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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 February 2014 | Outstanding |
N/A |
Debenture | 10 December 2002 | Fully Satisfied |
N/A |