Station Approach
Wickford
Essex
SS11 7AT
Director Name | Mrs Angela Louise Bowpitt |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2016(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Station Court Station Approach Wickford Essex SS11 7AT |
Secretary Name | Mrs Angela Louise Bowpitt |
---|---|
Status | Current |
Appointed | 13 September 2016(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 10 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | Mr Michael Anthony Harrington |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 28 February 2011) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Surrey Drive Hornchurch Essex RM11 3EX |
Director Name | Kathleen Patricia Doris Missing |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 1994) |
Role | Housewife |
Correspondence Address | 29 Cheviot Road Hornchurch Essex RM11 1LP |
Director Name | Mr Robert Missing |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 1996) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 29 Cheviot Road Hornchurch Essex RM11 1LP |
Director Name | Mr Terence David Milton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(4 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 07 November 2017) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 60 Dorking Road Harold Hill Romford Essex RM3 9AE |
Secretary Name | Mr Robert Missing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Cheviot Road Hornchurch Essex RM11 1LP |
Secretary Name | Mr Michael Anthony Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Surrey Drive Hornchurch Essex RM11 3EX |
Director Name | Mr Stanley Joseph Maczka |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(21 years after company formation) |
Appointment Duration | 10 years (resigned 07 November 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Beslyns Beslyns Road Geat Bardfield Braintree Essex CM7 4TG |
Secretary Name | Terence David Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 September 2016) |
Role | Company Director |
Correspondence Address | 60 Dorking Road Harold Hill Romford Essex RM3 9AE |
Website | metklean.co.uk |
---|
Registered Address | 10 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Terence David Milton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £271 |
Cash | £6,397 |
Current Liabilities | £68,344 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 22 May 2023 (overdue) |
4 October 2018 | Delivered on: 9 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
28 February 1991 | Delivered on: 5 March 1991 Satisfied on: 4 April 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets. Fully Satisfied |
7 November 2017 | Termination of appointment of Terence David Milton as a director on 7 November 2017 (1 page) |
---|---|
7 November 2017 | Termination of appointment of Stanley Joseph Maczka as a director on 7 November 2017 (1 page) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
15 September 2016 | Appointment of Mrs Angela Louise Bowpitt as a director on 13 September 2016 (2 pages) |
14 September 2016 | Appointment of Mrs Angela Louise Bowpitt as a secretary on 13 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Aaron John Bowpitt as a director on 13 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of Terence David Milton as a secretary on 13 September 2016 (1 page) |
9 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
31 March 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
27 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
26 February 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
7 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Amended accounts made up to 31 October 2012 (8 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
3 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
15 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Termination of appointment of Michael Harrington as a secretary (2 pages) |
14 April 2011 | Appointment of Terence David Milton as a secretary (2 pages) |
14 April 2011 | Termination of appointment of Michael Harrington as a director (2 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
2 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Michael Anthony Harrington on 22 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Stan Joseph Maczka on 22 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Terence David Milton on 22 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Terence David Milton on 23 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Michael Anthony Harrington on 23 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Stan Joseph Maczka on 23 April 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 July 2008 | Return made up to 23/04/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 December 2007 | New director appointed (2 pages) |
31 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
16 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
8 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
23 April 2003 | Return made up to 23/04/03; full list of members (6 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
31 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
1 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
27 April 2000 | Return made up to 23/04/00; full list of members
|
7 March 2000 | Registered office changed on 07/03/00 from: numeric house 98 station road sidcup kent, DA15 7BY (1 page) |
25 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
23 February 2000 | Auditor's resignation (4 pages) |
14 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
30 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
15 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
24 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 1997 | Return made up to 23/04/97; full list of members (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
30 July 1996 | Secretary resigned;director resigned (1 page) |
30 July 1996 | New secretary appointed (2 pages) |
5 June 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
23 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
5 March 1991 | Particulars of mortgage/charge (3 pages) |