Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METER READING SERVICES LIMITED
Company Information for

METER READING SERVICES LIMITED

AVONBANK, FEEDER ROAD, BRISTOL, BS2 0TB,
Company Registration Number
02578780
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Meter Reading Services Ltd
METER READING SERVICES LIMITED was founded on 1991-01-31 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Meter Reading Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
METER READING SERVICES LIMITED
 
Legal Registered Office
AVONBANK
FEEDER ROAD
BRISTOL
BS2 0TB
Other companies in BS2
 
Filing Information
Company Number 02578780
Company ID Number 02578780
Date formed 1991-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-03-06 08:25:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METER READING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name METER READING SERVICES LIMITED
The following companies were found which have the same name as METER READING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
METER READING SERVICES LLC 4902 E 8TH AVE SPOKANE VLY WA 992120232 Delinquent Company formed on the 2019-03-20

Company Officers of METER READING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN JONES
Company Secretary 2000-02-01
SALLY ANN JONES
Director 2017-08-02
IAN ROBERT WILLIAMS
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL CHARL STEPHANUS OOSTHUIZEN
Director 2009-03-31 2018-03-31
ROBERT ARTHUR SYMONS
Director 1997-10-23 2017-07-31
PHILIP TERRY STUCKEY
Director 2006-01-31 2009-03-31
KEITH JOHN WINDSOR
Director 2003-01-03 2006-01-31
PHILIP SWIFT
Director 1998-01-27 2003-01-03
ROBIN DAVID EDMUNDS
Company Secretary 1993-09-30 2000-01-31
MICHAEL DUDLEY BAKER
Director 1996-07-01 1997-12-19
ALAN WADE HARRELSON
Director 1996-07-01 1997-10-23
ROBIN DAVID EDMUNDS
Director 1995-09-21 1996-07-01
DAVID MUTTON
Director 1993-01-31 1996-07-01
JOHN ERNEST SELLERS
Director 1993-01-31 1995-09-21
STEPHEN ALAN THOMAS FOSTER
Company Secretary 1993-01-31 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN JONES INFRALEC 1992 PENSION TRUSTEE LIMITED Company Secretary 2007-09-24 CURRENT 1992-09-22 Active - Proposal to Strike off
SALLY ANN JONES KELSTON PROPERTIES 2 LIMITED Company Secretary 2005-08-18 CURRENT 2005-08-18 Active
SALLY ANN JONES PPL UK RESOURCES LIMITED Company Secretary 2003-02-19 CURRENT 2002-08-08 Active
SALLY ANN JONES KELSTON PROPERTIES LIMITED Company Secretary 2002-10-25 CURRENT 2002-10-25 Dissolved 2017-01-04
SALLY ANN JONES PPL UK DISTRIBUTION HOLDINGS LIMITED Company Secretary 2001-09-06 CURRENT 2001-08-09 Liquidation
SALLY ANN JONES WPD 1957 LIMITED Company Secretary 2001-08-09 CURRENT 2001-06-25 Dissolved 2016-02-20
SALLY ANN JONES HYDER SHARE SCHEME TRUSTEE (2) LIMITED Company Secretary 2001-04-04 CURRENT 1998-02-05 Active - Proposal to Strike off
SALLY ANN JONES HYDER SHARE SCHEME TRUSTEE LIMITED Company Secretary 2001-04-04 CURRENT 1997-11-26 Active - Proposal to Strike off
SALLY ANN JONES HYDER LIMITED Company Secretary 2001-03-30 CURRENT 1989-04-01 Liquidation
SALLY ANN JONES WW SHARE SCHEMES TRUSTEES LIMITED Company Secretary 2001-03-21 CURRENT 1989-05-25 Active - Proposal to Strike off
SALLY ANN JONES HYDER PROFIT SHARING TRUSTEE LIMITED Company Secretary 2001-03-19 CURRENT 1997-07-17 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC Company Secretary 2001-03-09 CURRENT 1989-04-01 Active
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENTS LIMITED Company Secretary 2001-03-07 CURRENT 1987-12-04 Active
SALLY ANN JONES WPD WEM LIMITED Company Secretary 2000-12-19 CURRENT 2000-09-06 Active
SALLY ANN JONES WPD FINANCE LIMITED Company Secretary 2000-09-26 CURRENT 2000-09-26 Dissolved 2013-10-16
SALLY ANN JONES WPD PROPERTY LIMITED Company Secretary 2000-09-26 CURRENT 2000-09-26 Dissolved 2017-01-04
SALLY ANN JONES WPD PROPERTY DEVELOPMENTS LIMITED Company Secretary 2000-02-01 CURRENT 1992-03-23 Dissolved 2017-01-04
SALLY ANN JONES WPD SHARE SCHEME TRUSTEES LIMITED Company Secretary 2000-02-01 CURRENT 1990-07-24 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WEST) PLC Company Secretary 2000-02-01 CURRENT 1989-04-01 Active
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION PROPERTY INVESTMENTS LIMITED Company Secretary 2000-02-01 CURRENT 1989-04-18 Active
SALLY ANN JONES WESTERN POWER PENSION TRUSTEE LIMITED Company Secretary 2000-02-01 CURRENT 1993-04-29 Active
SALLY ANN JONES WPD INVESTMENTS LIMITED Company Secretary 2000-02-01 CURRENT 1995-05-11 Liquidation
SALLY ANN JONES METER OPERATOR SERVICES LIMITED Company Secretary 2000-02-01 CURRENT 1998-06-26 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID TELECOMS LIMITED Company Secretary 2000-02-01 CURRENT 1989-05-18 Active
SALLY ANN JONES NATIONAL GRID HELICOPTERS LIMITED Company Secretary 2000-02-01 CURRENT 1989-11-02 Active
SALLY ANN JONES WPD LIMITED Company Secretary 2000-02-01 CURRENT 1987-12-23 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION GENERATION LIMITED Company Secretary 2000-02-01 CURRENT 1987-12-22 Active
SALLY ANN JONES WPD MIDLANDS NETWORKS CONTRACTING LIMITED Director 2017-08-02 CURRENT 1992-04-29 Active - Proposal to Strike off
SALLY ANN JONES WPD FINANCE LIMITED Director 2001-05-03 CURRENT 2000-09-26 Dissolved 2013-10-16
SALLY ANN JONES WW SHARE SCHEMES TRUSTEES LIMITED Director 2001-03-21 CURRENT 1989-05-25 Active - Proposal to Strike off
SALLY ANN JONES WPD SHARE SCHEME TRUSTEES LIMITED Director 2000-03-20 CURRENT 1990-07-24 Active - Proposal to Strike off
SALLY ANN JONES METER OPERATOR SERVICES LIMITED Director 2000-03-20 CURRENT 1998-06-26 Active - Proposal to Strike off
SALLY ANN JONES WPD LIMITED Director 2000-03-20 CURRENT 1987-12-23 Active - Proposal to Strike off
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION HOLDINGS LIMITED Director 2018-04-01 CURRENT 2017-10-02 Active
IAN ROBERT WILLIAMS KELSTON PROPERTIES 2 LIMITED Director 2018-04-01 CURRENT 2005-08-18 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION PROPERTY INVESTMENTS LIMITED Director 2018-04-01 CURRENT 1989-04-18 Active
IAN ROBERT WILLIAMS WPD MIDLANDS NETWORKS CONTRACTING LIMITED Director 2018-04-01 CURRENT 1992-04-29 Active - Proposal to Strike off
IAN ROBERT WILLIAMS STARK CONNECT LIMITED Director 2018-04-01 CURRENT 2010-01-28 Active
IAN ROBERT WILLIAMS PPL WPD LIMITED Director 2018-04-01 CURRENT 2014-08-13 Active
IAN ROBERT WILLIAMS WPD ISLAND LIMITED Director 2018-04-01 CURRENT 2014-08-13 Active - Proposal to Strike off
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENT HOLDINGS LIMITED Director 2018-04-01 CURRENT 2017-10-02 Active - Proposal to Strike off
IAN ROBERT WILLIAMS NG ELECTRICITY DISTRIBUTION LIMITED Director 2018-04-01 CURRENT 2000-05-26 Active
IAN ROBERT WILLIAMS HYDER PROFIT SHARING TRUSTEE LIMITED Director 2018-04-01 CURRENT 1997-07-17 Active - Proposal to Strike off
IAN ROBERT WILLIAMS NATIONAL GRID TELECOMS LIMITED Director 2018-04-01 CURRENT 1989-05-18 Active
IAN ROBERT WILLIAMS SOUTH WALES ELECTRICITY SHARE SCHEME TRUSTEES LIMITED Director 2018-04-01 CURRENT 1990-07-24 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION GENERATION LIMITED Director 2018-04-01 CURRENT 1987-12-22 Active
IAN ROBERT WILLIAMS PPL UK RESOURCES LIMITED Director 2017-08-01 CURRENT 2002-08-08 Active
IAN ROBERT WILLIAMS WPD WEM HOLDINGS LIMITED Director 2017-08-01 CURRENT 2011-03-25 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION (EAST MIDLANDS) PLC Director 2015-03-09 CURRENT 1989-04-01 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WEST) PLC Director 2015-03-09 CURRENT 1989-04-01 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC Director 2015-03-09 CURRENT 1989-04-01 Active
IAN ROBERT WILLIAMS WPD INVESTMENTS LIMITED Director 2015-03-09 CURRENT 1995-05-11 Liquidation
IAN ROBERT WILLIAMS WPD WEM LIMITED Director 2015-03-09 CURRENT 2000-09-06 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED Director 2015-03-09 CURRENT 2014-01-23 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION PLC Director 2015-03-09 CURRENT 2014-09-17 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED Director 2015-03-09 CURRENT 1989-04-01 Active
IAN ROBERT WILLIAMS PPL UK DISTRIBUTION HOLDINGS LIMITED Director 2015-03-09 CURRENT 2001-08-09 Liquidation
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENTS LIMITED Director 2015-03-09 CURRENT 1987-12-04 Active
IAN ROBERT WILLIAMS WPD MIDLANDS PROPERTIES LIMITED Director 2015-03-09 CURRENT 1998-07-20 Liquidation
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC Director 2015-03-09 CURRENT 1998-07-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-16Application to strike the company off the register
2022-02-16DS01Application to strike the company off the register
2022-02-02CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-03AP01DIRECTOR APPOINTED MR IAN ROBERT WILLIAMS
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHARL STEPHANUS OOSTHUIZEN
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-16AP01DIRECTOR APPOINTED MRS SALLY ANN JONES
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR SYMONS
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-02AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-02AR0131/01/15 ANNUAL RETURN FULL LIST
2014-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-31AR0131/01/14 ANNUAL RETURN FULL LIST
2013-10-30CH01Director's details changed for Mr Daniel Charl Stephanus Oosthuizen on 2013-10-29
2013-09-27CH01Director's details changed for Mr Robert Arthur Symons on 2013-09-27
2013-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-31AR0131/01/13 ANNUAL RETURN FULL LIST
2012-11-30RES01ADOPT ARTICLES 08/11/2012
2012-11-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Section 175 08/11/2012
  • Resolution of removal of pre-emption rights
2012-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-01AR0131/01/12 ANNUAL RETURN FULL LIST
2011-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-02AR0131/01/11 ANNUAL RETURN FULL LIST
2010-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-01AR0131/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARL STEPHANUS OOSTHUIZEN / 01/10/2009
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN JONES / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR SYMONS / 01/10/2009
2009-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-10-27DISS40DISS40 (DISS40(SOAD))
2009-10-20GAZ1FIRST GAZETTE
2009-07-29652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2009-04-06288aDIRECTOR APPOINTED DANIEL CHARL STEPHEANUS OOSTHUIZEN
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR PHILIP STUCKEY
2009-02-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-03652aAPPLICATION FOR STRIKING-OFF
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-27AUDAUDITOR'S RESIGNATION
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-01288bDIRECTOR RESIGNED
2006-02-01288aNEW DIRECTOR APPOINTED
2006-01-31363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-05-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-08363aRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-12363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-23AUDAUDITOR'S RESIGNATION
2003-02-07363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-14288bDIRECTOR RESIGNED
2003-01-14288aNEW DIRECTOR APPOINTED
2002-08-14AUDAUDITOR'S RESIGNATION
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-29363aRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-30363aRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-06287REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 800 PARK AVENUE AZTEC WEST ALMONDSBURY BRISTOL BS32 4SE
2000-03-21288aNEW SECRETARY APPOINTED
2000-02-28363aRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-02-28288bSECRETARY RESIGNED
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-01CERTNMCOMPANY NAME CHANGED SWEB DATA COLLECTION SERVICES LI MITED CERTIFICATE ISSUED ON 01/10/99
1999-02-12363aRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-09288bDIRECTOR RESIGNED
1998-02-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to METER READING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-10-20
Fines / Sanctions
No fines or sanctions have been issued against METER READING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
METER READING SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of METER READING SERVICES LIMITED registering or being granted any patents
Domain Names

METER READING SERVICES LIMITED owns 1 domain names.

meter-reading.co.uk  

Trademarks
We have not found any records of METER READING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METER READING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as METER READING SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where METER READING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMETER READING SERVICES LIMITEDEvent Date2009-10-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METER READING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METER READING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.