General information

Name:

Metamark (UK) Ltd

Office Address:

New Quay Road LA1 5QP Lancaster

Number: 02750238

Incorporation date: 1992-09-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Metamark (UK) came into being in 1992 as a company enlisted under no 02750238, located at LA1 5QP Lancaster at New Quay Road. The firm has been in business for 32 years and its current status is active. This company's registered with SIC code 32990, that means Other manufacturing n.e.c.. 2023/03/31 is the last time when the company accounts were filed.

The firm has three trademarks, all are valid. The first trademark was registered in 2017. The one which will lose its validity first, that is in May, 2026 is UK00003164723.

Considering this specific firm's magnitude, it was vital to acquire extra company leaders, among others: Philip W., Stephen O., Shaun H. who have been participating in joint efforts since Wed, 24th Jan 2024 to promote the success of this specific limited company.

The companies with significant control over this firm are: Primary Capital Partners Llp has substantial control or influence over the company. This business can be reached in London at Augustine House, Austin Friars, EC2N 2HA and was registered as a PSC under the reg no Oc390504.

Trade marks

Trademark UK00003164723
Trademark image:-
Status:Registered
Filing date:2016-05-13
Date of entry in register:2017-01-20
Renewal date:2026-05-13
Owner name:Metamark (UK) Limited
Owner address:New Quay Road, Lancaster, United Kingdom, LA1 5QP
Trademark UK00003211378
Trademark image:-
Status:Application Published
Filing date:2017-02-07
Owner name:Metamark (UK) Limited
Owner address:New Quay Road, Lancaster, United Kingdom, LA1 5QP
Trademark UK00003211381
Trademark image:-
Status:Application Published
Filing date:2017-02-07
Owner name:Metamark (UK) Limited
Owner address:New Quay Road, Lancaster, United Kingdom, LA1 5QP

Financial data based on annual reports

Company staff

Philip W.

Role: Director

Appointed: 24 January 2024

Latest update: 6 April 2024

Stephen O.

Role: Director

Appointed: 01 July 2020

Latest update: 6 April 2024

Shaun H.

Role: Director

Appointed: 22 May 2019

Latest update: 6 April 2024

Ian S.

Role: Director

Appointed: 23 May 2017

Latest update: 6 April 2024

Paul F.

Role: Director

Appointed: 01 October 2012

Latest update: 6 April 2024

People with significant control

Primary Capital Partners Llp
Address: 6a Augustine House, Austin Friars, London, EC2N 2HA, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Partnership
Country registered England
Place registered Registrar Of Companies For England, Wales & Scotland
Registration number Oc390504
Notified on 23 May 2017
Nature of control:
substantial control or influence
John S.
Notified on 6 April 2016
Ceased on 23 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Godfrey B.
Notified on 6 April 2016
Ceased on 23 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 October 2024
Confirmation statement last made up date 24 September 2023
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Fri, 31st Mar 2023 (AA)
filed on: 5th, September 2023
accounts
Free Download Download filing (31 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
31
Company Age

Similar companies nearby

Closest companies