Mettis Group Limited WORCESTERSHIRE


Mettis Group started in year 1998 as Private Limited Company with registration number 03657564. The Mettis Group company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Worcestershire at Windsor Road. Postal code: B97 6EF. Since 26th February 1999 Mettis Group Limited is no longer carrying the name Pinco 1132.

At the moment there are 10 directors in the the firm, namely Christopher D., Jonathan H. and Michael D. and others. In addition one secretary - Adam G. - is with the company. At the moment 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.

Mettis Group Limited Address / Contact

Office Address Windsor Road
Office Address2 Redditch
Town Worcestershire
Post code B97 6EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03657564
Date of Incorporation Wed, 28th Oct 1998
Industry Activities of head offices
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Christopher D.

Position: Director

Appointed: 21 December 2023

Jonathan H.

Position: Director

Appointed: 21 December 2023

Michael D.

Position: Director

Appointed: 16 December 2023

Philip O.

Position: Director

Appointed: 16 December 2023

Jonathan C.

Position: Director

Appointed: 14 March 2023

Adam G.

Position: Secretary

Appointed: 20 December 2021

Adam G.

Position: Director

Appointed: 20 December 2021

Philip T.

Position: Director

Appointed: 12 February 2016

Philip T.

Position: Director

Appointed: 30 May 2013

Gordon F.

Position: Director

Appointed: 09 March 2012

David S.

Position: Director

Appointed: 03 November 2011

Jeremy C.

Position: Director

Appointed: 12 February 2016

Resigned: 11 April 2022

Philip T.

Position: Secretary

Appointed: 30 May 2013

Resigned: 20 December 2021

David S.

Position: Secretary

Appointed: 23 July 2012

Resigned: 25 April 2013

David S.

Position: Director

Appointed: 23 July 2012

Resigned: 25 April 2013

Philip H.

Position: Director

Appointed: 09 March 2012

Resigned: 30 September 2016

Milos P.

Position: Director

Appointed: 07 December 2011

Resigned: 16 December 2011

Stephen C.

Position: Director

Appointed: 07 December 2011

Resigned: 09 January 2012

Brian D.

Position: Director

Appointed: 08 June 2011

Resigned: 03 November 2013

Lawrence J.

Position: Director

Appointed: 04 January 2010

Resigned: 16 September 2013

Malcolm P.

Position: Director

Appointed: 28 August 2008

Resigned: 30 October 2013

Nigel W.

Position: Director

Appointed: 22 February 2007

Resigned: 23 July 2012

Karl B.

Position: Director

Appointed: 20 December 2006

Resigned: 09 December 2011

Nigel W.

Position: Secretary

Appointed: 20 December 2006

Resigned: 23 July 2012

Nicholas B.

Position: Director

Appointed: 20 December 2006

Resigned: 04 January 2011

Christopher E.

Position: Director

Appointed: 08 August 2006

Resigned: 12 February 2016

Archie M.

Position: Director

Appointed: 30 October 2003

Resigned: 15 December 2011

Paul M.

Position: Director

Appointed: 30 October 2003

Resigned: 30 November 2006

Paul M.

Position: Secretary

Appointed: 06 October 2003

Resigned: 30 November 2006

Alan F.

Position: Director

Appointed: 20 March 2003

Resigned: 16 October 2006

Timothy H.

Position: Director

Appointed: 15 January 2003

Resigned: 31 August 2006

Frank T.

Position: Director

Appointed: 20 December 2001

Resigned: 13 September 2006

David M.

Position: Director

Appointed: 01 August 2001

Resigned: 31 October 2001

Paul H.

Position: Director

Appointed: 01 January 2001

Resigned: 30 October 2006

Brian M.

Position: Director

Appointed: 23 April 1999

Resigned: 11 June 2003

John K.

Position: Director

Appointed: 15 March 1999

Resigned: 31 August 2003

Paul H.

Position: Secretary

Appointed: 19 February 1999

Resigned: 06 October 2003

Desmond K.

Position: Director

Appointed: 16 February 1999

Resigned: 01 April 2002

Pinsent Masons Secretarial Limited

Position: Nominee Secretary

Appointed: 28 October 1998

Resigned: 19 February 1999

Pinsent Masons Director Limited

Position: Nominee Director

Appointed: 28 October 1998

Resigned: 16 February 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Sscp Titan Bidco Limited from Redditch, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sscp Titan Bidco Limited

C/O Mettis Aerospace Limited Windsor Road, Redditch, B97 6EF, England

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 09889174
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Pinco 1132 February 26, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Extension of accounting period to 31st March 2023 from 31st December 2022
filed on: 15th, August 2023
Free Download (1 page)

Company search

Advertisements