About

Registered Number: 01215228
Date of Incorporation: 09/06/1975 (48 years and 10 months ago)
Company Status: Active
Registered Address: Central House, Hermes Road, Lichfield, Staffordshire, WS13 6RH

 

Having been setup in 1975, Metro Discount Stores (Midlands) Ltd has its registered office in Lichfield, it has a status of "Active". The companies directors are listed as Watts, James Robert, Ainger, Edwin Charles, Ainger, Graham Victor. 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
AINGER, Edwin Charles N/A 01 November 2004 1
AINGER, Graham Victor N/A 01 November 2004 1
Secretary Name Appointed Resigned Total Appointments
WATTS, James Robert 05 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 11 June 2019
AP01 - Appointment of director 26 April 2019
TM01 - Termination of appointment of director 26 April 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 31 May 2018
TM01 - Termination of appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 08 November 2015
AR01 - Annual Return 05 January 2015
AD01 - Change of registered office address 05 January 2015
AA01 - Change of accounting reference date 03 November 2014
AA - Annual Accounts 30 October 2014
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
AR01 - Annual Return 23 January 2014
AP01 - Appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 07 January 2013
AD01 - Change of registered office address 07 January 2013
AP01 - Appointment of director 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
AP01 - Appointment of director 07 January 2013
AP01 - Appointment of director 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 15 December 2011
AP03 - Appointment of secretary 06 September 2011
TM02 - Termination of appointment of secretary 06 September 2011
AA - Annual Accounts 19 August 2011
AP01 - Appointment of director 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 13 October 2010
TM01 - Termination of appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 29 July 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 18 July 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 25 August 2005
225 - Change of Accounting Reference Date 25 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
363s - Annual Return 12 January 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
287 - Change in situation or address of Registered Office 30 December 2004
225 - Change of Accounting Reference Date 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
AA - Annual Accounts 15 November 2004
RESOLUTIONS - N/A 10 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 02 December 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 16 October 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 07 November 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 14 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1999
363s - Annual Return 09 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 19 December 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 13 September 1995
AA - Annual Accounts 29 March 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 05 May 1994
395 - Particulars of a mortgage or charge 02 February 1994
363s - Annual Return 19 January 1994
288 - N/A 12 January 1994
363s - Annual Return 20 January 1993
AA - Annual Accounts 06 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1992
363s - Annual Return 07 January 1992
AA - Annual Accounts 21 August 1991
395 - Particulars of a mortgage or charge 14 August 1991
363a - Annual Return 21 January 1991
AA - Annual Accounts 23 August 1990
AA - Annual Accounts 21 May 1990
395 - Particulars of a mortgage or charge 03 May 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 30 June 1989
363 - Annual Return 19 May 1989
288 - N/A 13 January 1989
288 - N/A 04 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1988
395 - Particulars of a mortgage or charge 03 February 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
AA - Annual Accounts 28 August 1986
363 - Annual Return 28 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 January 1994 Fully Satisfied

N/A

Legal charge 29 July 1991 Fully Satisfied

N/A

Legal mortgage 30 April 1990 Fully Satisfied

N/A

Single debenture 01 February 1988 Fully Satisfied

N/A

Mortgage debenture 08 April 1980 Fully Satisfied

N/A

Legal mortgage 21 May 1976 Fully Satisfied

N/A

Legal mortgage 21 May 1976 Fully Satisfied

N/A

Legal mortgage 21 May 1976 Fully Satisfied

N/A

Legal mortgage 21 May 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.