Metis Developments Limited

General information

Name:

Metis Developments Ltd

Office Address:

Avon House 435 Stratford Road Shirley B90 4AA Solihull

Number: 08182672

Incorporation date: 2012-08-16

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Solihull with reg. no. 08182672. This firm was registered in 2012. The headquarters of this company is situated at Avon House 435 Stratford Road Shirley. The zip code for this address is B90 4AA. The firm's declared SIC number is 41100 which means Development of building projects. 2022-02-28 is the last time when account status updates were filed.

We have a group of two directors running this particular firm right now, namely David B. and Paul W. who have been performing the directors tasks since Thursday 16th August 2012. In addition, the director's tasks are aided with by a secretary - Paul W., who was appointed by this specific firm 12 years ago.

Executives with significant control over the firm are: David B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Paul W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul W.

Role: Secretary

Appointed: 16 August 2012

Latest update: 5 April 2024

David B.

Role: Director

Appointed: 16 August 2012

Latest update: 5 April 2024

Paul W.

Role: Director

Appointed: 16 August 2012

Latest update: 5 April 2024

People with significant control

David B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Paul W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 28 February 2022
Confirmation statement next due date 30 August 2024
Confirmation statement last made up date 16 August 2023
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 20 November 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 20 September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounting reference date changed from Tue, 28th Feb 2023 to Thu, 31st Aug 2023 (AA01)
filed on: 5th, October 2023
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Titanium Accountants Ltd

Address:

8th Floor, Newater House 11 Newhall Street

Post code:

B3 3NY

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
11
Company Age

Similar companies nearby

Closest companies