About

Registered Number: 06047478
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 30-34 North Street, Hailsham, East Sussex, BN27 1DW,

 

Based in East Sussex, Metrail Construction Ltd was setup in 2007, it has a status of "Active". There are 8 directors listed as Sherwood, Nadia Louise, Sherwood, Martyn Lamond, Gordon, Mark Webster, Mulroney, Alan Austin, O Brien, Roy, Springate, Jane Margaret, Springate, John Raymond, Williams, Robert Prior for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERWOOD, Martyn Lamond 10 January 2007 - 1
GORDON, Mark Webster 10 January 2007 12 June 2007 1
MULRONEY, Alan Austin 11 March 2009 08 December 2011 1
O BRIEN, Roy 28 November 2007 13 February 2009 1
SPRINGATE, Jane Margaret 01 April 2009 17 October 2011 1
SPRINGATE, John Raymond 10 January 2007 17 October 2011 1
WILLIAMS, Robert Prior 28 November 2007 13 February 2009 1
Secretary Name Appointed Resigned Total Appointments
SHERWOOD, Nadia Louise 29 December 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 06 July 2020
MR04 - N/A 04 June 2020
CS01 - N/A 13 January 2020
AD01 - Change of registered office address 29 May 2019
AD01 - Change of registered office address 29 April 2019
AA - Annual Accounts 15 March 2019
AA01 - Change of accounting reference date 12 March 2019
MR05 - N/A 11 February 2019
MR05 - N/A 11 February 2019
MR04 - N/A 11 February 2019
MR04 - N/A 11 February 2019
CS01 - N/A 15 January 2019
PSC04 - N/A 19 November 2018
CH01 - Change of particulars for director 19 November 2018
PSC04 - N/A 19 November 2018
CH03 - Change of particulars for secretary 19 November 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 28 March 2017
MR01 - N/A 23 February 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 03 March 2016
CH03 - Change of particulars for secretary 11 January 2016
CH01 - Change of particulars for director 11 January 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 25 February 2015
MR01 - N/A 29 August 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 03 February 2014
AD01 - Change of registered office address 21 August 2013
AD01 - Change of registered office address 21 February 2013
MG01 - Particulars of a mortgage or charge 11 February 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 24 September 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 07 February 2012
AP03 - Appointment of secretary 29 December 2011
AD01 - Change of registered office address 29 December 2011
TM02 - Termination of appointment of secretary 20 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
AP01 - Appointment of director 14 November 2011
TM01 - Termination of appointment of director 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
SH01 - Return of Allotment of shares 18 August 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 13 January 2011
AP01 - Appointment of director 08 December 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2009
RESOLUTIONS - N/A 06 May 2009
169 - Return by a company purchasing its own shares 06 May 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
287 - Change in situation or address of Registered Office 24 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
363a - Annual Return 19 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
AA - Annual Accounts 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2008
363a - Annual Return 18 August 2008
RESOLUTIONS - N/A 28 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 March 2008
MEM/ARTS - N/A 28 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
225 - Change of Accounting Reference Date 27 March 2008
287 - Change in situation or address of Registered Office 17 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
287 - Change in situation or address of Registered Office 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
RESOLUTIONS - N/A 16 March 2007
RESOLUTIONS - N/A 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2017 Outstanding

N/A

A registered charge 28 August 2014 Fully Satisfied

N/A

Rent deposit deed 23 January 2013 Fully Satisfied

N/A

Rent deposit deed 16 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.