Litre Meter Limited BIRMINGHAM


Litre Meter started in year 1975 as Private Limited Company with registration number 01216862. The Litre Meter company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Birmingham at 1 Chamberlain Square Cs. Postal code: B3 3AX.

The firm has 3 directors, namely Dennis T., John N. and Silke A.. Of them, Silke A. has been with the company the longest, being appointed on 23 August 2023 and Dennis T. and John N. have been with the company for the least time - from 13 September 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Charles W. who worked with the the firm until 10 January 2011.

Litre Meter Limited Address / Contact

Office Address 1 Chamberlain Square Cs
Town Birmingham
Post code B3 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01216862
Date of Incorporation Fri, 20th Jun 1975
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Dennis T.

Position: Director

Appointed: 13 September 2023

John N.

Position: Director

Appointed: 13 September 2023

Silke A.

Position: Director

Appointed: 23 August 2023

James S.

Position: Director

Appointed: 10 September 2015

Resigned: 13 September 2023

John M.

Position: Director

Appointed: 13 December 2013

Resigned: 13 September 2023

David H.

Position: Director

Appointed: 10 January 2011

Resigned: 01 July 2015

Ernest G.

Position: Director

Appointed: 10 January 2011

Resigned: 07 August 2015

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 10 January 2011

Resigned: 01 April 2016

David T.

Position: Director

Appointed: 01 August 2005

Resigned: 10 January 2011

Matthew A.

Position: Director

Appointed: 16 April 2002

Resigned: 30 April 2006

Charles W.

Position: Director

Appointed: 12 February 1992

Resigned: 30 June 2023

John C.

Position: Director

Appointed: 14 January 1992

Resigned: 30 July 2003

Charles W.

Position: Secretary

Appointed: 14 January 1992

Resigned: 10 January 2011

Norman L.

Position: Director

Appointed: 14 January 1992

Resigned: 31 March 2004

Sheila N.

Position: Director

Appointed: 14 January 1992

Resigned: 31 March 2004

People with significant control

The list of PSCs who own or control the company is made up of 7 names. As BizStats established, there is Joanna B. 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 James B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Jessica B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joanna B.

Notified on 8 August 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

James B.

Notified on 31 May 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Jessica B.

Notified on 8 August 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Amy U.

Notified on 12 September 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Charles B.

Notified on 8 August 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Richard W.

Notified on 8 August 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Arthur S.

Notified on 8 August 2017
Ceased on 12 September 2017
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 Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2021
filed on: 17th, November 2022
Free Download (24 pages)

Company search