M247 Uk Limited
- Active
- Incorporated on 25 Nov 2003
Reg Address: Turing House, Archway 5, Manchester M15 5RL
Previous Names:
Metronet (Uk) Limited - 8 Nov 2021
Manchester Metronet Limited - 6 May 2009
Manchester Metronet Limited - 25 Nov 2003
- Summary The company with name "M247 Uk Limited" is a private limited company and located in Turing House, Archway 5, Manchester M15 5RL. M247 Uk Limited is currently in active status and it was incorporated on 25 Nov 2003 (20 years 9 months 27 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2022, check back later.
Directors and Secretaries
List of all Directors and Secretaries in M247 Uk Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Graeme Bernard Couturier | Director | 17 Jun 2024 | British | Active |
2 | Andrew Humphreys | Director | 31 Mar 2022 | British | Resigned 28 Mar 2024 |
3 | Darryl Alexander Edwards | Director | 1 Sep 2021 | British | Active |
4 | John Haden Harris | Director | 4 Aug 2021 | British | Active |
5 | Jason Leigh Daniels | Director | 15 Feb 2021 | British | Active |
6 | Jason Leigh Daniels | Director | 15 Feb 2021 | British | Resigned 4 Aug 2021 |
7 | Andrew Jack Leitch | Director | 4 Jan 2021 | British | Active |
8 | Andrew Jack Leitch | Director | 4 Jan 2021 | British | Resigned 31 Mar 2022 |
9 | Kelly Simkiss | Director | 3 Sep 2019 | British | Resigned 4 Aug 2021 |
10 | Kelly Simkiss | Director | 3 Sep 2019 | British | Active |
11 | Jenny Elizabeth Davies | Director | 12 Mar 2019 | British | Active |
12 | Kevin Raymond Paige | Director | 12 Mar 2019 | British | Resigned 15 Feb 2021 |
13 | Jenny Elizabeth Davies | Director | 12 Mar 2019 | British | Resigned 30 Jun 2021 |
14 | Andrew Geoffrey Goldwater | Director | 28 Sep 2016 | British | Resigned 4 Jan 2021 |
15 | Lee John Perkins | Director | 9 May 2016 | British | Resigned 16 Mar 2018 |
16 | Nicola Jayne Beamish | Director | 9 May 2016 | British | Resigned 1 Feb 2018 |
17 | Nicola Jayne Beamish | Director | 9 May 2016 | British | Resigned 1 Feb 2018 |
18 | Craig Timmis | Director | 22 Mar 2016 | British | Resigned 10 Oct 2016 |
19 | Steven Jon Axon | Director | 22 Mar 2016 | British | Resigned 20 Mar 2020 |
20 | Sarah Louise Barnett | Secretary | 12 Nov 2012 | - | Resigned 28 Nov 2014 |
21 | Sarah Louise Barnett | Director | 12 Nov 2012 | British | Resigned 27 Jun 2014 |
22 | Roy Ernest Davies | Secretary | 15 Dec 2009 | - | Resigned 12 Nov 2012 |
23 | Tracy Anne Stutz | Director | 12 Mar 2008 | British | Resigned 22 Mar 2016 |
24 | Norman Molyneux | Director | 23 Jun 2004 | - | Resigned 30 Jun 2012 |
25 | William Riordan | Director | 5 Apr 2004 | British | Resigned 15 Dec 2011 |
26 | James Mc Call | Director | 5 Apr 2004 | British | Resigned 9 May 2016 |
27 | William Riordan | Director | 5 Apr 2004 | Irish | Resigned 15 Dec 2011 |
28 | Christopher Oliver Harper | Secretary | 25 Nov 2003 | - | Resigned 15 Dec 2009 |
29 | TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 25 Nov 2003 | - | Resigned 25 Nov 2003 |
30 | Roy Ernest Davies | Director | 25 Nov 2003 | British | Resigned 12 Nov 2012 |
31 | David Mawson Ashmore | Director | 25 Nov 2003 | British | Resigned 15 Dec 2011 |
32 | COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 25 Nov 2003 | - | Resigned 25 Nov 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Manchester Metronet Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 25 Nov 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for M247 Uk Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 17 Jun 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 28 Mar 2024 | Download PDF |
3 | Accounts - Full | 9 Jan 2023 | Download PDF 33 Pages |
4 | Confirmation Statement - Updates | 5 Dec 2022 | Download PDF 4 Pages |
5 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Oct 2022 | Download PDF 75 Pages |
6 | Officers - Appoint Person Director Company With Name Date | 6 Aug 2021 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 4 Aug 2021 | Download PDF 1 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 4 Aug 2021 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 5 Jul 2021 | Download PDF |
10 | Accounts - Full | 18 Feb 2021 | Download PDF 35 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 15 Feb 2021 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 15 Feb 2021 | Download PDF 1 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 4 Jan 2021 | Download PDF 1 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 4 Jan 2021 | Download PDF 2 Pages |
15 | Confirmation Statement - No Updates | 30 Dec 2020 | Download PDF 3 Pages |
16 | Accounts - Full | 9 Jul 2020 | Download PDF 34 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 27 Mar 2020 | Download PDF 1 Pages |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Mar 2020 | Download PDF 19 Pages |
19 | Confirmation Statement - No Updates | 2 Dec 2019 | Download PDF 3 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 3 Sep 2019 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 12 Mar 2019 | Download PDF 2 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 12 Mar 2019 | Download PDF 2 Pages |
23 | Accounts - Full | 29 Jan 2019 | Download PDF 23 Pages |
24 | Confirmation Statement - No Updates | 3 Dec 2018 | Download PDF 3 Pages |
25 | Auditors - Resignation Company | 24 Sep 2018 | Download PDF 1 Pages |
26 | Address - Change Registered Office Company With Date Old New | 30 Aug 2018 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 16 Apr 2018 | Download PDF 1 Pages |
28 | Accounts - Full | 3 Apr 2018 | Download PDF 31 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 1 Feb 2018 | Download PDF 1 Pages |
30 | Confirmation Statement - No Updates | 23 Jan 2018 | Download PDF 3 Pages |
31 | Address - Change Registered Office Company With Date Old New | 10 May 2017 | Download PDF 1 Pages |
32 | Accounts - Full | 9 Jan 2017 | Download PDF 27 Pages |
33 | Confirmation Statement - Updates | 7 Dec 2016 | Download PDF 6 Pages |
34 | Mortgage - Satisfy Charge Full | 17 Nov 2016 | Download PDF 4 Pages |
35 | Mortgage - Satisfy Charge Full | 17 Nov 2016 | Download PDF 4 Pages |
36 | Mortgage - Satisfy Charge Full | 17 Nov 2016 | Download PDF 4 Pages |
37 | Mortgage - Satisfy Charge Full | 17 Nov 2016 | Download PDF 4 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 25 Oct 2016 | Download PDF 1 Pages |
39 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Oct 2016 | Download PDF 72 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 6 Oct 2016 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 15 Aug 2016 | Download PDF 1 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 15 Aug 2016 | Download PDF 2 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 15 Aug 2016 | Download PDF 2 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 13 May 2016 | Download PDF 3 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 13 May 2016 | Download PDF 3 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 5 May 2016 | Download PDF 2 Pages |
47 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 18 Dec 2015 | Download PDF 22 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Nov 2015 | Download PDF 6 Pages |
49 | Accounts - Full | 2 Sep 2015 | Download PDF 20 Pages |
50 | Address - Change Registered Office Company With Date Old New | 8 Jul 2015 | Download PDF 1 Pages |
51 | Address - Move Registers To Registered Office Company With New | 16 Dec 2014 | Download PDF 1 Pages |
52 | Accounts - Full | 16 Dec 2014 | Download PDF 20 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Dec 2014 | Download PDF 6 Pages |
54 | Address - Change Sail Company With Old New | 16 Dec 2014 | Download PDF 1 Pages |
55 | Officers - Change Person Director Company With Change Date | 16 Dec 2014 | Download PDF 2 Pages |
56 | Officers - Termination Secretary Company With Name Termination Date | 16 Dec 2014 | Download PDF 1 Pages |
57 | Mortgage - Satisfy Charge Full | 3 Oct 2014 | Download PDF 1 Pages |
58 | Mortgage - Satisfy Charge Full | 3 Oct 2014 | Download PDF 1 Pages |
59 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 21 Jul 2014 | Download PDF 17 Pages |
60 | Resolution | 16 Jul 2014 | Download PDF 12 Pages |
61 | Officers - Termination Director Company With Name | 8 Jul 2014 | Download PDF 1 Pages |
62 | Mortgage - Create With Deed With Charge Number | 2 Jul 2014 | Download PDF 65 Pages |
63 | Mortgage - Create With Deed With Charge Number | 2 Jul 2014 | Download PDF 35 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Dec 2013 | Download PDF 9 Pages |
65 | Accounts - Small | 10 Dec 2013 | Download PDF 8 Pages |
66 | Address - Move Registers To Sail Company | 28 Nov 2013 | Download PDF 1 Pages |
67 | Address - Change Sail Company | 28 Nov 2013 | Download PDF 1 Pages |
68 | Officers - Termination Director Company With Name | 16 Jul 2013 | Download PDF 1 Pages |
69 | Resolution | 10 Apr 2013 | Download PDF 2 Pages |
70 | Mortgage - Legacy | 5 Apr 2013 | Download PDF 3 Pages |
71 | Mortgage - Legacy | 30 Mar 2013 | Download PDF 11 Pages |
72 | Mortgage - Legacy | 30 Mar 2013 | Download PDF 5 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jan 2013 | Download PDF 26 Pages |
74 | Officers - Termination Director Company With Name | 27 Nov 2012 | Download PDF 1 Pages |
75 | Officers - Appoint Person Secretary Company With Name | 27 Nov 2012 | Download PDF 1 Pages |
76 | Officers - Appoint Person Director Company With Name | 27 Nov 2012 | Download PDF 2 Pages |
77 | Officers - Termination Secretary Company With Name | 27 Nov 2012 | Download PDF 1 Pages |
78 | Accounts - Small | 17 Oct 2012 | Download PDF 9 Pages |
79 | Capital - Name Of Class Of Shares | 18 Jul 2012 | Download PDF 2 Pages |
80 | Mortgage - Legacy | 3 Jul 2012 | Download PDF 3 Pages |
81 | Capital - Allotment Shares | 2 Jul 2012 | Download PDF 4 Pages |
82 | Resolution | 2 Jul 2012 | Download PDF 59 Pages |
83 | Mortgage - Legacy | 20 Jun 2012 | Download PDF 10 Pages |
84 | Mortgage - Legacy | 20 Jun 2012 | Download PDF 10 Pages |
85 | Officers - Termination Director Company With Name | 11 Jun 2012 | Download PDF 2 Pages |
86 | Officers - Termination Director Company With Name | 11 Jun 2012 | Download PDF 2 Pages |
87 | Capital - Allotment Shares | 9 May 2012 | Download PDF 8 Pages |
88 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Feb 2012 | Download PDF 22 Pages |
89 | Capital - Allotment Shares | 6 Feb 2012 | Download PDF 7 Pages |
90 | Capital - Allotment Shares | 6 Feb 2012 | Download PDF 8 Pages |
91 | Capital - Cancellation Shares | 1 Dec 2011 | Download PDF 7 Pages |
92 | Capital - Return Purchase Own Shares | 1 Dec 2011 | Download PDF 3 Pages |
93 | Mortgage - Legacy | 3 Nov 2011 | Download PDF 9 Pages |
94 | Resolution | 12 Oct 2011 | Download PDF 20 Pages |
95 | Capital - Allotment Shares | 29 Sep 2011 | Download PDF 4 Pages |
96 | Resolution | 29 Sep 2011 | Download PDF 50 Pages |
97 | Capital - Name Of Class Of Shares | 29 Sep 2011 | Download PDF 2 Pages |
98 | Mortgage - Legacy | 28 Sep 2011 | Download PDF 4 Pages |
99 | Accounts - Small | 26 Sep 2011 | Download PDF 8 Pages |
100 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jan 2011 | Download PDF 22 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.