METROPOLIS SECURITY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS7 8AR

Company number 03620093
Status Active
Incorporation Date 21 August 1998
Company Type Private Limited Company
Address 38 GLOUCESTER ROAD, BISHOPSTON, BRISTOL, BS7 8AR
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 100 . The most likely internet sites of METROPOLIS SECURITY LIMITED are www.metropolissecurity.co.uk, and www.metropolis-security.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and two months. Metropolis Security Limited is a Private Limited Company. The company registration number is 03620093. Metropolis Security Limited has been working since 21 August 1998. The present status of the company is Active. The registered address of Metropolis Security Limited is 38 Gloucester Road Bishopston Bristol Bs7 8ar. The company`s financial liabilities are £259.94k. It is £38.32k against last year. The cash in hand is £76.26k. It is £-34.74k against last year. And the total assets are £341.12k, which is £23.46k against last year. WAKEFIELD, Victoria Jayne is a Secretary of the company. PEARCE, Leslie Wayne is a Director of the company. Secretary HANDFORD, Robert Stuart has been resigned. Secretary WAKEFIELD, Victoria Jayne has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director HANDFORD, Robert Stuart has been resigned. Director PEARCE, Leslie Wayne has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Private security activities".


metropolis security Key Finiance

LIABILITIES £259.94k
+17%
CASH £76.26k
-32%
TOTAL ASSETS £341.12k
+7%
All Financial Figures

Current Directors

Secretary
WAKEFIELD, Victoria Jayne
Appointed Date: 02 September 2011

Director
PEARCE, Leslie Wayne
Appointed Date: 02 September 2011
63 years old

Resigned Directors

Secretary
HANDFORD, Robert Stuart
Resigned: 01 March 2012
Appointed Date: 01 April 2005

Secretary
WAKEFIELD, Victoria Jayne
Resigned: 01 April 2005
Appointed Date: 21 August 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 21 August 1998
Appointed Date: 21 August 1998

Director
HANDFORD, Robert Stuart
Resigned: 01 March 2012
Appointed Date: 01 April 2005
69 years old

Director
PEARCE, Leslie Wayne
Resigned: 31 May 2011
Appointed Date: 21 August 1998
63 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 21 August 1998
Appointed Date: 21 August 1998

Persons With Significant Control

Mr Leslie Wayne Pearce Bsc Hons
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Victoria Jayne Wakefield
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Selly
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

METROPOLIS SECURITY LIMITED Events

28 Sep 2016
Confirmation statement made on 21 August 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 August 2015
04 Dec 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

11 Feb 2015
Total exemption small company accounts made up to 31 August 2014
15 Sep 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100

...
... and 44 more events
26 Aug 1998
Secretary resigned
26 Aug 1998
Registered office changed on 26/08/98 from: 381 kingsway hove east sussex BN3 4QD
26 Aug 1998
New secretary appointed
26 Aug 1998
New director appointed
21 Aug 1998
Incorporation