Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METMINCO LIMITED
Company Information for

METMINCO LIMITED

ONE, FLEET PLACE, LONDON, EC4M 7WS,
Company Registration Number
00878452
Private Limited Company
Active

Company Overview

About Metminco Ltd
METMINCO LIMITED was founded on 1966-05-03 and has its registered office in London. The organisation's status is listed as "Active". Metminco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
METMINCO LIMITED
 
Legal Registered Office
ONE
FLEET PLACE
LONDON
EC4M 7WS
Other companies in SE1
 
Previous Names
MINMETCO LIMITED06/06/2019
Filing Information
Company Number 00878452
Company ID Number 00878452
Date formed 1966-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 08:45:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METMINCO LIMITED
The accountancy firm based at this address is RISKALLIANCE MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name METMINCO LIMITED
The following companies were found which have the same name as METMINCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
METMINCO CORPORATION Delaware Unknown

Company Officers of METMINCO LIMITED

Current Directors
Officer Role Date Appointed
APURV BAGRI
Director 1991-11-22
CHRISTAKIS KLERIDES
Director 2012-08-14
VIKTOR PAPADOPOULOS
Director 2014-09-11
PHIDIAS PILIDES
Director 2012-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
RAJ KUMAR BAGRI
Director 1991-11-22 2017-04-26
PRICEWATERHOUSECOOPERS ASSOCIATES LIMITED
Company Secretary 2012-11-16 2014-07-31
ELENI PAPHITI
Director 2012-08-14 2014-07-08
USHA BAGRI
Company Secretary 1991-11-22 2012-08-17
RONALD JAMES GATEHOUSE
Director 1997-09-09 2003-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APURV BAGRI INTERNATIONAL WROUGHT COPPER COUNCIL Director 2017-05-17 CURRENT 2013-10-28 Active
APURV BAGRI AFFIDARE LIMITED Director 2016-04-04 CURRENT 2013-04-10 Dissolved 2017-12-12
APURV BAGRI IN-PLACE LIMITED Director 2014-06-02 CURRENT 2013-08-09 Dissolved 2018-05-01
APURV BAGRI LONDON BUSINESS SCHOOL TRUST COMPANY LIMITED (THE) Director 2014-05-02 CURRENT 1967-07-18 Active
APURV BAGRI METDIST ENTERPRISES LIMITED Director 2012-04-30 CURRENT 2012-04-30 Active
APURV BAGRI ASIA HOUSE Director 2000-07-27 CURRENT 1997-01-29 Active
APURV BAGRI METDIST LIMITED Director 1991-12-05 CURRENT 1970-02-26 Active
APURV BAGRI METDIST INTERNATIONAL LIMITED Director 1991-12-05 CURRENT 1979-11-13 Active
APURV BAGRI BAGRI FOUNDATION Director 1991-08-13 CURRENT 1990-08-13 Active
CHRISTAKIS KLERIDES METDIST LIMITED Director 2012-08-14 CURRENT 1970-02-26 Active
PHIDIAS PILIDES METDIST LIMITED Director 2012-08-14 CURRENT 1970-02-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22Change of details for Mr Apurv Bagri as a person with significant control on 2023-11-22
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-10-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHALAKIS SKOUFARIS
2020-02-27CH01Director's details changed for Kseniia Iusupova on 2020-02-27
2020-02-26AP01DIRECTOR APPOINTED KSENIIA IUSUPOVA
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR APURV BAGRI
2020-02-25AP01DIRECTOR APPOINTED UDAY SINGHI
2020-01-06CH01Director's details changed for The Honourable Mr Apurv Bagri on 2020-01-03
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-06RES15CHANGE OF COMPANY NAME 06/06/19
2019-04-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-transitional provisions & savings 21/09/2018
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-12-03SH0121/09/18 STATEMENT OF CAPITAL GBP 6600000
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-07-24AA01Current accounting period extended from 31/08/17 TO 31/12/17
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/17 FROM 10-18 Union Street London SE1 1SZ
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RAJ KUMAR BAGRI
2017-05-19AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-19AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1000000
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1000000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1000000
2015-11-23AR0122/11/15 ANNUAL RETURN FULL LIST
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1000000
2014-11-24AR0122/11/14 ANNUAL RETURN FULL LIST
2014-11-14CH01Director's details changed for The Lord Raj Kumar Bagri on 2014-11-12
2014-11-13RES01ADOPT ARTICLES 13/11/14
2014-09-15AP01DIRECTOR APPOINTED MR VIKTOR PAPADOPOULOS
2014-08-01TM02Termination of appointment of Pricewaterhousecoopers Associates Limited on 2014-07-31
2014-07-29MISCAud res sect 519
2014-07-24AUDAUDITOR'S RESIGNATION
2014-07-17AUDAUDITOR'S RESIGNATION
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ELENI PAPHITI
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1000000
2013-12-20AR0122/11/13 ANNUAL RETURN FULL LIST
2013-06-27AUDAUDITOR'S RESIGNATION
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON MR APURV BAGRI / 20/05/2013
2013-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 80 CANNON STREET LONDON EC4N 6EJ
2012-12-19AR0122/11/12 FULL LIST
2012-11-30AP04CORPORATE SECRETARY APPOINTED PRICEWATERHOUSECOOPERS ASSOCIATES LIMITED
2012-09-03RES01ADOPT ARTICLES 20/08/2012
2012-08-28AA01CURREXT FROM 31/03/2012 TO 31/08/2012
2012-08-28AP01DIRECTOR APPOINTED MR PHIDIAS PILIDES
2012-08-28AP01DIRECTOR APPOINTED MS ELENI PAPHITI
2012-08-28AP01DIRECTOR APPOINTED MR CHRISTAKIS KLERIDES
2012-08-28TM02APPOINTMENT TERMINATED, SECRETARY USHA BAGRI
2011-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-29AR0122/11/11 FULL LIST
2010-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-03AR0122/11/10 FULL LIST
2010-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-30AR0122/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THE LORD RAJ KUMAR BAGRI / 22/11/2009
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-01363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-27363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-12-28363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-12-16363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-01-13363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-01-11288bDIRECTOR RESIGNED
2003-12-06363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-12-12363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-12-04363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-01-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-11-27363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-01-28AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-12-17363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-01-28AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-12-14363sRETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS
1998-01-29AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1998-01-29363sRETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS
1997-09-23288aNEW DIRECTOR APPOINTED
1997-02-02363sRETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS
1996-10-18AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-01-15AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-12-08363sRETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS
1995-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-01-18363sRETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS
1994-11-03AAFULL GROUP ACCOUNTS MADE UP TO 30/09/93
1994-09-30225(1)ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to METMINCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METMINCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
METMINCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on METMINCO LIMITED

Intangible Assets
Patents
We have not found any records of METMINCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METMINCO LIMITED
Trademarks

Trademark applications by METMINCO LIMITED

METMINCO LIMITED is the for the trademark METDIST ™ (79096004) through the USPTO on the 2011-02-01
Common metals, and alloys of common metals; all included in this class
Income
Government Income
We have not found government income sources for METMINCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as METMINCO LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where METMINCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by METMINCO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0157011010Carpets and other textile floor coverings, of wool or fine animal hair, knotted, whether or not made up, containing > 10% silk or waste silk other than noil by weight
2012-03-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METMINCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METMINCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.