Company NameMetro Limited
Company StatusActive
Company Number01494185
CategoryPrivate Limited Company
Incorporation Date29 April 1980(43 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCary Howard Nelson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(10 years, 12 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address29 Hackamore
Thundersley
Benfleet
Essex
SS7 3DU
Director NameMr Harold Howard Nelson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(10 years, 12 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraemar Church Road
Rawreth
Wickford
Essex
SS11 8SH
Secretary NamePatricia Mary Nelson
NationalityBritish
StatusCurrent
Appointed25 April 1991(10 years, 12 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressBraemar Church Road
Rawreth
Wickford
Essex
SS11 8SH
Director NameKeith Daren Nelson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1996(16 years, 2 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address15 Rookery Close
Rayleigh
Essex
SS6 7DN
Director NameRoger Ronald Thomas
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(10 years, 12 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address20 Holecroft
Waltham Abbey
Essex
EN9 1UL

Contact

Websitemetroltd.co.uk

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

76 at £1Mr Harold Howard Nelson
76.00%
Ordinary
13 at £1Mr Cary Howard Nelson
13.00%
Ordinary
11 at £1Mr Keith Daren Nelson
11.00%
Ordinary

Financials

Year2014
Net Worth£2,133,761
Cash£152,023
Current Liabilities£596,999

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 2 weeks from now)

Charges

8 February 1996Delivered on: 13 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-property k/a yard 2 imperial buisness park rawreth lane rayleigh essex t/n-EX359908. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 March 1987Delivered on: 19 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Yard 4 south side of rawreth lane rayleigh, essex title no ex 307482 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 February 1986Delivered on: 3 March 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 24, imperial park, rawreth lane, rayleigh, essex. Title no ex 307482 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

24 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
19 May 2023Confirmation statement made on 19 May 2023 with updates (5 pages)
25 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
26 May 2022Confirmation statement made on 19 May 2022 with updates (5 pages)
8 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
2 June 2021Confirmation statement made on 19 May 2021 with updates (5 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
8 June 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 June 2019Confirmation statement made on 19 May 2019 with updates (5 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 July 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(6 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
3 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 May 2009Return made up to 19/05/09; full list of members (4 pages)
20 May 2009Return made up to 19/05/09; full list of members (4 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 May 2008Return made up to 11/05/08; full list of members (4 pages)
19 May 2008Appointment terminated director roger thomas (1 page)
19 May 2008Return made up to 11/05/08; full list of members (4 pages)
19 May 2008Appointment terminated director roger thomas (1 page)
15 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
3 July 2007Return made up to 11/05/07; full list of members (7 pages)
3 July 2007Return made up to 11/05/07; full list of members (7 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
30 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 19/05/06; full list of members (7 pages)
13 June 2006Return made up to 19/05/06; full list of members (7 pages)
13 June 2006Director's particulars changed (1 page)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 June 2005Return made up to 01/06/05; full list of members (8 pages)
9 June 2005Return made up to 01/06/05; full list of members (8 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
10 June 2004Return made up to 01/06/04; full list of members (8 pages)
10 June 2004Return made up to 01/06/04; full list of members (8 pages)
20 August 2003Full accounts made up to 31 March 2003 (12 pages)
20 August 2003Full accounts made up to 31 March 2003 (12 pages)
1 June 2003Return made up to 01/06/03; full list of members (8 pages)
1 June 2003Return made up to 01/06/03; full list of members (8 pages)
8 October 2002Full accounts made up to 31 March 2002 (12 pages)
8 October 2002Full accounts made up to 31 March 2002 (12 pages)
12 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2001Full accounts made up to 31 March 2001 (12 pages)
14 September 2001Full accounts made up to 31 March 2001 (12 pages)
25 June 2001Return made up to 01/06/01; full list of members (7 pages)
25 June 2001Return made up to 01/06/01; full list of members (7 pages)
17 January 2001Full accounts made up to 31 March 2000 (12 pages)
17 January 2001Full accounts made up to 31 March 2000 (12 pages)
8 June 2000Return made up to 01/06/00; full list of members (7 pages)
8 June 2000Return made up to 01/06/00; full list of members (7 pages)
9 September 1999Full accounts made up to 31 March 1999 (12 pages)
9 September 1999Full accounts made up to 31 March 1999 (12 pages)
18 June 1999Return made up to 01/06/99; full list of members (6 pages)
18 June 1999Return made up to 01/06/99; full list of members (6 pages)
23 November 1998Full accounts made up to 31 March 1998 (12 pages)
23 November 1998Full accounts made up to 31 March 1998 (12 pages)
9 June 1998Return made up to 01/06/98; full list of members (6 pages)
9 June 1998Return made up to 01/06/98; full list of members (6 pages)
28 October 1997Full accounts made up to 31 March 1997 (13 pages)
28 October 1997Full accounts made up to 31 March 1997 (13 pages)
19 June 1997Return made up to 01/06/97; full list of members (6 pages)
19 June 1997Return made up to 01/06/97; full list of members (6 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
30 July 1996Full accounts made up to 31 March 1996 (11 pages)
30 July 1996Full accounts made up to 31 March 1996 (11 pages)
7 June 1996Return made up to 01/06/96; full list of members (6 pages)
7 June 1996Return made up to 01/06/96; full list of members (6 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
27 July 1995Full accounts made up to 31 March 1995 (12 pages)
27 July 1995Full accounts made up to 31 March 1995 (12 pages)
27 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
29 April 1980Incorporation (14 pages)
29 April 1980Incorporation (14 pages)