Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M1 METRO LIMITED
Company Information for

M1 METRO LIMITED

14-16 OLDHAM STREET, MANCHESTER, M1 1JG,
Company Registration Number
03857340
Private Limited Company
Active

Company Overview

About M1 Metro Ltd
M1 METRO LIMITED was founded on 1999-10-12 and has its registered office in Manchester. The organisation's status is listed as "Active". M1 Metro Limited is a Private Limited Company registered in ENGLAND 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
M1 METRO LIMITED
 
Legal Registered Office
14-16 OLDHAM STREET
MANCHESTER
M1 1JG
Other companies in BL1
 
Filing Information
Company Number 03857340
Company ID Number 03857340
Date formed 1999-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 26/07/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB634163553  
Last Datalog update: 2024-11-05 12:42:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M1 METRO 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 M1 METRO LIMITED

Current Directors
Officer Role Date Appointed
JOAN MCGUIRE
Company Secretary 1999-10-12
JOAN MCGUIRE
Director 2005-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MCGUIRE
Director 2007-10-31 2016-01-27
KELLY MCGUIRE
Director 1999-10-12 2016-01-27
JASON JOHNATHAN MCGUIRE
Director 1999-10-12 2011-11-01
DAVID MCGUIRE
Director 1999-10-12 2004-04-21
ENERGIZE SECRETARY LIMITED
Nominated Secretary 1999-10-12 1999-10-12
ENERGIZE DIRECTOR LIMITED
Nominated Director 1999-10-12 1999-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOAN MCGUIRE TIM PEAKS DINERS HOLDINGS LTD Director 2013-09-20 CURRENT 2013-08-28 Dissolved 2015-04-07
JOAN MCGUIRE TIM PEAKS DINERS LTD Director 2013-09-20 CURRENT 2013-08-27 Dissolved 2015-04-07

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
2024-10-3131/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-25Previous accounting period shortened from 27/10/23 TO 26/10/23
2024-07-26Previous accounting period shortened from 28/10/23 TO 27/10/23
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES
2023-07-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27CESSATION OF JOAN MCGUIRE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27CESSATION OF JOAN MCGUIRE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27Change of details for Mr Ali Raza Ahmad as a person with significant control on 2023-03-23
2023-03-27Change of details for Mr Ali Raza Ahmad as a person with significant control on 2023-03-23
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-2928/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-30AA01Previous accounting period shortened from 30/10/21 TO 29/10/21
2022-04-29Change of details for Mrs Joan Mcguire as a person with significant control on 2021-06-08
2022-04-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI RAZA AHMAD
2022-04-29CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-04-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI RAZA AHMAD
2022-04-29PSC04Change of details for Mrs Joan Mcguire as a person with significant control on 2021-06-08
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/10/20
2021-06-09AP01DIRECTOR APPOINTED MR ALI RAZA AHMAD
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/10/19
2020-10-31AA01Current accounting period shortened from 31/10/19 TO 30/10/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-10-03DISS40Compulsory strike-off action has been discontinued
2018-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM 9 Riverside Waters Meeting Road Bolton BL1 8TU
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-12AR0128/04/16 ANNUAL RETURN FULL LIST
2016-05-12AD02Register inspection address changed from 101 st. Georges Road Bolton BL1 2BY England to C/O Hml Davies Limited 9 Riverside Waters Meeting Road Bolton BL1 8TU
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KELLY MCGUIRE
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGUIRE
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02AR0112/10/15 ANNUAL RETURN FULL LIST
2015-06-02AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0112/10/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/14 FROM 101 Saint Georges Road Bolton Lancashire BL1 2BY
2014-02-19DISS40Compulsory strike-off action has been discontinued
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0112/10/13 ANNUAL RETURN FULL LIST
2014-02-18AD04Register(s) moved to registered office address
2014-02-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-05-20AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0112/10/12 ANNUAL RETURN FULL LIST
2012-04-13AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-21AR0112/10/11 FULL LIST
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JASON MCGUIRE
2011-07-27AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-12DISS40DISS40 (DISS40(SOAD))
2011-02-10AR0112/10/10 FULL LIST
2011-02-08GAZ1FIRST GAZETTE
2010-08-24AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-22AR0112/10/09 FULL LIST
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-22AD02SAIL ADDRESS CREATED
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KELLY MCGUIRE / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MCGUIRE / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MCGUIRE / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGUIRE / 01/10/2009
2009-08-28AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2009-01-14AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-27363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-07395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2006-01-04288aNEW DIRECTOR APPOINTED
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-11-09363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-05-19288cDIRECTOR'S PARTICULARS CHANGED
2004-05-11288bDIRECTOR RESIGNED
2004-02-12363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-03-09363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-09-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01
2002-05-28363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-12-04287REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 101 ST GEORGES ROAD BOLTON LANCASHIRE BL1 2BY
2001-12-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/00
2001-10-30287REGISTERED OFFICE CHANGED ON 30/10/01 FROM: MATTHEWS LLOYD ACCOUNTANTS 3RD FLOOR ELISABETH HOUSE SAINT PETERS SQUARE MANCHESTER LANCASHIRE M2 3DF
2001-10-17CERTNMCOMPANY NAME CHANGED CROWD STOPPERS LIMITED CERTIFICATE ISSUED ON 17/10/01
2001-04-10GAZ1FIRST GAZETTE
2001-04-10DISS40STRIKE-OFF ACTION DISCONTINUED
2001-04-05363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
1999-12-02288aNEW DIRECTOR APPOINTED
1999-12-02288aNEW DIRECTOR APPOINTED
1999-11-19288aNEW SECRETARY APPOINTED
1999-11-19288aNEW DIRECTOR APPOINTED
1999-11-19287REGISTERED OFFICE CHANGED ON 19/11/99 FROM: 3RD FLOOR ELIZABETH HOUSE ST PETERS SQUARE MANCHESTER LANCASHIRE M2 3DF
1999-10-19287REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG
1999-10-19288bSECRETARY RESIGNED
1999-10-19288bDIRECTOR RESIGNED
1999-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to M1 METRO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-18
Proposal to Strike Off2011-02-08
Proposal to Strike Off2001-04-10
Fines / Sanctions
No fines or sanctions have been issued against M1 METRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2006-02-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-30
Annual Accounts
2020-10-30

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 M1 METRO LIMITED

Intangible Assets
Patents
We have not found any records of M1 METRO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M1 METRO LIMITED
Trademarks
We have not found any records of M1 METRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M1 METRO 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as M1 METRO LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where M1 METRO 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyM1 METRO LIMITEDEvent Date2014-02-18
 
Initiating party Event TypeProposal to Strike Off
Defending partyM1 METRO LIMITEDEvent Date2011-02-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyM1 METRO LIMITEDEvent Date2001-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M1 METRO 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 M1 METRO 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.