Metcor Environmental Ltd GRAVESEND


Metcor Environmental started in year 1989 as Private Limited Company with registration number 02447811. The Metcor Environmental company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Gravesend at Unit A3 Lion Business Park. Postal code: DA12 2DN. Since Fri, 29th Sep 2023 Metcor Environmental Ltd is no longer carrying the name Metro Mechanical Services.

The firm has 4 directors, namely Thomas G., Nicholas G. and Michael M. and others. Of them, Timothy S. has been with the company the longest, being appointed on 27 March 2006 and Thomas G. has been with the company for the least time - from 16 July 2021. As of 10 May 2024, there were 3 ex directors - Mark W., Lewis W. and others listed below. There were no ex secretaries.

This company operates within the DA12 2DN postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0228114 . It is located at C/o Vehicle Engineering, Durable House, Belvedere with a total of 17 cars. It has two locations in the UK.

Metcor Environmental Ltd Address / Contact

Office Address Unit A3 Lion Business Park
Office Address2 Dering Way
Town Gravesend
Post code DA12 2DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02447811
Date of Incorporation Wed, 29th Nov 1989
Industry Remediation activities and other waste management services
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Thomas G.

Position: Director

Appointed: 16 July 2021

Nicholas G.

Position: Director

Appointed: 16 July 2018

Michael M.

Position: Director

Appointed: 16 July 2018

Timothy S.

Position: Director

Appointed: 27 March 2006

Julie W.

Position: Secretary

Resigned: 16 July 2018

Mark W.

Position: Director

Resigned: 16 July 2018

Lewis W.

Position: Director

Appointed: 11 August 2015

Resigned: 16 July 2021

Christopher W.

Position: Director

Appointed: 29 November 1991

Resigned: 17 February 1995

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Hillgate (1234) Ltd from Canterbury, England. This PSC is classified as "a private 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 one in the persons with significant control register is Julie W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Hillgate (1234) Ltd

37 St. Margarets Street, Canterbury, Kent, CT1 2TU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11228630
Notified on 16 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julie W.

Notified on 6 April 2016
Ceased on 16 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark W.

Notified on 6 April 2016
Ceased on 16 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Metro Mechanical Services September 29, 2023

Transport Operator Data

C/o Vehicle Engineering
Address Durable House , Crabtree Manorway South
City Belvedere
Post code DA17 6AB
Vehicles 2
Unit A3
Address Lion Business Park , Dering Way
City Gravesend
Post code DA12 2DN
Vehicles 15

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 27th, December 2023
Free Download (33 pages)

Company search