About

Registered Number: 04860268
Date of Incorporation: 07/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Anglo Dal House, 5 Spring Villa Park, Edgware, Middlesex, HA8 7EB

 

Founded in 2003, Metrovex Ltd have registered office in Edgware in Middlesex, it's status is listed as "Active". The companies director is listed as Brooksbank, Mark in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKSBANK, Mark 03 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 02 November 2018
CH01 - Change of particulars for director 08 October 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 09 August 2017
PSC01 - N/A 09 August 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 02 November 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 14 August 2015
CH01 - Change of particulars for director 27 May 2015
CH01 - Change of particulars for director 06 October 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 12 November 2013
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 16 October 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 22 May 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 30 December 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 15 October 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 17 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 11 August 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2004
225 - Change of Accounting Reference Date 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
287 - Change in situation or address of Registered Office 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.