METRO ROD LIMITED
Overview
| Company Name | METRO ROD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04235803 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of METRO ROD LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is METRO ROD LIMITED located?
| Registered Office Address | Ashwood Court Springwood Close Tytherington Business Park SK10 2XF Macclesfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of METRO ROD LIMITED?
| Company Name | From | Until |
|---|---|---|
| METRO SERVICES GROUP LIMITED | Jun 15, 2001 | Jun 15, 2001 |
What are the latest accounts for METRO ROD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for METRO ROD LIMITED?
| Last Confirmation Statement Made Up To | May 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 27, 2025 |
| Overdue | No |
What are the latest filings for METRO ROD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 042358030007 in full | 1 pages | MR04 | ||
Registration of charge 042358030008, created on Aug 28, 2025 | 71 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 29 pages | AA | ||
legacy | 199 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 27, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin David Rees as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Ms Bethany Rose Peace as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephen Glen Hemsley as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Julia Rosalind Choudhury as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Stephen Timothy Andrew Chambers as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 29 pages | AA | ||
legacy | 179 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 27, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 24 pages | AA | ||
legacy | 106 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 042358030006 in full | 1 pages | MR04 | ||
Registration of charge 042358030007, created on Apr 03, 2023 | 62 pages | MR01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Who are the officers of METRO ROD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAMBERS, Stephen Timothy Andrew | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | United Kingdom | British | 331180050001 | |||||
| MALLOWS, Andrew John | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | Wales | British | 209413810001 | |||||
| MOLLOY, Peter John | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | England | British | 236140700001 | |||||
| PEACE, Bethany Rose | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | England | British | 316333370001 | |||||
| BELOW, Paul | Secretary | Edwin Avenue Hoo Farm Industrial Estate DY11 7RA Kidderminster 5 Worcestershire England | 229877330001 | |||||||
| FOX, Darrell | Secretary | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | 220914020001 | |||||||
| HUMPHREYS, David Christopher | Secretary | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | 173810940001 | |||||||
| JOHNSTONE, Lee | Secretary | Victoria Road Morley LS27 7PA Leeds Wellfield House United Kingdom | 157001460001 | |||||||
| JOHNSTONE, Lee | Secretary | 16 Mulberry Way Northowram HX3 7WJ Halifax West Yorkshire | British | 105435350001 | ||||||
| LEWIS, Gerard Mark | Secretary | 130 Rainow Road SK10 2PD Macclesfield Cheshire | British | 77459740003 | ||||||
| LIGHTOWLERS, Oliver James | Secretary | 2 Leadhall Close HG2 9PQ Harrogate North Yorkshire | British | 86517930001 | ||||||
| MORTON, Julia Alison | Secretary | Kingsdown Close Wychwood Park CW2 5FX Weston 5 Cheshire | British | 141157110001 | ||||||
| O'SULLIVAN, Liam | Secretary | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | 166358320001 | |||||||
| RAWCLIFFE AND CO. FORMATIONS LIMITED | Nominee Secretary | West Park House 7-9 Wilkinson Avenue FY3 9XG Blackpool Lancashire | 900017540001 | |||||||
| BELOW, Paul Kay | Director | Edwin Avenue Hoo Farm Industrial Estate DY11 7RA Kidderminster 5 Worcestershire England | England | British | 81245760001 | |||||
| CATCHPOLE, Andrew Phillip | Director | Wellfield House Victoria Road Morley LS27 7PA Leeds West Yorkshire | England | British | 109869720001 | |||||
| CHADWICK, Andrew John | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | United Kingdom | British | 105739410001 | |||||
| CHOUDHURY, Julia Rosalind | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | England | British | 218978830003 | |||||
| CRUDDACE, David Lee, Mr. | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | England | British | 165544960001 | |||||
| DAVIS, Colin James Timothy | Director | Edwin Avenue Hoo Farm Industrial Estate DY11 7RA Kidderminster 5 Worcestershire England | England | British | 138611120001 | |||||
| DENT, John Christopher Stewart | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | United Kingdom | British | 236033650001 | |||||
| FISCHER, Andrew Olaf | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | United Kingdom | German | 70312740036 | |||||
| FISHER, Ian | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | United Kingdom | British | 51776160030 | |||||
| FLETCHER, Alan Thomas | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | England | British | 208634690001 | |||||
| FOX, Darrell | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | England | British | 56378250001 | |||||
| HARVEY, Mark Kevin | Director | 4 Blakestone Drive NR7 0LF Norwich Norfolk | United Kingdom | British | 60278300001 | |||||
| HEMSLEY, Stephen Glen | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | United Kingdom | British | 210322750001 | |||||
| HOGAN, Brian Joseph | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | United States | American | 295624130001 | |||||
| HUMPHREYS, David Christopher | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | United Kingdom | British | 117192120002 | |||||
| LEACH, William Anthony | Director | Highercroft 135 Turton Road Tottington BL8 4AJ Bury Lancashire | England | British | 105740390001 | |||||
| LEWIS, Gerard Mark | Director | 130 Rainow Road SK10 2PD Macclesfield Cheshire | British | 77459740003 | ||||||
| LIGHTOWLERS, Oliver James | Director | 2 Goldsborough Court Church Street HG5 8AP Goldsborough North Yorkshire | England | British | 156531690001 | |||||
| MOTTRAM, William Charles | Director | Mill Farm Evenwood DL14 9SW Bishop Auckland County Durham | British | 91978120001 | ||||||
| OWENS, David William | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British | 110731260001 | |||||
| PERKINS, Mark | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | England | British | 220913900001 |
Who are the persons with significant control of METRO ROD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Franchise Brands Plc | Apr 11, 2017 | Hoo Farm Industrial Estate, Worcester Road DY11 7RA Kidderminster 5 Edwin Avenue England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0