-
METRO INNS (TEESSIDE) LIMITED - Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom
Company Information
- Company registration number
- 06009221
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Grey House
- 21 Greystone Road
- Carlisle
- CA1 2DG
- United Kingdom Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom UK
Management
- Managing Directors
- COLEMAN, Kevin
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-11-24
- Age Of Company 2006-11-24 17 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Kevin Coleman
- Mr Kevin Coleman
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- METRO INNS (STOCKTON) LIMITED
- Filing of Accounts
- Due Date: 2022-04-30
- Last Date: 2020-07-31
- Annual Return
- Due Date: 2022-05-03
- Last Date: 2021-04-19
-
METRO INNS (TEESSIDE) LIMITED Company Description
- METRO INNS (TEESSIDE) LIMITED is a ltd registered in United Kingdom with the Company reg no 06009221. Its current trading status is "live". It was registered 2006-11-24. It was previously called METRO INNS (STOCKTON) LIMITED. It has declared SIC or NACE codes as "68209". It has 1 director The latest accounts are filed up to 31/07/2011.It can be contacted at Grey House .
Get METRO INNS (TEESSIDE) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Metro Inns (Teesside) Limited - Grey House, 21 Greystone Road, Carlisle, CA1 2DG, United Kingdom
- 2006-11-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for METRO INNS (TEESSIDE) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-05-25) - CS01
-
accounts-with-accounts-type-micro-entity (2021-04-30) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-20) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-12-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-03) - AD01
-
accounts-with-accounts-type-micro-entity (2019-04-26) - AA
-
confirmation-statement-with-updates (2019-04-19) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-03) - CS01
-
mortgage-satisfy-charge-full (2018-09-21) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-06) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-10) - AA
-
confirmation-statement-with-updates (2016-12-14) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-24) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-23) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-27) - AR01
-
termination-director-company-with-name (2013-08-20) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-04-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-09) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-09-20) - CH01
-
change-person-director-company-with-change-date (2012-05-14) - CH01
-
legacy (2012-04-07) - MG02
-
accounts-with-accounts-type-total-exemption-small (2012-03-13) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-15) - AA
-
change-registered-office-address-company-with-date-old-address (2011-03-16) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-16) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-12-06) - CH01
-
appoint-person-director-company-with-name (2010-07-26) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-07-26) - AD01
-
termination-director-company-with-name (2010-07-19) - TM01
-
termination-secretary-company-with-name (2010-07-19) - TM02
-
accounts-with-accounts-type-total-exemption-full (2010-03-02) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-26) - AR01
-
accounts-with-accounts-type-full (2009-05-18) - AA
keyboard_arrow_right 2008
-
legacy (2008-04-08) - 225
-
accounts-with-accounts-type-full (2008-10-20) - AA
-
legacy (2008-07-21) - 225
-
legacy (2008-12-17) - 363a
-
legacy (2008-11-04) - 288b
keyboard_arrow_right 2007
-
legacy (2007-12-10) - 363a
-
legacy (2007-08-02) - 395
-
legacy (2007-05-17) - 395
-
legacy (2007-05-04) - 395
-
legacy (2007-03-19) - 288a
-
memorandum-articles (2007-02-15) - MEM/ARTS
-
certificate-change-of-name-company (2007-02-13) - CERTNM
-
legacy (2007-01-05) - 288b
keyboard_arrow_right 2006
-
legacy (2006-12-12) - 288a
-
incorporation-company (2006-11-24) - NEWINC