Company Information for METROPOLITAN SYSTEMS LIMITED
162 PERSHORE ROAD, EVESHAM, WORCESTERSHIRE, WR11 2PJ,
|
Company Registration Number
04979902
Private Limited Company
Active |
Company Name | |
---|---|
METROPOLITAN SYSTEMS LIMITED | |
Legal Registered Office | |
162 PERSHORE ROAD EVESHAM WORCESTERSHIRE WR11 2PJ Other companies in DE6 | |
Company Number | 04979902 | |
---|---|---|
Company ID Number | 04979902 | |
Date formed | 2003-12-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB836201158 |
Last Datalog update: | 2024-03-06 22:34:52 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
METROPOLITAN SYSTEMS INC. | Ontario | Unknown | ||
Metropolitan Systems, Inc. | 2 NORTH JACKSON STREET, SUITE 605 MONTGOMERY, AL 36104 | Active | Company formed on the 1993-10-15 | |
METROPOLITAN SYSTEMS, INC. | 8875 Hidden River Parkway Tampa FL 33637 | Active | Company formed on the 1970-06-02 | |
METROPOLITAN SYSTEMS INC | Georgia | Unknown | ||
METROPOLITAN SYSTEMS INC | Georgia | Unknown | ||
METROPOLITAN SYSTEMS INC | North Carolina | Unknown | ||
METROPOLITAN SYSTEMS LLC | North Carolina | Unknown | ||
Metropolitan Systems Management Group Inc | Maryland | Unknown | ||
Metropolitan Systems Management Group Inc | Maryland | Unknown | ||
METROPOLITAN SYSTEMS INC | Georgia | Unknown | ||
METROPOLITAN SYSTEMS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK GREGORY PARSONS |
||
RICHARD ELLISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARGUS NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
ARGUS NOMINEE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E M BARRATT BUILDING CONTRACTORS LIMITED | Company Secretary | 2009-05-13 | CURRENT | 2009-05-13 | Dissolved 2014-07-29 | |
ADMIRALS HOUSE COUNTRY HOTEL LIMITED | Company Secretary | 2009-02-01 | CURRENT | 2004-05-05 | Dissolved 2016-12-13 | |
GREENDALE BUILDING LIMITED | Company Secretary | 2008-10-17 | CURRENT | 2008-10-17 | Active - Proposal to Strike off | |
PINNACLE FINANCIAL INTERMEDIARIES LIMITED | Company Secretary | 2007-10-24 | CURRENT | 2007-10-24 | Active - Proposal to Strike off | |
CHURNET VALLEY VETERINARY CLINIC LIMITED | Company Secretary | 2007-09-26 | CURRENT | 2007-09-26 | Active | |
SAM THE SWEEP LIMITED | Company Secretary | 2007-09-03 | CURRENT | 2007-09-03 | Active | |
GOLDSTAR SELF DRIVE LIMITED | Company Secretary | 2007-07-13 | CURRENT | 2007-07-13 | Active - Proposal to Strike off | |
WHEEL PLANT LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Active | |
BRYTELL LTD | Company Secretary | 2007-03-09 | CURRENT | 2006-10-02 | Dissolved 2014-05-20 | |
ABBEYFIELDS CONSTRUCTION LIMITED | Company Secretary | 2007-03-06 | CURRENT | 2007-03-06 | Active | |
CARMAN CARS LIMITED | Company Secretary | 2007-02-05 | CURRENT | 2007-02-05 | Active - Proposal to Strike off | |
SACS (ASHBOURNE) LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2001-12-10 | Liquidation | |
HOMELY (OF ASHBOURNE) LIMITED | Company Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Dissolved 2016-05-10 | |
TIP TOP GARDEN MAINTENANCE & CREATIONS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2004-12-08 | Active | |
BASEBUILD (DERBYSHIRE) LIMITED | Company Secretary | 2005-10-31 | CURRENT | 2004-05-20 | Active - Proposal to Strike off | |
J. E. ADAMS LIMITED | Company Secretary | 2005-08-22 | CURRENT | 2005-08-15 | Active | |
DERBYSHIRE DALES DESIGN AND PRINT LIMITED | Company Secretary | 2005-03-10 | CURRENT | 1991-04-29 | Active | |
DEKHO DESIGN LIMITED | Company Secretary | 2004-11-02 | CURRENT | 2004-11-02 | Active | |
LIEVESLEY TRANSPORT LIMITED | Company Secretary | 2004-07-28 | CURRENT | 2004-07-28 | Active | |
JENNY THOMAS LIMITED | Company Secretary | 2004-04-21 | CURRENT | 2004-04-21 | Dissolved 2015-07-28 | |
GOLD STAR TRAVEL (NOTTINGHAM) LIMITED | Company Secretary | 2004-03-01 | CURRENT | 2002-03-01 | Active - Proposal to Strike off | |
PLAN B SITE SUPERVISION LIMITED | Company Secretary | 2004-01-06 | CURRENT | 1994-12-16 | Dissolved 2015-07-21 | |
BAILEYS LEISURE LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1995-01-11 | Active | |
MARTIN BUCHANAN PLUMBING & HEATING SERVICES LIMITED | Company Secretary | 2003-11-26 | CURRENT | 2003-07-07 | Active | |
JAMIE HUNT BUILDING & RENOVATIONS LIMITED | Company Secretary | 2003-11-17 | CURRENT | 2003-11-10 | Liquidation | |
TRICIA KINGS LIMITED | Company Secretary | 2003-05-13 | CURRENT | 2003-05-08 | Active - Proposal to Strike off | |
R J CRITCHLOW ELECTRICAL SERVICES LIMITED | Company Secretary | 2002-11-04 | CURRENT | 2002-10-31 | Dissolved 2016-09-06 | |
FLETCHERS HAIRDRESSING LIMITED | Company Secretary | 2001-09-12 | CURRENT | 2001-09-10 | Dissolved 2013-09-28 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution Director's auhorisations/share capital assignment 12/07/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
12/07/23 STATEMENT OF CAPITAL GBP 2 | ||
Change of details for Mr Richard Ellison as a person with significant control on 2023-07-12 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA SARAH ELLISON | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/22 FROM Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES | |
CH01 | Director's details changed for Richard Ellison on 2021-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES | |
AAMD | Amended account full exemption | |
TM02 | Termination of appointment of Mark Gregory Parsons on 2020-02-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Ellison on 2009-10-01 | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/12/08; full list of members | |
287 | Registered office changed on 19/12/2008 from compton house king edward street ashbourne derbyshire DE6 1BX | |
287 | Registered office changed on 28/10/2008 from the chambers ashbourne hall cokayne avenue ashbourne derbyshire DE6 1EJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 18/03/04 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED COASTLIGHT LIMITED CERTIFICATE ISSUED ON 12/02/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-04-01 | £ 9,714 |
---|
Creditors and other liabilities
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 METROPOLITAN SYSTEMS LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 30,598 |
Current Assets | 2012-04-01 | £ 30,598 |
Fixed Assets | 2012-04-01 | £ 264 |
Shareholder Funds | 2012-04-01 | £ 21,148 |
Tangible Fixed Assets | 2012-04-01 | £ 264 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as METROPOLITAN SYSTEMS LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
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. |