B Global Metering Limited MANCHESTER


B Global Metering started in year 2003 as Private Limited Company with registration number 04945062. The B Global Metering company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Manchester at Ship Canal House. Postal code: M2 4WU.

The company has 2 directors, namely David T., David S.. Of them, David S. has been with the company the longest, being appointed on 1 January 2018 and David T. has been with the company for the least time - from 4 May 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nicholas M. who worked with the the company until 17 April 2014.

B Global Metering Limited Address / Contact

Office Address Ship Canal House
Office Address2 98 King Street
Town Manchester
Post code M2 4WU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04945062
Date of Incorporation Mon, 27th Oct 2003
Industry Other information technology service activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

David T.

Position: Director

Appointed: 04 May 2022

David S.

Position: Director

Appointed: 01 January 2018

Luca S.

Position: Director

Appointed: 05 October 2021

Resigned: 04 May 2022

Colin L.

Position: Director

Appointed: 01 January 2018

Resigned: 17 November 2021

John M.

Position: Director

Appointed: 17 April 2014

Resigned: 03 September 2020

David G.

Position: Director

Appointed: 17 April 2014

Resigned: 01 January 2018

Phillip B.

Position: Director

Appointed: 17 April 2014

Resigned: 01 October 2018

Tim H.

Position: Director

Appointed: 22 December 2011

Resigned: 17 April 2014

Stuart C.

Position: Director

Appointed: 04 May 2010

Resigned: 18 March 2011

William J.

Position: Director

Appointed: 04 May 2010

Resigned: 29 November 2013

Cheryl C.

Position: Director

Appointed: 18 February 2010

Resigned: 19 December 2011

Timothy J.

Position: Director

Appointed: 18 February 2010

Resigned: 17 April 2014

Nicholas K.

Position: Director

Appointed: 28 October 2008

Resigned: 22 October 2013

Anthony B.

Position: Director

Appointed: 28 October 2008

Resigned: 10 November 2010

Anthony S.

Position: Director

Appointed: 22 October 2004

Resigned: 23 November 2009

Peter K.

Position: Director

Appointed: 19 July 2004

Resigned: 01 May 2009

Stephen W.

Position: Director

Appointed: 20 April 2004

Resigned: 31 December 2013

John A.

Position: Director

Appointed: 17 November 2003

Resigned: 28 October 2008

Martin E.

Position: Director

Appointed: 17 November 2003

Resigned: 28 October 2008

Nicholas M.

Position: Secretary

Appointed: 17 November 2003

Resigned: 17 April 2014

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 October 2003

Resigned: 17 November 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 2003

Resigned: 17 November 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As BizStats identified, there is Energy Assets Midco Limited from Manchester, England. This PSC is categorised as "a 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 entity in the PSC register is Energy Assets Limited that put 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. Moving on, there is Philip B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Energy Assets Midco Limited

Ship Canal House 98 King Street, Manchester, M2 4WU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10107028
Notified on 28 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Energy Assets Limited

Ship Canal House 98 King Street, Manchester, M2 4WU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 05417114
Notified on 6 April 2016
Ceased on 28 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip B.

Notified on 6 April 2016
Ceased on 7 November 2017
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Ceased on 7 November 2017
Nature of control: significiant influence or control

David G.

Notified on 6 April 2016
Ceased on 7 November 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 30th, December 2023
Free Download (18 pages)

Company search

Advertisements