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.
Office Address | 1 Chamberlain Square Cs |
Town | Birmingham |
Post code | B3 3AX |
Country of origin | United Kingdom |
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 |
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 |
Type | Category | Free download | |
---|---|---|---|
AA |
Full accounts for the period ending 31st December 2021 filed on: 17th, November 2022 |
accounts | Free Download (24 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy