About

Registered Number: 03627307
Date of Incorporation: 07/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Unit 7 Mowat Industrial Estate, Sandown Road, Watford, Hertfordshire, WD24 7UY

 

Metro Commercial Printing Ltd was founded on 07 September 1998, it has a status of "Active". The company has 4 directors listed as O'brien, Collette Nichola, O'brien, Collette Nichola, O'brien, Andrew David, Obrien, Stephen Thomas. We don't currently know the number of employees at Metro Commercial Printing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Collette Nichola 31 March 2015 - 1
OBRIEN, Stephen Thomas 07 September 1998 07 November 2015 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Collette Nichola 11 July 2005 - 1
O'BRIEN, Andrew David 07 September 1998 11 July 2005 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 09 August 2017
SH01 - Return of Allotment of shares 29 October 2016
CS01 - N/A 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 28 August 2015
AP01 - Appointment of director 27 April 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 19 May 2014
SH01 - Return of Allotment of shares 19 November 2013
AR01 - Annual Return 11 September 2013
AD04 - Change of location of company records to the registered office 11 September 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 08 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 09 July 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
AA - Annual Accounts 14 July 2007
RESOLUTIONS - N/A 03 May 2007
RESOLUTIONS - N/A 03 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 05 October 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 03 October 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 16 September 1999
225 - Change of Accounting Reference Date 08 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1999
287 - Change in situation or address of Registered Office 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
NEWINC - New incorporation documents 07 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.