About

Registered Number: 03289449
Date of Incorporation: 09/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 20 Holburn Way, Ryton, Tyne & Wear, NE40 3RT

 

Having been setup in 1996, Metro Security Services (North East) Ltd has its registered office in Tyne & Wear, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Brown, Steven, Brown, David Alan, Brown, Elizabeth Anne for Metro Security Services (North East) Ltd. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Steven 01 November 2011 - 1
BROWN, David Alan 09 December 1996 01 November 2011 1
BROWN, Elizabeth Anne 09 December 1996 01 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 28 December 2011
SH19 - Statement of capital 08 December 2011
AP01 - Appointment of director 05 December 2011
TM01 - Termination of appointment of director 04 December 2011
TM02 - Termination of appointment of secretary 04 December 2011
TM01 - Termination of appointment of director 04 December 2011
RESOLUTIONS - N/A 02 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 November 2011
CAP-SS - N/A 02 November 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 30 December 2010
CH01 - Change of particulars for director 29 December 2010
CH01 - Change of particulars for director 29 December 2010
CH03 - Change of particulars for secretary 29 December 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 13 July 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 16 August 1999
363s - Annual Return 02 December 1998
RESOLUTIONS - N/A 12 October 1998
AA - Annual Accounts 12 October 1998
225 - Change of Accounting Reference Date 12 October 1998
RESOLUTIONS - N/A 15 January 1998
RESOLUTIONS - N/A 15 January 1998
RESOLUTIONS - N/A 15 January 1998
RESOLUTIONS - N/A 15 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1998
123 - Notice of increase in nominal capital 15 January 1998
363s - Annual Return 13 January 1998
288a - Notice of appointment of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
287 - Change in situation or address of Registered Office 31 July 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
DISS40 - Notice of striking-off action discontinued 22 July 1997
652C - Withdrawal of application for striking off 18 July 1997
GAZ1(A) - First notification of strike-off in London Gazette) 15 April 1997
652a - Application for striking off 19 February 1997
NEWINC - New incorporation documents 09 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.