About

Registered Number: 04530199
Date of Incorporation: 09/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Hanbury Wharf, Droitwich, Worcestershire, WR9 7DU

 

Metro Float Ltd was founded on 09 September 2002. Hill, Gemma Victoria, Scowen, Richard are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOWEN, Richard 30 March 2010 03 August 2017 1
Secretary Name Appointed Resigned Total Appointments
HILL, Gemma Victoria 09 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 04 October 2020
MR01 - N/A 29 July 2020
MR04 - N/A 18 May 2020
MR04 - N/A 18 May 2020
MR04 - N/A 18 May 2020
MR01 - N/A 11 May 2020
MR01 - N/A 11 May 2020
MR01 - N/A 11 May 2020
AA - Annual Accounts 31 December 2019
MR04 - N/A 21 December 2019
MR01 - N/A 26 October 2019
MR01 - N/A 26 October 2019
MR01 - N/A 23 October 2019
MR01 - N/A 19 October 2019
CS01 - N/A 28 September 2019
CS01 - N/A 28 September 2019
MR04 - N/A 13 July 2019
MR04 - N/A 13 July 2019
MR01 - N/A 27 February 2019
MR04 - N/A 16 February 2019
MR01 - N/A 04 February 2019
AA - Annual Accounts 31 December 2018
MR04 - N/A 20 October 2018
CS01 - N/A 12 September 2018
MR01 - N/A 09 May 2018
MR04 - N/A 18 April 2018
AA - Annual Accounts 31 December 2017
MR01 - N/A 01 November 2017
CS01 - N/A 10 September 2017
TM01 - Termination of appointment of director 03 August 2017
MR04 - N/A 20 June 2017
MR01 - N/A 05 May 2017
MR04 - N/A 04 March 2017
MR04 - N/A 04 March 2017
MR01 - N/A 03 March 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 28 September 2016
MR01 - N/A 23 August 2016
MR01 - N/A 30 July 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 28 November 2013
CH03 - Change of particulars for secretary 28 November 2013
CH01 - Change of particulars for director 28 November 2013
AA - Annual Accounts 23 December 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 11 October 2010
RESOLUTIONS - N/A 15 April 2010
SH08 - Notice of name or other designation of class of shares 15 April 2010
AP01 - Appointment of director 14 April 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 28 December 2007
225 - Change of Accounting Reference Date 07 December 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 17 September 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2005
CERTNM - Change of name certificate 13 April 2005
363s - Annual Return 27 October 2004
363s - Annual Return 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2004
AA - Annual Accounts 16 December 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
NEWINC - New incorporation documents 09 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2020 Outstanding

N/A

A registered charge 01 May 2020 Outstanding

N/A

A registered charge 30 April 2020 Outstanding

N/A

A registered charge 30 April 2020 Outstanding

N/A

A registered charge 24 October 2019 Fully Satisfied

N/A

A registered charge 24 October 2019 Fully Satisfied

N/A

A registered charge 11 October 2019 Fully Satisfied

N/A

A registered charge 09 October 2019 Fully Satisfied

N/A

A registered charge 21 February 2019 Fully Satisfied

N/A

A registered charge 29 January 2019 Fully Satisfied

N/A

A registered charge 01 May 2018 Fully Satisfied

N/A

A registered charge 26 October 2017 Fully Satisfied

N/A

A registered charge 02 May 2017 Fully Satisfied

N/A

A registered charge 28 February 2017 Fully Satisfied

N/A

A registered charge 19 August 2016 Fully Satisfied

N/A

A registered charge 19 July 2016 Fully Satisfied

N/A

Debenture 30 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.