About

Registered Number: 05752349
Date of Incorporation: 22/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: 7 Beechcroft Avenue, Gosforth, Newcastle Upon Tyne, NE3 4SL,

 

Metx Power Tools Ltd was registered on 22 March 2006 and are based in Newcastle Upon Tyne, it has a status of "Active". There is one director listed for this company at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KARAM, Azmat 22 March 2006 13 April 2016 1

Filing History

Document Type Date
CS01 - N/A 18 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 19 April 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 31 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 15 April 2016
TM01 - Termination of appointment of director 14 April 2016
AD01 - Change of registered office address 14 April 2016
AP01 - Appointment of director 14 April 2016
TM02 - Termination of appointment of secretary 14 April 2016
RESOLUTIONS - N/A 13 April 2016
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 15 December 2008
363s - Annual Return 28 July 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 28 August 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
287 - Change in situation or address of Registered Office 13 June 2006
NEWINC - New incorporation documents 22 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.