About

Registered Number: 03433424
Date of Incorporation: 12/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU

 

Metro House Ltd was founded on 12 September 1997 and has its registered office in Blackpool, it has a status of "Active". This company has 3 directors listed as Tunn, Karen Julie, Jelley, Nicholas, Shaw, Alison Falloon. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUNN, Karen Julie 12 September 1997 - 1
JELLEY, Nicholas 12 September 1997 01 July 2019 1
SHAW, Alison Falloon 12 September 1997 04 June 2001 1

Filing History

Document Type Date
CS01 - N/A 30 August 2020
AA - Annual Accounts 25 June 2020
RESOLUTIONS - N/A 30 August 2019
CS01 - N/A 23 August 2019
PSC04 - N/A 23 August 2019
PSC07 - N/A 23 August 2019
TM01 - Termination of appointment of director 23 August 2019
TM02 - Termination of appointment of secretary 23 August 2019
SH03 - Return of purchase of own shares 19 August 2019
SH06 - Notice of cancellation of shares 07 August 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 05 September 2017
PSC04 - N/A 01 September 2017
PSC04 - N/A 01 September 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 02 June 2016
CH01 - Change of particulars for director 13 October 2015
CH03 - Change of particulars for secretary 13 October 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 02 May 2013
AD01 - Change of registered office address 12 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2012
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 06 September 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 05 September 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 08 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 18 September 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 09 May 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 22 March 2002
288c - Notice of change of directors or secretaries or in their particulars 12 October 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 25 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 01 August 2000
395 - Particulars of a mortgage or charge 17 February 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 01 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1999
RESOLUTIONS - N/A 15 June 1999
RESOLUTIONS - N/A 15 June 1999
RESOLUTIONS - N/A 15 June 1999
123 - Notice of increase in nominal capital 20 May 1999
363s - Annual Return 15 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1998
288b - Notice of resignation of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
NEWINC - New incorporation documents 12 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.