About

Registered Number: 03595059
Date of Incorporation: 03/07/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY

 

Meta System Uk Ltd was founded on 03 July 1998, it has a status of "Active". Pontiroli, Angelo Claudio, Simonazzi, Giuseppe, Lynch, Kevin Thomas Michael are listed as directors of the business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PONTIROLI, Angelo Claudio 29 September 2014 - 1
SIMONAZZI, Giuseppe 25 May 1999 - 1
LYNCH, Kevin Thomas Michael 07 March 2003 16 November 2005 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 05 October 2018
PSC09 - N/A 11 July 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 04 October 2017
PSC02 - N/A 04 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 13 October 2015
TM02 - Termination of appointment of secretary 16 July 2015
AR01 - Annual Return 03 July 2015
TM01 - Termination of appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 04 July 2011
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 07 April 2010
TM01 - Termination of appointment of director 25 November 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 06 July 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 15 March 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
363a - Annual Return 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
RESOLUTIONS - N/A 13 April 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 18 May 2003
288c - Notice of change of directors or secretaries or in their particulars 30 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 03 April 2002
AA - Annual Accounts 03 November 2001
288c - Notice of change of directors or secretaries or in their particulars 09 August 2001
363s - Annual Return 26 July 2001
363s - Annual Return 21 July 2000
RESOLUTIONS - N/A 18 July 2000
RESOLUTIONS - N/A 18 July 2000
MEM/ARTS - N/A 18 July 2000
123 - Notice of increase in nominal capital 18 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2000
RESOLUTIONS - N/A 10 July 2000
RESOLUTIONS - N/A 10 July 2000
123 - Notice of increase in nominal capital 10 July 2000
MEM/ARTS - N/A 10 July 2000
395 - Particulars of a mortgage or charge 05 July 2000
RESOLUTIONS - N/A 26 April 2000
AA - Annual Accounts 26 April 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
363s - Annual Return 29 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
225 - Change of Accounting Reference Date 08 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
287 - Change in situation or address of Registered Office 13 July 1998
NEWINC - New incorporation documents 03 July 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.