Meter Serve 3 Limited MANCHESTER


Founded in 2010, Meter Serve 3, classified under reg no. 07280889 is an active company. Currently registered at 5th Floor M2 1HW, Manchester the company has been in the business for 14 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

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

Meter Serve 3 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 07280889
Date of Incorporation Thu, 10th Jun 2010
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

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: 26 May 2015

David T.

Position: Director

Appointed: 01 August 2021

Resigned: 31 March 2022

Jayne P.

Position: Secretary

Appointed: 01 August 2021

Resigned: 16 February 2023

Phillip M.

Position: Director

Appointed: 25 February 2020

Resigned: 31 December 2023

Joanne C.

Position: Director

Appointed: 25 February 2020

Resigned: 30 June 2021

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

Timothy G.

Position: Director

Appointed: 22 July 2014

Resigned: 01 October 2018

Maria D.

Position: Director

Appointed: 22 July 2014

Resigned: 21 July 2015

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: 17 November 2011

Resigned: 19 November 2015

M&g Management Services Limited

Position: Corporate Secretary

Appointed: 18 June 2010

Resigned: 17 November 2011

James C.

Position: Director

Appointed: 17 June 2010

Resigned: 18 December 2012

Kenton B.

Position: Director

Appointed: 17 June 2010

Resigned: 27 April 2015

Sisec Limited

Position: Corporate Secretary

Appointed: 10 June 2010

Resigned: 18 June 2010

Michael S.

Position: Director

Appointed: 10 June 2010

Resigned: 17 June 2010

Serjeants' Inn Nominees Limited

Position: Corporate Director

Appointed: 10 June 2010

Resigned: 17 June 2010

Loviting Limited

Position: Corporate Director

Appointed: 10 June 2010

Resigned: 17 June 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we established, there is Calisen Meter Serve Holdco Limited from Manchester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This 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 (Holdco 2) 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. Then there is Meter Serve (Holdco) Limited, who also meets the Companies House requirements to be categorised as a person with significant control. 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.

Calisen Meter Serve Holdco 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 06312177
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 (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
Registration number 12598014
Notified on 31 March 2023
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Meter Serve (Holdco) 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 11638594
Notified on 11 March 2019
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Calvin Capital 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 06312177
Notified on 6 April 2016
Ceased on 11 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
New director appointment on 2024/01/23.
filed on: 2nd, February 2024
Free Download (2 pages)

Company search

Advertisements