About

Registered Number: 05848841
Date of Incorporation: 16/06/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: The Brew House, Greenalls Avenue, Warrington, Cheshire, WA4 6HL

 

Having been setup in 2006, Metro Mrm Ltd are based in Warrington, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Metro Mrm Ltd. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 04 August 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 26 September 2019
TM01 - Termination of appointment of director 28 June 2019
CS01 - N/A 28 June 2019
TM01 - Termination of appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
AP01 - Appointment of director 09 May 2019
AP01 - Appointment of director 09 May 2019
TM01 - Termination of appointment of director 26 November 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 25 June 2018
TM01 - Termination of appointment of director 05 April 2018
CH01 - Change of particulars for director 05 March 2018
CH01 - Change of particulars for director 05 March 2018
TM01 - Termination of appointment of director 10 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 30 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 03 October 2016
CH01 - Change of particulars for director 30 September 2016
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 20 April 2016
CH01 - Change of particulars for director 16 February 2016
CH01 - Change of particulars for director 21 January 2016
MR04 - N/A 24 December 2015
MR04 - N/A 24 December 2015
MR04 - N/A 24 December 2015
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 04 September 2015
AA - Annual Accounts 03 September 2015
CH01 - Change of particulars for director 01 September 2015
RP04 - N/A 25 June 2015
AR01 - Annual Return 16 June 2015
CH02 - Change of particulars for corporate director 08 January 2015
AA - Annual Accounts 07 January 2015
AP01 - Appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
CERTNM - Change of name certificate 28 July 2014
CONNOT - N/A 28 July 2014
AR01 - Annual Return 21 July 2014
AP01 - Appointment of director 15 July 2014
AD01 - Change of registered office address 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
AP02 - Appointment of corporate director 15 July 2014
AP01 - Appointment of director 15 July 2014
MISC - Miscellaneous document 24 June 2014
MR01 - N/A 24 June 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 21 June 2011
MISC - Miscellaneous document 10 May 2011
AUD - Auditor's letter of resignation 09 May 2011
AD01 - Change of registered office address 22 March 2011
AD01 - Change of registered office address 22 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
AA - Annual Accounts 22 December 2009
AUD - Auditor's letter of resignation 09 October 2009
363a - Annual Return 10 July 2009
287 - Change in situation or address of Registered Office 03 June 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 21 January 2008
287 - Change in situation or address of Registered Office 13 December 2007
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
CERTNM - Change of name certificate 22 May 2007
395 - Particulars of a mortgage or charge 15 May 2007
395 - Particulars of a mortgage or charge 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
225 - Change of Accounting Reference Date 04 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
NEWINC - New incorporation documents 16 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2014 Fully Satisfied

N/A

Supplemental deed 30 April 2007 Fully Satisfied

N/A

Deed of assignment 30 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.