About

Registered Number: 04975343
Date of Incorporation: 25/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Turing House, Archway 5, Manchester, M15 5RL

 

Established in 2003, Metronet (UK) Ltd has its registered office in Manchester, it has a status of "Active". We do not know the number of employees at this organisation. The companies directors are listed as Barnett, Sarah Louise, Davies, Roy Ernest, Axon, Steven Jon, Mc Call, James, Mueller, Elliott Mcfarland, Riordan, William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AXON, Steven Jon 22 March 2016 20 March 2020 1
MC CALL, James 05 April 2004 09 May 2016 1
MUELLER, Elliott Mcfarland 12 March 2008 22 March 2016 1
RIORDAN, William 05 April 2004 15 December 2011 1
Secretary Name Appointed Resigned Total Appointments
BARNETT, Sarah Louise 12 November 2012 28 November 2014 1
DAVIES, Roy Ernest 15 December 2009 12 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
TM01 - Termination of appointment of director 27 March 2020
MR01 - N/A 23 March 2020
CS01 - N/A 02 December 2019
AP01 - Appointment of director 03 September 2019
AP01 - Appointment of director 12 March 2019
AP01 - Appointment of director 12 March 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 03 December 2018
AUD - Auditor's letter of resignation 24 September 2018
AD01 - Change of registered office address 30 August 2018
TM01 - Termination of appointment of director 16 April 2018
AA - Annual Accounts 03 April 2018
TM01 - Termination of appointment of director 01 February 2018
CS01 - N/A 23 January 2018
AD01 - Change of registered office address 10 May 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 07 December 2016
MR04 - N/A 17 November 2016
MR04 - N/A 17 November 2016
MR04 - N/A 17 November 2016
MR04 - N/A 17 November 2016
TM01 - Termination of appointment of director 25 October 2016
MR01 - N/A 12 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
AP01 - Appointment of director 13 May 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 05 May 2016
RP04 - N/A 18 December 2015
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 02 September 2015
AD01 - Change of registered office address 08 July 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 16 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2014
CH01 - Change of particulars for director 16 December 2014
AD04 - Change of location of company records to the registered office 16 December 2014
TM02 - Termination of appointment of secretary 16 December 2014
MR04 - N/A 03 October 2014
MR04 - N/A 03 October 2014
RP04 - N/A 21 July 2014
RESOLUTIONS - N/A 16 July 2014
TM01 - Termination of appointment of director 08 July 2014
MR01 - N/A 02 July 2014
MR01 - N/A 02 July 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 10 December 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2013
TM01 - Termination of appointment of director 16 July 2013
RESOLUTIONS - N/A 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
AR01 - Annual Return 22 January 2013
TM01 - Termination of appointment of director 27 November 2012
TM02 - Termination of appointment of secretary 27 November 2012
AP03 - Appointment of secretary 27 November 2012
AP01 - Appointment of director 27 November 2012
AA - Annual Accounts 17 October 2012
SH08 - Notice of name or other designation of class of shares 18 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 July 2012
RESOLUTIONS - N/A 02 July 2012
SH01 - Return of Allotment of shares 02 July 2012
MG01 - Particulars of a mortgage or charge 20 June 2012
MG01 - Particulars of a mortgage or charge 20 June 2012
TM01 - Termination of appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
SH01 - Return of Allotment of shares 09 May 2012
AR01 - Annual Return 09 February 2012
SH01 - Return of Allotment of shares 06 February 2012
SH01 - Return of Allotment of shares 06 February 2012
SH06 - Notice of cancellation of shares 01 December 2011
SH03 - Return of purchase of own shares 01 December 2011
MG01 - Particulars of a mortgage or charge 03 November 2011
RESOLUTIONS - N/A 12 October 2011
RESOLUTIONS - N/A 29 September 2011
SH08 - Notice of name or other designation of class of shares 29 September 2011
SH01 - Return of Allotment of shares 29 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 11 November 2010
SH06 - Notice of cancellation of shares 06 April 2010
SH03 - Return of purchase of own shares 06 April 2010
AP03 - Appointment of secretary 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 06 October 2009
287 - Change in situation or address of Registered Office 04 September 2009
CERTNM - Change of name certificate 01 May 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 08 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 2008
395 - Particulars of a mortgage or charge 01 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 14 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 29 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 09 September 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 18 February 2005
225 - Change of Accounting Reference Date 13 January 2005
363s - Annual Return 16 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2020 Outstanding

N/A

A registered charge 11 October 2016 Outstanding

N/A

A registered charge 27 June 2014 Fully Satisfied

N/A

A registered charge 27 June 2014 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 28 March 2013 Fully Satisfied

N/A

Debenture 28 March 2013 Fully Satisfied

N/A

Guarantee and debenture 13 June 2012 Fully Satisfied

N/A

Guarantee and debenture 13 June 2012 Fully Satisfied

N/A

Debenture 27 October 2011 Fully Satisfied

N/A

Debenture 31 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.