Company NameMetroglaze Ltd
DirectorsAnthony Michael Martin and Yvonne Martin
Company StatusActive
Company Number04709071
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Anthony Michael Martin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address24 Tye Green
Wimbish
Saffron Walden
Essex
CB10 2XE
Director NameMrs Yvonne Martin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address24 Tye Green
Wimbish
Saffron Walden
Essex
CB10 2XE
Secretary NameMr Anthony Michael Martin
NationalityBritish
StatusCurrent
Appointed01 May 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address24 Tye Green
Wimbish
Saffron Walden
Essex
CB10 2XE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Anthony Michael Martin
50.00%
Ordinary
1 at £1Yvonne Martin
50.00%
Ordinary

Financials

Year2014
Net Worth£44,904
Current Liabilities£60,087

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 Return24 March 2024 (3 weeks, 5 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

12 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 March 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
7 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 March 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
22 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 March 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
5 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
8 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 April 2015Registered office address changed from Hsa Partnership South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 21 April 2015 (1 page)
21 April 2015Registered office address changed from Hsa Partnership South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 21 April 2015 (1 page)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Return made up to 24/03/09; full list of members (4 pages)
20 May 2009Return made up to 24/03/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (11 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (11 pages)
1 August 2008Return made up to 24/03/08; full list of members (4 pages)
1 August 2008Return made up to 24/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 May 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 May 2005Director's particulars changed (1 page)
26 May 2005Secretary's particulars changed;director's particulars changed (1 page)
26 May 2005Secretary's particulars changed;director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
30 March 2005Return made up to 24/03/05; full list of members (7 pages)
30 March 2005Return made up to 24/03/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 March 2004Return made up to 24/03/04; full list of members (7 pages)
30 March 2004Return made up to 24/03/04; full list of members (7 pages)
26 October 2003Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New secretary appointed;new director appointed (2 pages)
26 October 2003Registered office changed on 26/10/03 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page)
26 October 2003New secretary appointed;new director appointed (2 pages)
26 October 2003Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 2003Registered office changed on 26/10/03 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Registered office changed on 14/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Registered office changed on 14/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)
24 March 2003Incorporation (9 pages)
24 March 2003Incorporation (9 pages)