Background WavePink WaveYellow Wave

METRO CONSTRUCTION LIMITED (08672273)

METRO CONSTRUCTION LIMITED (08672273) is an active UK company. incorporated on 2 September 2013. with registered office in Cardiff. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. METRO CONSTRUCTION LIMITED has been registered for 12 years. Current directors include HOUSEMAN, Jonathan Andrew.

Company Number
08672273
Status
active
Type
ltd
Incorporated
2 September 2013
Age
12 years
Address
08672273: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
HOUSEMAN, Jonathan Andrew
SIC Codes
38110, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRO CONSTRUCTION LIMITED

METRO CONSTRUCTION LIMITED is an active company incorporated on 2 September 2013 with the registered office located in Cardiff. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. METRO CONSTRUCTION LIMITED was registered 12 years ago.(SIC: 38110, 41202)

Status

active

Active since 12 years ago

Company No

08672273

LTD Company

Age

12 Years

Incorporated 2 September 2013

Size

N/A

Accounts

ARD: 30/9

Overdue

3 years overdue

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 19 January 2021 (5 years ago)
Period: 1 October 2019 - 30 September 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2022
Period: 1 October 2020 - 30 September 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 13 May 2020 (5 years ago)
Submitted on 2 June 2020 (5 years ago)

Next Due

Due by 27 May 2021
For period ending 13 May 2021
Contact
Address

08672273: COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Metro House 57 Pepper Road Leeds LS10 2RU
From: 2 September 2013To: 28 May 2020
Timeline

7 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
May 19
Director Left
May 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
May 20
Director Joined
May 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HOUSEMAN, Jonathan Andrew

Active
Lawnsdown Road, Brierley HillDY5 2EN
Born October 1987
Director
Appointed 12 May 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 02 Sept 2013
Resigned 01 May 2019

FULTON, Adrian

Resigned
Lawnsdown Road, Brierley HillDY5 2EN
Born February 1977
Director
Appointed 14 Jul 2019
Resigned 15 May 2020

OBRIEN, Luke

Resigned
57 Pepper Road, LeedsLS10 2RU
Born July 1992
Director
Appointed 10 May 2019
Resigned 14 Jul 2019
Fundings
Financials
Latest Activities

Filing History

26

Default Companies House Registered Office Address Applied
12 October 2021
RP05RP05
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
7 May 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Dormant
2 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Incorporation Company
2 September 2013
NEWINCIncorporation