Vange
Basildon
Essex
SS16 4LX
Director Name | Mr Dean Lewis Goodwin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 The Fielders Canvey Island Essex SS8 0RN |
Director Name | Ms Clare Louise Maclean |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lottem Road Canvey Island Essex SS8 7HX |
Website | metwin.com |
---|
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
200 at £1 | Denis Lewis Goodwin 40.00% Ordinary A |
---|---|
100 at £1 | Clare Louise Maclean 20.00% Ordinary |
100 at £1 | Dean Lewis Goodwin 20.00% Ordinary |
100 at £1 | Denis Lewis Goodwin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,887 |
Cash | £34,869 |
Current Liabilities | £71,200 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
14 November 2023 | Micro company accounts made up to 31 July 2023 (4 pages) |
---|---|
8 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
9 November 2022 | Micro company accounts made up to 31 July 2022 (4 pages) |
25 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
21 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
19 May 2020 | Director's details changed for Mr Dennis Lewis Goodwin on 19 May 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
11 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 July 2018 (4 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 31 July 2017 (4 pages) |
2 November 2017 | Micro company accounts made up to 31 July 2017 (4 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
21 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
1 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Clare Louise Maclean on 5 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Clare Louise Maclean on 5 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Dean Lewis Goodwin on 5 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Dean Lewis Goodwin on 5 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Dean Lewis Goodwin on 5 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Dennis Lewis Goodwin on 5 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Registered office address changed from 3Rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from 3Rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 28 July 2010 (1 page) |
28 July 2010 | Director's details changed for Dennis Lewis Goodwin on 5 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Dennis Lewis Goodwin on 5 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Clare Louise Maclean on 5 July 2010 (2 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 82 st john street london EC1M 4JN (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 82 st john street london EC1M 4JN (1 page) |
11 August 2009 | Director appointed clare louise maclean (1 page) |
11 August 2009 | Director appointed dean lewis goodwin (1 page) |
11 August 2009 | Ad 01/08/09-01/08/09\gbp si 400@1=400\gbp ic 100/500\ (2 pages) |
11 August 2009 | Ad 01/08/09-01/08/09\gbp si 400@1=400\gbp ic 100/500\ (2 pages) |
11 August 2009 | Director appointed clare louise maclean (1 page) |
11 August 2009 | Director appointed dean lewis goodwin (1 page) |
6 July 2009 | Incorporation (20 pages) |
6 July 2009 | Incorporation (20 pages) |