METRO SAFETY GROUP LIMITED

Register to unlock more data on OkredoRegister

METRO SAFETY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09301473

Incorporation date

07/11/2014

Size

Small

Contacts

Registered address

Registered address

Sovereign House 2 Dominus Way, Meridian Business Park, Leicester LE19 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2022)
dot icon30/03/2026
Registration of charge 093014730006, created on 2026-03-25
dot icon03/02/2026
Termination of appointment of Ian James Simcott as a director on 2026-02-03
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon31/10/2025
Satisfaction of charge 093014730005 in full
dot icon31/10/2025
Satisfaction of charge 093014730004 in full
dot icon22/07/2025
Satisfaction of charge 093014730003 in full
dot icon07/07/2025
Accounts for a small company made up to 2024-12-31
dot icon20/05/2025
Director's details changed for Mr Simon John Abley on 2024-12-20
dot icon12/05/2025
Resolutions
dot icon08/05/2025
Second filing of Confirmation Statement dated 2025-01-31
dot icon01/05/2025
Second filing of a statement of capital following an allotment of shares on 2024-10-29
dot icon18/02/2025
31/01/25 Statement of Capital gbp 306808.37
dot icon24/01/2025
Resolutions
dot icon24/01/2025
Memorandum and Articles of Association
dot icon24/01/2025
Change of share class name or designation
dot icon24/01/2025
Particulars of variation of rights attached to shares
dot icon15/01/2025
Satisfaction of charge 093014730002 in full
dot icon09/01/2025
Statement of capital following an allotment of shares on 2024-10-29
dot icon23/12/2024
Registration of charge 093014730004, created on 2024-12-19
dot icon23/12/2024
Registration of charge 093014730005, created on 2024-12-19
dot icon30/11/2024
Memorandum and Articles of Association
dot icon30/11/2024
Resolutions
dot icon30/11/2024
Memorandum and Articles of Association
dot icon30/11/2024
Resolutions
dot icon21/11/2024
Termination of appointment of Ben Joseph Cartwright as a director on 2024-10-29
dot icon19/11/2024
Appointment of Daniel James Bratton as a director on 2024-10-29
dot icon19/11/2024
Appointment of Simon John Cashmore as a director on 2024-10-29
dot icon19/11/2024
Appointment of Mr Simon John Abley as a director on 2024-10-29
dot icon19/11/2024
Cessation of Obsequio Group Parent Limited as a person with significant control on 2024-10-29
dot icon19/11/2024
Notification of Obsequio Group Limited as a person with significant control on 2024-10-29
dot icon19/11/2024
Termination of appointment of David Stephen Jerome Ungoed-Thomas as a director on 2024-10-29
dot icon19/11/2024
Registered office address changed from 3rd Floor 8 Boundary Row London SE1 8HP England to Sovereign House 2 Dominus Way Meridian Business Park Leicester LE19 1RP on 2024-11-19
dot icon19/11/2024
Current accounting period shortened from 2025-01-31 to 2024-12-31
dot icon19/11/2024
Appointment of Mr Ben Joseph Cartwright as a director on 2024-10-29
dot icon12/11/2024
Termination of appointment of Candida Lucy March as a director on 2024-10-29
dot icon12/11/2024
Termination of appointment of Andrew John Mccarthy as a director on 2024-10-29
dot icon12/11/2024
Termination of appointment of Peter George Taylor as a director on 2024-10-29
dot icon12/11/2024
Termination of appointment of Andrew John Paten as a director on 2024-10-29
dot icon12/11/2024
Notification of Obsequio Group Parent Limited as a person with significant control on 2024-10-29
dot icon05/11/2024
Cessation of Andrew John Paten as a person with significant control on 2024-10-29
dot icon05/11/2024
Cessation of David Stephen Jerome Ungoed-Thomas as a person with significant control on 2024-10-29
dot icon05/11/2024
Satisfaction of charge 093014730001 in full
dot icon22/10/2024
Accounts for a small company made up to 2024-01-31
dot icon27/06/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon30/08/2023
Resolutions
dot icon17/08/2023
Resolutions
dot icon17/08/2023
Memorandum and Articles of Association
dot icon08/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-01-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
25.35K
-
0.00
9.46K
-
2022
32
259.06K
-
0.00
1.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cashmore, Simon John
Director
29/10/2024 - Present
55
Giblett, James Andrew
Director
07/11/2014 - 31/07/2016
3
Ungoed Thomas, David Stephen Jerome
Director
07/11/2014 - 29/10/2024
11
Bratton, Daniel James
Director
29/10/2024 - Present
42
Campbell, Patrick Charles
Director
21/08/2015 - 24/03/2017
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About METRO SAFETY GROUP LIMITED

METRO SAFETY GROUP LIMITED is an(a) Active company incorporated on 07/11/2014 with the registered office located at Sovereign House 2 Dominus Way, Meridian Business Park, Leicester LE19 1RP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of METRO SAFETY GROUP LIMITED?

toggle

METRO SAFETY GROUP LIMITED is currently Active. It was registered on 07/11/2014 .

Where is METRO SAFETY GROUP LIMITED located?

toggle

METRO SAFETY GROUP LIMITED is registered at Sovereign House 2 Dominus Way, Meridian Business Park, Leicester LE19 1RP.

What does METRO SAFETY GROUP LIMITED do?

toggle

METRO SAFETY GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for METRO SAFETY GROUP LIMITED?

toggle

The latest filing was on 30/03/2026: Registration of charge 093014730006, created on 2026-03-25.