About

Registered Number: 04708765
Date of Incorporation: 24/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 6 Havelock Road, Brighton, East Sussex, BN1 6GF,

 

Having been setup in 2003, Metranet Communications Ltd have registered office in East Sussex, it's status is listed as "Active". There are 5 directors listed as Horlock, Roger Charles, Dudman, Sam Michael, Dudman, Sam Michael, Ryan, Matthew Pelling, Wilson, Roger Parmley for this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORLOCK, Roger Charles 06 January 2005 - 1
DUDMAN, Sam Michael 24 March 2003 05 August 2004 1
RYAN, Matthew Pelling 24 March 2003 04 December 2007 1
WILSON, Roger Parmley 21 July 2009 27 September 2010 1
Secretary Name Appointed Resigned Total Appointments
DUDMAN, Sam Michael 05 August 2004 01 February 2005 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 10 July 2017
CS01 - N/A 28 April 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 12 October 2016
EH02 - N/A 19 August 2016
AD01 - Change of registered office address 19 August 2016
AR01 - Annual Return 03 May 2016
AD01 - Change of registered office address 03 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 17 June 2015
CH01 - Change of particulars for director 17 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 13 May 2013
AD01 - Change of registered office address 13 March 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 13 June 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
TM01 - Termination of appointment of director 09 March 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 02 June 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
288a - Notice of appointment of directors or secretaries 22 September 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 01 May 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 26 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
AA - Annual Accounts 14 January 2008
AA - Annual Accounts 04 July 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
363a - Annual Return 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
CERTNM - Change of name certificate 03 March 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
363s - Annual Return 13 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
MEM/ARTS - N/A 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2004
287 - Change in situation or address of Registered Office 18 August 2003
NEWINC - New incorporation documents 24 March 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 April 2011 Outstanding

N/A

Rent deposit deed 09 March 2011 Outstanding

N/A

Rent deposit deed 09 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.