Company NameMetta Construction Limited
DirectorNorman Powell
Company StatusActive
Company Number07689991
CategoryPrivate Limited Company
Incorporation Date1 July 2011(12 years, 10 months ago)
Previous NameAccessibility Limited

Business Activity

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

Director

Director NameMr Norman Powell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressGear House Saltmeadows Road
Gateshead
Tyne And Wear
NE8 3AH

Contact

Websitemettaconstruction.co.uk
Telephone0191 4914900
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGear House
Saltmeadows Road
Gateshead
Tyne And Wear
NE8 3AH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Norman Powell
100.00%
Ordinary

Financials

Year2014
Net Worth-£303
Cash£9,584
Current Liabilities£22,068

Accounts

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

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Charges

5 September 2013Delivered 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

Filing History

26 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
15 April 2020Register 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 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 May 2019Change of details for Mr Norman Powell as a person with significant control on 9 April 2019 (2 pages)
31 May 2019Director's details changed for Mr Norman Powell on 9 April 2019 (2 pages)
31 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
13 February 2017Satisfaction of charge 076899910001 in full (4 pages)
13 February 2017Satisfaction of charge 076899910001 in full (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 July 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
15 July 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
19 January 2015Director's details changed for Mr Norman Powell on 18 January 2015 (2 pages)
19 January 2015Director's details changed for Mr Norman Powell on 18 January 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
17 October 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
17 September 2013Registration of charge 076899910001 (26 pages)
17 September 2013Registration of charge 076899910001 (26 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
27 March 2013Register(s) moved to registered inspection location (1 page)
27 March 2013Register(s) moved to registered inspection location (1 page)
27 March 2013Register inspection address has been changed (1 page)
27 March 2013Register inspection address has been changed (1 page)
13 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 February 2013Company name changed accessibility LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
(2 pages)
12 February 2013Change of name notice (2 pages)
12 February 2013Change of name notice (2 pages)
12 February 2013Company name changed accessibility LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
(2 pages)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
4 February 2013Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
8 December 2011Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England on 8 December 2011 (1 page)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)