Meter Manager Limited

General information

Name:

Meter Manager Ltd

Office Address:

4100 Park Approach Thorpe Park LS15 8GB Leeds

Number: 04236493

Incorporation date: 2001-06-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Meter Manager Limited can be reached at 4100 Park Approach, Thorpe Park in Leeds. Its area code is LS15 8GB. Meter Manager has been present on the market for 23 years. Its registered no. is 04236493. The name of the company was changed in 2004 to Meter Manager Limited. This firm former business name was Camax Technologies. The enterprise's registered with SIC code 62030 - Computer facilities management activities. The most recent financial reports were submitted for the period up to 2022-09-30 and the most current confirmation statement was released on 2023-06-18.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 1 transactions from worth at least 500 pounds each, amounting to £17,075 in total. The company also worked with the Newcastle City Council (7 transactions worth £6,589 in total) and the Birmingham City (1 transaction worth £3,192 in total). Meter Manager was the service provided to the Newcastle City Council Council covering the following areas: Ns: Energy, Hra Property Maint and Hra Planning Qs was also the service provided to the Derby City Council Council covering the following areas: Premises Costs.

The following business owes its accomplishments and permanent progress to a group of two directors, specifically Susanne L. and John L., who have been controlling the firm since June 2017.

  • Previous company's names
  • Meter Manager Limited 2004-12-10
  • Camax Technologies Limited 2001-06-18

Financial data based on annual reports

Company staff

Susanne L.

Role: Director

Appointed: 01 June 2017

Latest update: 27 March 2024

John L.

Role: Director

Appointed: 18 June 2001

Latest update: 27 March 2024

People with significant control

John L. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

John L.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 17 June 2015
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 4 May 2016
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 27 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 20th, June 2023
accounts
Free Download Download filing (14 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Newcastle City Council 1 £ 489.60
2015-03-02 6507217 £ 489.60 Ns: Energy
2014 Derby City Council 1 £ 17 075.40
2014-10-17 2104094 £ 17 075.40 Premises Costs
2014 Newcastle City Council 3 £ 2 733.60
2014-10-27 6401817 £ 1 876.80 Hra Property Maint
2014-01-29 6131891 £ 489.60 Ns: Energy
2014-03-31 6173842 £ 367.20 Hra Planning Qs
2013 Birmingham City 1 £ 3 192.00
2013-10-29 3001815822 £ 3 192.00
2013 Newcastle City Council 3 £ 3 366.00
2013-09-12 5972470 £ 1 856.40 Hra Planning Qs
2013-08-21 5971839 £ 979.20 Ns: Capital Works
2013-10-14 006002986 £ 530.40 Hra Assets

Search other companies

Services (by SIC Code)

  • 62030 : Computer facilities management activities
  • 46520 : Wholesale of electronic and telecommunications equipment and parts
22
Company Age

Closest Companies - by postcode