/05/02

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company