Met-parts Engineering Ltd LEICESTER


Founded in 2007, Met-parts Engineering, classified under reg no. 06270254 is an active company. Currently registered at 26 Mandervell Road LE2 5LQ, Leicester the company has been in the business for 17 years. Its financial year was closed on 30th December and its latest financial statement was filed on 2022-12-30. Since 2009-09-14 Met-parts Engineering Ltd is no longer carrying the name Wire Systems (u.k.).

The company has 4 directors, namely Nicholas T., Mark E. and Emma I. and others. Of them, Mark E., Emma I., David M. have been with the company the longest, being appointed on 9 September 2009 and Nicholas T. has been with the company for the least time - from 3 January 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sylvia H. who worked with the the company until 16 August 2018.

Met-parts Engineering Ltd Address / Contact

Office Address 26 Mandervell Road
Office Address2 Oadby
Town Leicester
Post code LE2 5LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06270254
Date of Incorporation Wed, 6th Jun 2007
Industry Activities of other holding companies n.e.c.
End of financial Year 30th December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Nicholas T.

Position: Director

Appointed: 03 January 2024

Mark E.

Position: Director

Appointed: 09 September 2009

Emma I.

Position: Director

Appointed: 09 September 2009

David M.

Position: Director

Appointed: 09 September 2009

Nicholas T.

Position: Director

Appointed: 09 September 2009

Resigned: 03 January 2024

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 2007

Resigned: 06 June 2007

Anthony T.

Position: Director

Appointed: 06 June 2007

Resigned: 23 October 2022

Sylvia H.

Position: Secretary

Appointed: 06 June 2007

Resigned: 16 August 2018

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As BizStats established, there is Nicholas T. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is David M. This PSC has significiant influence or control over the company,. The third one is Emma I., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Nicholas T.

Notified on 6 April 2016
Nature of control: significiant influence or control

David M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Emma I.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anthony T.

Notified on 6 April 2016
Ceased on 22 October 2022
Nature of control: significiant influence or control

Company previous names

Wire Systems (u.k.) September 14, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-302016-12-302017-12-302018-12-302019-12-302020-12-302021-12-302022-12-30
Balance Sheet
Current Assets67 28039 83740 55963 95675 42599 248136 843152 609
Net Assets Liabilities-4 71832612 57320 83132 00341 91658 91776 137
Other
Average Number Employees During Period   55555
Creditors4 333333200 794210 240205 104213 580228 740227 244
Fixed Assets167 427158 355172 808167 115161 682156 248150 814150 772
Net Current Assets Liabilities-167 812-157 696-160 235-146 284-129 679-114 332-91 897-74 635
Total Assets Less Current Liabilities-38565912 57320 83132 00341 91658 91776 137

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2024-01-03
filed on: 4th, January 2024
Free Download (2 pages)

Company search

Advertisements