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

METREGAL LIMITED

8 ALL SAINTS STREET, STAMFORD, LINCS, PE9 2PA,
Company Registration Number
01404711
Private Limited Company
Active

Company Overview

About Metregal Ltd
METREGAL LIMITED was founded on 1978-12-11 and has its registered office in Stamford. The organisation's status is listed as "Active". Metregal Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
METREGAL LIMITED
 
Legal Registered Office
8 ALL SAINTS STREET
STAMFORD
LINCS
PE9 2PA
Other companies in NN10
 
Filing Information
Company Number 01404711
Company ID Number 01404711
Date formed 1978-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:14:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METREGAL 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 METREGAL LIMITED

Current Directors
Officer Role Date Appointed
JASON ASHLEY WILLIS
Director 1991-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
FABLEFORCE NOMINEES LIMITED
Company Secretary 2002-11-15 2016-01-03
JASON ASHLEY WILLIS
Company Secretary 1998-02-13 2002-11-15
MERI-MARINOVA WILLIS
Director 1998-02-13 2002-11-15
ROBERT MARTIN RICHARDSON
Company Secretary 1995-01-31 1998-02-13
JOHN ALAN WILLIS
Company Secretary 1991-11-08 1995-01-31
JOHN ALAN WILLIS
Director 1991-09-21 1995-01-31
MARGARET MACPHEARSON WILLIS
Company Secretary 1991-09-21 1991-11-08
MARGARET MACPHEARSON WILLIS
Director 1991-09-21 1991-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON ASHLEY WILLIS NATURAL STONE BATHROOMS LIMITED Director 2012-07-02 CURRENT 2012-07-02 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
2024-03-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-04-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-12-20Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-20AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-10-22CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-03-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14AA01Previous accounting period shortened from 31/07/21 TO 31/03/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-03-24AA01Current accounting period extended from 29/03/21 TO 31/07/21
2021-03-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-07-28CH01Director's details changed for Mr Jason Ashley Willis on 2019-07-26
2019-07-28PSC04Change of details for Mr Jason Ashley Willis as a person with significant control on 2019-07-26
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-02-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-18AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2016-10-01LATEST SOC01/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-01CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-03-24TM02Termination of appointment of Fableforce Nominees Limited on 2016-01-03
2016-03-07AA30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/16 FROM First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN
2016-01-02AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-21AR0121/09/15 ANNUAL RETURN FULL LIST
2015-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/15 FROM 1a Queen Street Rushden Northamptonshire NN10 0AA
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-22AR0121/09/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-25AR0121/09/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0121/09/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0121/09/11 ANNUAL RETURN FULL LIST
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-01AR0121/09/10 ANNUAL RETURN FULL LIST
2010-01-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-25363aReturn made up to 21/09/09; full list of members
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-03363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-27363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-03363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-05363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-05-26363aRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-05288aNEW SECRETARY APPOINTED
2004-02-05288bSECRETARY RESIGNED
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-05288bDIRECTOR RESIGNED
2003-12-05225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2003-10-07363aRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2003-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-30363aRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-11-06363aRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-11-04288cDIRECTOR'S PARTICULARS CHANGED
2001-09-25287REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 42 SOUTH ST STRANGROUND PETERBOROUGH CAMBS PE2 8HA
2001-09-25363aRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2001-09-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-08AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-11-08AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-09-14363aRETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/01/98
1999-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-15363aRETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS
1998-04-21288aNEW SECRETARY APPOINTED
1998-04-15288bSECRETARY RESIGNED
1998-04-15288aNEW DIRECTOR APPOINTED
1997-10-09363aRETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS
1997-05-20AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-05-20AAFULL ACCOUNTS MADE UP TO 31/01/96
1997-04-28AAFULL ACCOUNTS MADE UP TO 31/01/95
1996-10-18363aRETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS
1995-11-15363xRETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS
1995-10-31395PARTICULARS OF MORTGAGE/CHARGE
1995-10-31395PARTICULARS OF MORTGAGE/CHARGE
1995-02-20363sRETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS
1995-02-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-09-23395PARTICULARS OF MORTGAGE/CHARGE
1994-08-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing



Licences & Regulatory approval
We could not find any licences issued to METREGAL 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 METREGAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-10-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-10-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-09-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-09-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-09-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-26 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 19,972
Creditors Due Within One Year 2012-03-31 £ 20,583

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-30
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 METREGAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 12,165
Cash Bank In Hand 2012-03-31 £ 7,931
Current Assets 2013-03-31 £ 21,216
Current Assets 2012-03-31 £ 21,452
Shareholder Funds 2013-03-31 £ 1,351
Shareholder Funds 2012-03-31 £ 1,011
Stocks Inventory 2013-03-31 £ 8,950
Stocks Inventory 2012-03-31 £ 13,150

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of METREGAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METREGAL LIMITED
Trademarks
We have not found any records of METREGAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METREGAL 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 (43220 - Plumbing, heat and air-conditioning installation) as METREGAL LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where METREGAL 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 METREGAL 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 METREGAL 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.