General information

Name:

Metwin Ltd

Office Address:

Unit 14 Stort Mill Riverway CM20 2SN Harlow

Number: 00605746

Incorporation date: 1958-06-05

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

00605746 - reg. no. assigned to Metwin Limited. This firm was registered as a Private Limited Company on June 5, 1958. This firm has been operating on the British market for the last sixty six years. The firm can be contacted at Unit 14 Stort Mill Riverway in Harlow. The main office's postal code assigned to this location is CM20 2SN. The enterprise's SIC and NACE codes are 43999 : Other specialised construction activities not elsewhere classified. Metwin Ltd reported its account information for the financial year up to 2022-06-30. The company's latest confirmation statement was filed on 2022-12-19.

In order to be able to match the demands of the clients, this particular limited company is being developed by a group of four directors who are, to mention just a few, Theresa A., Marie P. and Daniel A.. Their outstanding services have been of great importance to this specific limited company since October 2022.

Financial data based on annual reports

Company staff

Theresa A.

Role: Director

Appointed: 18 October 2022

Latest update: 24 March 2024

Marie P.

Role: Director

Appointed: 06 June 2019

Latest update: 24 March 2024

Daniel A.

Role: Director

Appointed: 13 May 2015

Latest update: 24 March 2024

Francis A.

Role: Director

Appointed: 03 December 1997

Latest update: 24 March 2024

People with significant control

Executives with significant control over the firm are: Marie P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Daniel A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Marie P.
Notified on 18 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel A.
Notified on 25 September 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Bernadette B.
Notified on 6 May 2016
Ceased on 14 February 2019
Nature of control:
1/2 or less of voting rights
Anthony B.
Notified on 6 May 2016
Ceased on 25 September 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 10 November 2014
Annual Accounts 9 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 9 October 2015
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 8 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 8 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

104 Chingford Mount Road

Post code:

E4 9AA

City / Town:

Chingford

HQ address,
2014

Address:

104 Chingford Mount Road

Post code:

E4 9AA

City / Town:

Chingford

HQ address,
2015

Address:

104 Chingford Mount Road

Post code:

E4 9AA

City / Town:

Chingford

Accountant/Auditor,
2014

Name:

Thp Limited

Address:

34-40 High Street

Post code:

E11 2RJ

City / Town:

Wanstead

Accountant/Auditor,
2015

Name:

Thp Limited

Address:

34-40 High Street Wanstead

Post code:

E11 2RJ

City / Town:

London

Accountant/Auditor,
2016 - 2013

Name:

Thp Limited

Address:

34-40 High Street

Post code:

E11 2RJ

City / Town:

Wanstead

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
65
Company Age

Similar companies nearby

Closest companies