METERS UK LTD
MORECAMBE MATRIX MAGNETS LIMITED

Hellopages » Lancashire » Lancaster » LA3 3BT
Company number 04454106
Status Active
Incorporation Date 5 June 2002
Company Type Private Limited Company
Address WHITEGATE, WHITE LUND INDUSTRIAL ESTATE, MORECAMBE, LANCASHIRE, LA3 3BT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of METERS UK LTD are www.metersuk.co.uk, and www.meters-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Meters Uk Ltd is a Private Limited Company. The company registration number is 04454106. Meters Uk Ltd has been working since 05 June 2002. The present status of the company is Active. The registered address of Meters Uk Ltd is Whitegate White Lund Industrial Estate Morecambe Lancashire La3 3bt. . PYE, Mark is a Secretary of the company. PYE, Derek is a Director of the company. PYE, Mark, Person With Significant Control is a Director of the company. Secretary COLMAN WHITTAKER AND ROSCOW has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JUSTICE, Richard Paul has been resigned. Director MACDONALD, Paul John has been resigned. Director PYE, Mark has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PYE, Mark
Appointed Date: 30 March 2004

Director
PYE, Derek
Appointed Date: 30 March 2004
72 years old

Director
PYE, Mark, Person With Significant Control
Appointed Date: 23 April 2004
75 years old

Resigned Directors

Secretary
COLMAN WHITTAKER AND ROSCOW
Resigned: 30 March 2004
Appointed Date: 05 June 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 June 2002
Appointed Date: 05 June 2002

Director
JUSTICE, Richard Paul
Resigned: 21 February 2005
Appointed Date: 22 April 2004
62 years old

Director
MACDONALD, Paul John
Resigned: 02 May 2008
Appointed Date: 22 April 2004
66 years old

Director
PYE, Mark
Resigned: 30 March 2004
Appointed Date: 05 June 2002
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 June 2002
Appointed Date: 05 June 2002

Persons With Significant Control

Person With Significant Control Mark Pye
Notified on: 9 March 2017
75 years old
Nature of control: Has significant influence or control as a member of a firm

METERS UK LTD Events

10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

16 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100

03 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 44 more events
28 Jun 2002
Secretary resigned
28 Jun 2002
Director resigned
28 Jun 2002
New secretary appointed
28 Jun 2002
New director appointed
05 Jun 2002
Incorporation