Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METRO DISCOUNT STORES (MIDLANDS) LIMITED
Company Information for

METRO DISCOUNT STORES (MIDLANDS) LIMITED

CENTRAL HOUSE, QUEEN STREET, LICHFIELD, STAFFORDSHIRE, WS13 6QD,
Company Registration Number
01215228
Private Limited Company
Active

Company Overview

About Metro Discount Stores (midlands) Ltd
METRO DISCOUNT STORES (MIDLANDS) LIMITED was founded on 1975-06-09 and has its registered office in Lichfield. The organisation's status is listed as "Active". Metro Discount Stores (midlands) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
METRO DISCOUNT STORES (MIDLANDS) LIMITED
 
Legal Registered Office
CENTRAL HOUSE
QUEEN STREET
LICHFIELD
STAFFORDSHIRE
WS13 6QD
Other companies in WS13
 
Filing Information
Company Number 01215228
Company ID Number 01215228
Date formed 1975-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 26/10/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:31:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METRO DISCOUNT STORES (MIDLANDS) 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.

Company Officers of METRO DISCOUNT STORES (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBERT WATTS
Company Secretary 2011-09-05
JANE LOUISE BOHEN
Director 2018-05-17
MARTYN DAVID CHEATLE
Director 2010-03-19
ELAINE PATRICIA DEAN
Director 2014-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA ANNETTE LEE
Director 2014-05-22 2018-05-17
FRANK CROFT
Director 2013-05-16 2014-05-22
JOHN SAMUEL MALTBY
Director 2013-05-16 2014-05-22
MARIA ANNETTE LEE
Director 2012-05-17 2013-05-16
PAUL SINGH
Director 2012-05-17 2013-05-16
PAUL SINGH
Director 2012-05-17 2013-01-07
FRANK CROFT
Director 2004-11-01 2012-05-17
RODNEY MICHAEL FINDLEY
Director 2011-05-18 2012-05-17
JOHN ROBERTS
Company Secretary 2004-11-01 2011-09-05
DAVID ROBERTS
Director 2006-05-25 2011-05-18
JOHN ANTHONY FITZGERALD
Director 2005-08-01 2010-03-19
WILFRED JAMES LEE
Director 2004-11-01 2006-05-25
WILLIAM TUCKER
Director 2004-11-01 2005-07-29
KAREN ANN PEARSALL
Company Secretary 1990-12-31 2004-11-01
EDWIN CHARLES AINGER
Director 1990-12-31 2004-11-01
GRAHAM VICTOR AINGER
Director 1990-12-31 2004-11-01
STEVEN PAUL AINGER
Director 1990-12-31 2004-11-01
MARTIN CHARLES FLANDERS
Director 2001-05-23 2004-11-01
ARTHUR SYDNEY TAYLOR
Director 1990-12-31 2004-11-01
ROBERT CHARLES LARGE
Director 1990-12-31 1998-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE LOUISE BOHEN MIDLANDS CO-OP GENERAL PARTNER LIMITED Director 2018-05-17 CURRENT 2011-11-07 Active
JANE LOUISE BOHEN CENTRAL ENGLAND DERSINGHAM LIMITED Director 2018-05-17 CURRENT 2003-07-09 Active
JANE LOUISE BOHEN JAMES RETAIL HOLDINGS LIMITED Director 2018-05-17 CURRENT 2015-05-29 Active
JANE LOUISE BOHEN YAXLEY FARM LIMITED Director 2018-05-17 CURRENT 1990-10-29 Active
JANE LOUISE BOHEN TERRY SMITH LIMITED Director 2018-05-17 CURRENT 1987-01-30 Active
JANE LOUISE BOHEN KEN IVES MOTORS (DERBY) LIMITED Director 2018-05-17 CURRENT 1974-09-26 Active - Proposal to Strike off
JANE LOUISE BOHEN CASE DEVELOPMENT CIC Director 2017-08-01 CURRENT 2011-08-09 Active
MARTYN DAVID CHEATLE CENTRAL ENGLAND DERSINGHAM LIMITED Director 2016-09-30 CURRENT 2003-07-09 Active
MARTYN DAVID CHEATLE JAMES RETAIL HOLDINGS LIMITED Director 2016-09-30 CURRENT 2015-05-29 Active
MARTYN DAVID CHEATLE FEDERAL RETAIL AND TRADING SERVICES LIMITED Director 2014-09-02 CURRENT 2014-08-07 Active
MARTYN DAVID CHEATLE YAXLEY FARM LIMITED Director 2013-12-01 CURRENT 1990-10-29 Active
MARTYN DAVID CHEATLE SHAWS PETROLEUM LIMITED Director 2012-11-28 CURRENT 1965-07-30 Dissolved 2017-06-16
MARTYN DAVID CHEATLE MIDLANDS CO-OP GENERAL PARTNER LIMITED Director 2012-05-17 CURRENT 2011-11-07 Active
MARTYN DAVID CHEATLE MIDLANDS CO-OPERATIVE FINANCE LIMITED Director 2010-03-19 CURRENT 2008-02-07 Dissolved 2013-09-13
MARTYN DAVID CHEATLE LEICESTER CARRIAGE BUILDERS 2002 LIMITED Director 2010-03-19 CURRENT 2002-03-15 Active - Proposal to Strike off
MARTYN DAVID CHEATLE ILKESTON TRAVEL SERVICES LIMITED Director 2010-03-19 CURRENT 1993-07-15 Active - Proposal to Strike off
MARTYN DAVID CHEATLE ILKESTON MOTOR FINANCE LIMITED Director 2010-03-19 CURRENT 2001-11-12 Active - Proposal to Strike off
MARTYN DAVID CHEATLE TERRY SMITH LIMITED Director 2010-03-19 CURRENT 1987-01-30 Active
MARTYN DAVID CHEATLE KEN IVES MOTORS (DERBY) LIMITED Director 2010-03-19 CURRENT 1974-09-26 Active - Proposal to Strike off
MARTYN DAVID CHEATLE ILKESTON CONSUMER CO-OPERATIVE SOCIETY PENSION TRUSTEES LIMITED Director 2007-01-04 CURRENT 2003-05-29 Active - Proposal to Strike off
ELAINE PATRICIA DEAN ADVANTAGE MOTOR GROUP LIMITED Director 2017-05-18 CURRENT 2006-04-28 Active
ELAINE PATRICIA DEAN CEC OPTICAL LIMITED Director 2017-05-18 CURRENT 2011-02-11 Active
ELAINE PATRICIA DEAN CENTRAL ENGLAND DERSINGHAM LIMITED Director 2016-09-30 CURRENT 2003-07-09 Active
ELAINE PATRICIA DEAN JAMES RETAIL HOLDINGS LIMITED Director 2016-09-30 CURRENT 2015-05-29 Active
ELAINE PATRICIA DEAN SHAWS PETROLEUM LIMITED Director 2014-05-22 CURRENT 1965-07-30 Dissolved 2017-06-16
ELAINE PATRICIA DEAN MIDLANDS CO-OP GENERAL PARTNER LIMITED Director 2014-05-22 CURRENT 2011-11-07 Active
ELAINE PATRICIA DEAN LEICESTER CARRIAGE BUILDERS 2002 LIMITED Director 2014-05-22 CURRENT 2002-03-15 Active - Proposal to Strike off
ELAINE PATRICIA DEAN YAXLEY FARM LIMITED Director 2014-05-22 CURRENT 1990-10-29 Active
ELAINE PATRICIA DEAN ILKESTON TRAVEL SERVICES LIMITED Director 2014-05-22 CURRENT 1993-07-15 Active - Proposal to Strike off
ELAINE PATRICIA DEAN ILKESTON MOTOR FINANCE LIMITED Director 2014-05-22 CURRENT 2001-11-12 Active - Proposal to Strike off
ELAINE PATRICIA DEAN ILKESTON CONSUMER CO-OPERATIVE SOCIETY PENSION TRUSTEES LIMITED Director 2014-05-22 CURRENT 2003-05-29 Active - Proposal to Strike off
ELAINE PATRICIA DEAN TERRY SMITH LIMITED Director 2014-05-22 CURRENT 1987-01-30 Active
ELAINE PATRICIA DEAN KEN IVES MOTORS (DERBY) LIMITED Director 2014-05-22 CURRENT 1974-09-26 Active - Proposal to Strike off

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
2023-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/23
2023-07-24CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-06-01DIRECTOR APPOINTED MR RICHARD BICKLE
2023-06-01APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE BOHEN
2023-05-30DIRECTOR APPOINTED MRS ELAINE PATRICIA DEAN
2023-05-30APPOINTMENT TERMINATED, DIRECTOR TANYA NOON
2022-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 22/01/22
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-06Appointment of Mr Andrew David Seddon as company secretary on 2022-01-29
2022-06-06Termination of appointment of James Robert Watts on 2022-01-28
2022-06-06DIRECTOR APPOINTED MRS TANYA NOON
2022-06-06AP01DIRECTOR APPOINTED MRS TANYA NOON
2022-06-06TM02Termination of appointment of James Robert Watts on 2022-01-28
2022-06-06AP03Appointment of Mr Andrew David Seddon as company secretary on 2022-01-29
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE PATRICIA DEAN
2021-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/01/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-02-12CH01Director's details changed for Miss Deborah Mary Robinson on 2021-02-02
2020-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/01/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/01/19
2019-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/01/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-26AP01DIRECTOR APPOINTED MISS DEBORAH MARY ROBINSON
2019-04-26AP01DIRECTOR APPOINTED MISS DEBORAH MARY ROBINSON
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN DAVID CHEATLE
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN DAVID CHEATLE
2018-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/01/18
2018-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/01/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-30AP01DIRECTOR APPOINTED MRS JANE LOUISE BOHEN
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ANNETTE LEE
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 50000
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/17
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/01/16
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-07AR0113/12/15 ANNUAL RETURN FULL LIST
2015-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/15
2015-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-05AR0113/12/14 ANNUAL RETURN FULL LIST
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/15 FROM Midlands House Hermes Road Lichfield Staffordshire WS13 6RH
2014-11-03AA01Current accounting period extended from 22/01/15 TO 26/01/15
2014-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/01/14
2014-06-18AP01DIRECTOR APPOINTED MRS ELAINE PATRICIA DEAN
2014-06-18AP01DIRECTOR APPOINTED MRS MARIA ANNETTE LEE
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALTBY
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CROFT
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-23AR0113/12/13 ANNUAL RETURN FULL LIST
2013-08-20AP01DIRECTOR APPOINTED MR FRANK CROFT
2013-08-20AP01DIRECTOR APPOINTED MR JOHN SAMUEL MALTBY
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SINGH
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIA LEE
2013-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/13
2013-01-07AR0113/12/12 FULL LIST
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM CENTRAL HOUSE HERMES ROAD LICHFIELD STAFFORDSHIRE WS13 6RH
2013-01-07AP01DIRECTOR APPOINTED MR PAUL SINGH
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SINGH
2013-01-07AP01DIRECTOR APPOINTED MRS MARIA ANNETTE LEE
2013-01-07AP01DIRECTOR APPOINTED MR PAUL SINGH
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY FINDLEY
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CROFT
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/12
2011-12-15AR0113/12/11 FULL LIST
2011-09-06AP03SECRETARY APPOINTED MR JAMES ROBERT WATTS
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROBERTS
2011-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 22/01/11
2011-06-08AP01DIRECTOR APPOINTED MR RODNEY MICHAEL FINDLEY
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2010-12-23AR0113/12/10 FULL LIST
2010-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/01/10
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FITZGERALD
2010-03-19AP01DIRECTOR APPOINTED MR MARTYN DAVID CHEATLE
2010-01-06AR0113/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CROFT / 02/10/2009
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/09
2008-12-19363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-08-12AAFULL ACCOUNTS MADE UP TO 26/01/08
2007-12-27363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 21/01/07
2007-01-12363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-16288bDIRECTOR RESIGNED
2006-01-12363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-08-25AAFULL ACCOUNTS MADE UP TO 22/01/05
2005-08-25225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 22/01/05
2005-08-11288bDIRECTOR RESIGNED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-12363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-12-30288bDIRECTOR RESIGNED
2004-12-30288bDIRECTOR RESIGNED
2004-12-30287REGISTERED OFFICE CHANGED ON 30/12/04 FROM: UNIT (WAREHOUSE) NO 4A RYKNILD ESTATE DERBY ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 1RZ
2004-12-30288bSECRETARY RESIGNED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288bDIRECTOR RESIGNED
2004-12-30288bDIRECTOR RESIGNED
2004-12-30225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/01/05
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288bDIRECTOR RESIGNED
2004-12-30288aNEW SECRETARY APPOINTED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-11-15AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to METRO DISCOUNT STORES (MIDLANDS) 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 METRO DISCOUNT STORES (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1994-01-27 Satisfied LLOYDS BANK PLC,
LEGAL CHARGE 1991-07-29 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1990-04-30 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1988-02-01 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1980-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-25
Annual Accounts
2013-01-26
Annual Accounts
2012-01-28

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 METRO DISCOUNT STORES (MIDLANDS) LIMITED

Intangible Assets
Patents
We have not found any records of METRO DISCOUNT STORES (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METRO DISCOUNT STORES (MIDLANDS) LIMITED
Trademarks
We have not found any records of METRO DISCOUNT STORES (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METRO DISCOUNT STORES (MIDLANDS) 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 (99999 - Dormant Company) as METRO DISCOUNT STORES (MIDLANDS) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where METRO DISCOUNT STORES (MIDLANDS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METRO DISCOUNT STORES (MIDLANDS) 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 METRO DISCOUNT STORES (MIDLANDS) 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.