About

Registered Number: 08698160
Date of Incorporation: 19/09/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: 5th Floor 1 Marsden Street, Manchester, M2 1HW,

 

Having been setup in 2013, Meter Serve 4 Ltd have registered office in Manchester. The companies directors are listed as Blackburn, Sarah Ann, Gibbs, Timothy Robert. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLACKBURN, Sarah Ann 19 November 2015 - 1
GIBBS, Timothy Robert 19 September 2013 19 November 2015 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CH01 - Change of particulars for director 14 September 2020
AA - Annual Accounts 14 July 2020
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 06 March 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 17 September 2019
PSC02 - N/A 11 March 2019
PSC07 - N/A 11 March 2019
RESOLUTIONS - N/A 31 December 2018
RESOLUTIONS - N/A 31 December 2018
MR04 - N/A 14 December 2018
MR01 - N/A 12 December 2018
TM01 - Termination of appointment of director 03 October 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 31 May 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
TM01 - Termination of appointment of director 27 December 2017
TM01 - Termination of appointment of director 27 December 2017
AP01 - Appointment of director 04 October 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 12 September 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 13 September 2016
AP01 - Appointment of director 29 April 2016
AD01 - Change of registered office address 07 March 2016
AP03 - Appointment of secretary 26 November 2015
TM02 - Termination of appointment of secretary 26 November 2015
AR01 - Annual Return 30 September 2015
TM01 - Termination of appointment of director 04 August 2015
RP04 - N/A 22 July 2015
AP01 - Appointment of director 05 July 2015
AA - Annual Accounts 12 June 2015
AP01 - Appointment of director 03 June 2015
TM01 - Termination of appointment of director 01 May 2015
AR01 - Annual Return 06 October 2014
AP01 - Appointment of director 18 August 2014
AP01 - Appointment of director 18 August 2014
AP01 - Appointment of director 18 August 2014
MR01 - N/A 30 May 2014
AA01 - Change of accounting reference date 11 November 2013
NEWINC - New incorporation documents 19 September 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2018 Outstanding

N/A

A registered charge 28 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.