Metaskil Limited READING


Metaskil started in year 1986 as Private Limited Company with registration number 02027199. The Metaskil company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Reading at 25 Armour Road. Postal code: RG31 6EZ. Since Monday 7th September 2015 Metaskil Limited is no longer carrying the name Quindell Resourcing.

The company has 2 directors, namely Ian F., Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 18 July 2016 and Ian F. has been with the company for the least time - from 6 June 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Metaskil Limited Address / Contact

Office Address 25 Armour Road
Office Address2 Tilehurst
Town Reading
Post code RG31 6EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02027199
Date of Incorporation Wed, 11th Jun 1986
Industry Information technology consultancy activities
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Ian F.

Position: Director

Appointed: 06 June 2017

Paul H.

Position: Director

Appointed: 18 July 2016

Donald H.

Position: Secretary

Resigned: 01 March 1994

Mark W.

Position: Director

Appointed: 29 May 2015

Resigned: 31 March 2017

Michael S.

Position: Director

Appointed: 29 May 2015

Resigned: 18 March 2016

Edward W.

Position: Secretary

Appointed: 30 June 2014

Resigned: 31 March 2017

Ian F.

Position: Secretary

Appointed: 01 July 2013

Resigned: 30 June 2014

Laurence M.

Position: Director

Appointed: 09 October 2012

Resigned: 29 May 2015

Robert T.

Position: Director

Appointed: 09 October 2012

Resigned: 25 November 2014

Edward W.

Position: Secretary

Appointed: 09 October 2012

Resigned: 01 July 2013

Ian F.

Position: Director

Appointed: 01 July 2007

Resigned: 09 March 2014

Donald H.

Position: Secretary

Appointed: 01 January 2001

Resigned: 09 October 2012

Wilfred E.

Position: Director

Appointed: 01 April 1996

Resigned: 09 October 2012

Catherine H.

Position: Secretary

Appointed: 01 March 1994

Resigned: 01 January 2001

David M.

Position: Director

Appointed: 03 December 1993

Resigned: 31 March 1997

Lynda B.

Position: Director

Appointed: 12 December 1992

Resigned: 03 December 1993

Donald H.

Position: Director

Appointed: 12 December 1992

Resigned: 09 October 2012

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Paul H. This PSC and has 75,01-100% shares. The second one in the PSC register is Metaskil Group Limited that put Camberley, England as the official address. This PSC has a legal form of "a provate company limited by shares", 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.

Paul H.

Notified on 1 April 2017
Nature of control: 75,01-100% shares

Metaskil Group Limited

Second Floor, Building 4 Meadows Business Park, Station Approach, Blackwater, Camberley, GU17 9AB, England

Legal authority England And Wales
Legal form Provate Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04150784
Notified on 4 June 2016
Ceased on 1 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Quindell Resourcing September 7, 2015
Metaskil January 2, 2014
The Consultancy Corporation PLC July 23, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets261 152222 024137 303145 844
Net Assets Liabilities137 106132 692101 55678 704
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 7501 750  
Average Number Employees During Period2211
Creditors142 451103 96438 02213 846
Fixed Assets4 0453 0332 2751 706
Net Current Assets Liabilities134 811131 40999 281131 998
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal16 11013 349  
Total Assets Less Current Liabilities138 856134 442101 556133 704

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Reregistration Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 8th, March 2023
Free Download (3 pages)

Company search

Advertisements