About

Registered Number: 01216862
Date of Incorporation: 20/06/1975 (48 years and 10 months ago)
Company Status: Active
Registered Address: 1 Chamberlain Square Cs, Birmingham, B3 3AX,

 

Established in 1975, Litre Meter Ltd are based in Birmingham, it's status is listed as "Active". This company employs 11-20 people. Mckenna Ii, John Thomas, Collins, John Thomas, Goffena, Ernest John, Huberfield, David are listed as directors of this company. Litre Meter Ltd is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENNA II, John Thomas 13 December 2013 - 1
COLLINS, John Thomas N/A 30 July 2003 1
GOFFENA, Ernest John 10 January 2011 07 August 2015 1
HUBERFIELD, David 10 January 2011 01 July 2015 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AD01 - Change of registered office address 21 February 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 14 June 2019
RP04CS01 - N/A 30 October 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 01 June 2018
PSC01 - N/A 22 May 2018
PSC07 - N/A 19 March 2018
AD01 - Change of registered office address 04 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 06 June 2016
TM02 - Termination of appointment of secretary 27 April 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 18 December 2015
AP01 - Appointment of director 27 November 2015
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
CH01 - Change of particulars for director 18 September 2015
MISC - Miscellaneous document 25 June 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 20 November 2014
MR04 - N/A 02 June 2014
AP01 - Appointment of director 27 February 2014
MR01 - N/A 26 February 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 22 September 2011
RESOLUTIONS - N/A 17 January 2011
CC04 - Statement of companies objects 17 January 2011
AR01 - Annual Return 17 January 2011
AA01 - Change of accounting reference date 13 January 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AA01 - Change of accounting reference date 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
AD01 - Change of registered office address 11 January 2011
AP04 - Appointment of corporate secretary 11 January 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 09 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
225 - Change of Accounting Reference Date 23 August 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 08 January 2007
288b - Notice of resignation of directors or secretaries 16 May 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 01 February 2006
288a - Notice of appointment of directors or secretaries 14 September 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 06 January 2005
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 10 January 2003
395 - Particulars of a mortgage or charge 30 December 2002
AA - Annual Accounts 17 December 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 17 May 2001
363s - Annual Return 07 February 2001
363s - Annual Return 24 February 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 26 January 1999
AA - Annual Accounts 24 January 1999
AA - Annual Accounts 15 May 1998
363s - Annual Return 23 January 1998
363s - Annual Return 05 February 1997
AA - Annual Accounts 19 January 1997
AA - Annual Accounts 23 January 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 14 March 1995
363s - Annual Return 14 February 1995
363s - Annual Return 24 March 1994
AA - Annual Accounts 09 December 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 28 January 1993
288 - N/A 24 February 1992
363s - Annual Return 02 February 1992
AA - Annual Accounts 02 February 1992
AA - Annual Accounts 26 June 1991
363a - Annual Return 28 February 1991
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
288 - N/A 07 February 1990
AA - Annual Accounts 22 February 1989
363 - Annual Return 22 February 1989
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1987
AA - Annual Accounts 06 February 1987
363 - Annual Return 06 February 1987
NEWINC - New incorporation documents 20 June 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2014 Outstanding

N/A

Debenture 10 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.