Meter Fit (north West) Limited MANCHESTER


Founded in 2001, Meter Fit (north West), classified under reg no. 04345746 is an active company. Currently registered at 5th Floor M2 1HW, Manchester the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2002-05-15 Meter Fit (north West) Limited is no longer carrying the name Ever 1677.

At the moment there are 5 directors in the the company, namely Sandeep J., Brandon R. and Matthew B. and others. In addition one secretary - Carolyn B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Meter Fit (north West) Limited Address / Contact

Office Address 5th Floor
Office Address2 1 Marsden Street
Town Manchester
Post code M2 1HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04345746
Date of Incorporation Fri, 28th Dec 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Sandeep J.

Position: Director

Appointed: 23 January 2024

Carolyn B.

Position: Secretary

Appointed: 16 February 2023

Brandon R.

Position: Director

Appointed: 19 January 2023

Matthew B.

Position: Director

Appointed: 16 November 2022

Sarah B.

Position: Director

Appointed: 01 May 2018

Sean L.

Position: Director

Appointed: 24 June 2015

Jayne P.

Position: Secretary

Appointed: 01 August 2021

Resigned: 16 February 2023

David T.

Position: Director

Appointed: 01 August 2021

Resigned: 31 March 2022

Joanne C.

Position: Director

Appointed: 25 February 2020

Resigned: 30 June 2021

Phillip M.

Position: Director

Appointed: 25 February 2020

Resigned: 31 December 2023

George D.

Position: Director

Appointed: 01 May 2018

Resigned: 31 July 2021

Henricus P.

Position: Director

Appointed: 27 September 2017

Resigned: 30 June 2021

Alan G.

Position: Director

Appointed: 22 April 2016

Resigned: 14 December 2017

Sarah B.

Position: Secretary

Appointed: 19 November 2015

Resigned: 31 July 2021

Milton F.

Position: Director

Appointed: 26 May 2015

Resigned: 31 January 2017

James M.

Position: Director

Appointed: 22 July 2014

Resigned: 14 December 2017

Maria D.

Position: Director

Appointed: 22 July 2014

Resigned: 21 July 2015

Timothy G.

Position: Director

Appointed: 22 July 2014

Resigned: 01 October 2018

Max H.

Position: Director

Appointed: 18 December 2012

Resigned: 31 January 2017

Mark C.

Position: Director

Appointed: 18 December 2012

Resigned: 31 January 2017

Timothy G.

Position: Secretary

Appointed: 25 January 2011

Resigned: 19 November 2015

James C.

Position: Director

Appointed: 20 November 2009

Resigned: 18 December 2012

James P.

Position: Director

Appointed: 20 November 2009

Resigned: 01 October 2010

Andrew C.

Position: Director

Appointed: 15 May 2009

Resigned: 01 October 2010

Kenton B.

Position: Director

Appointed: 04 March 2009

Resigned: 27 April 2015

Colin M.

Position: Director

Appointed: 01 August 2008

Resigned: 15 May 2009

Martin B.

Position: Director

Appointed: 12 May 2008

Resigned: 01 August 2008

Stephen L.

Position: Director

Appointed: 19 September 2007

Resigned: 20 November 2009

Brandon P.

Position: Director

Appointed: 19 September 2007

Resigned: 04 March 2009

Steven F.

Position: Director

Appointed: 25 April 2007

Resigned: 20 November 2009

Leslie B.

Position: Director

Appointed: 29 June 2006

Resigned: 25 April 2007

Christopher B.

Position: Director

Appointed: 10 September 2003

Resigned: 09 April 2008

Ian G.

Position: Director

Appointed: 01 July 2003

Resigned: 19 September 2007

William D.

Position: Director

Appointed: 01 July 2003

Resigned: 19 September 2007

William D.

Position: Director

Appointed: 22 November 2002

Resigned: 01 July 2003

Penelope G.

Position: Director

Appointed: 13 May 2002

Resigned: 01 July 2003

Hannah G.

Position: Director

Appointed: 13 May 2002

Resigned: 21 October 2002

Gordon W.

Position: Director

Appointed: 13 May 2002

Resigned: 29 June 2006

Christopher M.

Position: Director

Appointed: 13 May 2002

Resigned: 12 September 2003

Uu Secretariat Limited

Position: Corporate Secretary

Appointed: 13 May 2002

Resigned: 25 January 2011

Everdirector Limited

Position: Nominee Director

Appointed: 28 December 2001

Resigned: 13 May 2002

Eversecretary Limited

Position: Nominee Secretary

Appointed: 28 December 2001

Resigned: 13 May 2002

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Meter Serve (Holdco 2) Limited from Manchester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Meter Serve (North West) Limited that entered Manchester, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Meter Serve (Holdco 2) Limited

5th Floor 1 Marsden Street, Manchester, M2 1HW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (England & Wales)
Registration number 12598014
Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Meter Serve (North West) Limited

5th Floor 1 Marsden Street, Manchester, M2 1HW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 04345745
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ever 1677 May 15, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 26th, September 2023
Free Download (26 pages)

Company search

Advertisements