Company NameKeighley Metering Services Limited
DirectorMark Gallacher
Company StatusActive
Company Number10190456
CategoryPrivate Limited Company
Incorporation Date20 May 2016(7 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Mark Gallacher
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Stephen Roy Peters
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Moorings Reach
Brixham
Devon
TQ5 9TB
Director NameMr Wilfrid John Petrie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(2 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office Quorum Business P
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMs Nicola Elizabeth Anne Lovett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office Quorum Business P
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Andrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU

Location

Registered AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

22 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
27 November 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
23 October 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
18 July 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
2 May 2019Termination of appointment of Wilfrid John Petrie as a director on 1 May 2019 (1 page)
1 May 2019Appointment of Ms Nicola Elizabeth Anne Lovett as a director on 1 May 2019 (2 pages)
27 September 2018Registered office address changed from 8 Church Meadows Toddington Cheltenham Gloucestershire GL54 5DB United Kingdom to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 27 September 2018 (1 page)
26 September 2018Notification of Engie Regeneration Limited as a person with significant control on 6 September 2018 (2 pages)
26 September 2018Appointment of Mr Wilfrid John Petrie as a director on 6 September 2018 (2 pages)
26 September 2018Termination of appointment of Stephen Roy Peters as a director on 6 September 2018 (1 page)
26 September 2018Cessation of Utiliteam (Gb) Limited as a person with significant control on 6 September 2018 (1 page)
24 August 2018Accounts for a dormant company made up to 31 May 2018 (5 pages)
27 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
12 January 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)