Gateshead
Tyne And Wear
NE8 3AH
Website | mettaconstruction.co.uk |
---|---|
Telephone | 0191 4914900 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Gear House Saltmeadows Road Gateshead Tyne And Wear NE8 3AH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Norman Powell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£303 |
Cash | £9,584 |
Current Liabilities | £22,068 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
5 September 2013 | Delivered on: 17 September 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
26 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
---|---|
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
15 April 2020 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 May 2019 | Change of details for Mr Norman Powell as a person with significant control on 9 April 2019 (2 pages) |
31 May 2019 | Director's details changed for Mr Norman Powell on 9 April 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
13 February 2017 | Satisfaction of charge 076899910001 in full (4 pages) |
13 February 2017 | Satisfaction of charge 076899910001 in full (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 July 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
15 July 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
9 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
19 January 2015 | Director's details changed for Mr Norman Powell on 18 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Mr Norman Powell on 18 January 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
17 October 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
17 September 2013 | Registration of charge 076899910001 (26 pages) |
17 September 2013 | Registration of charge 076899910001 (26 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Register(s) moved to registered inspection location (1 page) |
27 March 2013 | Register(s) moved to registered inspection location (1 page) |
27 March 2013 | Register inspection address has been changed (1 page) |
27 March 2013 | Register inspection address has been changed (1 page) |
13 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 February 2013 | Company name changed accessibility LIMITED\certificate issued on 12/02/13
|
12 February 2013 | Change of name notice (2 pages) |
12 February 2013 | Change of name notice (2 pages) |
12 February 2013 | Company name changed accessibility LIMITED\certificate issued on 12/02/13
|
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2013 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2011 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England on 8 December 2011 (1 page) |
1 July 2011 | Incorporation
|
1 July 2011 | Incorporation
|
1 July 2011 | Incorporation
|