METCO EUROPE LTD
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 0TB

Company number 03598473
Status Active
Incorporation Date 15 July 1998
Company Type Private Limited Company
Address HENRY BRAMALL & CO LIMITED, UNIT 8 ACORN BUSINESS PARK, WOODSEATS CLOSE, SHEFFIELD, S8 0TB
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 2 . The most likely internet sites of METCO EUROPE LTD are www.metcoeurope.co.uk, and www.metco-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Dronfield Rail Station is 3.5 miles; to Darnall Rail Station is 3.8 miles; to Rotherham Central Rail Station is 7.7 miles; to Elsecar Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metco Europe Ltd is a Private Limited Company. The company registration number is 03598473. Metco Europe Ltd has been working since 15 July 1998. The present status of the company is Active. The registered address of Metco Europe Ltd is Henry Bramall Co Limited Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0tb. . ELLIN, Michael John is a Secretary of the company. MARTIN, Margaret is a Director of the company. MARTIN, Scott is a Director of the company. Secretary MARTIN, Scott has been resigned. Secretary STRAKER, Michael has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director SAVILE, Anthony David has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
ELLIN, Michael John
Appointed Date: 30 June 2005

Director
MARTIN, Margaret
Appointed Date: 19 September 2012
87 years old

Director
MARTIN, Scott
Appointed Date: 15 July 1998
56 years old

Resigned Directors

Secretary
MARTIN, Scott
Resigned: 19 December 2002
Appointed Date: 15 July 1998

Secretary
STRAKER, Michael
Resigned: 30 June 2005
Appointed Date: 19 December 2002

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 15 July 1998
Appointed Date: 15 July 1998

Director
SAVILE, Anthony David
Resigned: 19 December 2002
Appointed Date: 15 July 1998
63 years old

Persons With Significant Control

Mr Scott Martin
Notified on: 15 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more

METCO EUROPE LTD Events

19 Aug 2016
Confirmation statement made on 15 July 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2

05 May 2015
Total exemption small company accounts made up to 31 October 2014
28 Oct 2014
Registered office address changed from The Canal Basin Masters Office Victoria Quays Wharf Street Sheffield S2 5SY to C/O Henry Bramall & Co Limited Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB on 28 October 2014
...
... and 40 more events
13 Apr 2000
Accounts for a small company made up to 31 October 1999
22 Jul 1999
Return made up to 15/07/99; full list of members
  • 363(287) ‐ Registered office changed on 22/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

28 Jul 1998
Accounting reference date extended from 31/07/99 to 31/10/99
20 Jul 1998
Secretary resigned
15 Jul 1998
Incorporation