Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METRO INTERNATIONAL TRADE SERVICES (U.K.) LIMITED
Company Information for

METRO INTERNATIONAL TRADE SERVICES (U.K.) LIMITED

4th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP,
Company Registration Number
04126479
Private Limited Company
Active

Company Overview

About Metro International Trade Services (u.k.) Ltd
METRO INTERNATIONAL TRADE SERVICES (U.K.) LIMITED was founded on 2000-12-15 and has its registered office in London. The organisation's status is listed as "Active". Metro International Trade Services (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
METRO INTERNATIONAL TRADE SERVICES (U.K.) LIMITED
 
Legal Registered Office
4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Other companies in LS1
 
Filing Information
Company Number 04126479
Company ID Number 04126479
Date formed 2000-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-15
Return next due 2024-12-29
Type of accounts SMALL
Last Datalog update: 2024-10-11 15:40:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METRO INTERNATIONAL TRADE SERVICES (U.K.) 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.

Company Officers of METRO INTERNATIONAL TRADE SERVICES (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
MEGAN JOY LANGRIDGE
Company Secretary 2015-11-18
STEPHANE ABRAHAM JOSEPH NAHUM
Director 2018-08-22
LEO STEVEN PRICHARD
Director 2011-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK COLIN O'DRISCOLL
Director 2015-11-18 2018-08-22
CHRISTOPHER WIBBELMAN
Director 2009-05-01 2017-02-23
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2010-01-20 2015-11-18
MICHAEL WHELAN
Company Secretary 2009-05-01 2013-06-14
MICHAEL WHELAN
Director 2009-05-01 2013-06-14
CHRISTOPHER WIBBELMAN
Company Secretary 2000-12-19 2009-05-01
EDWARD SCHULAK
Director 2000-12-19 2009-05-01
WILLIAM WHELAN
Director 2000-12-19 2009-05-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-12-15 2000-12-19
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-12-15 2000-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANE ABRAHAM JOSEPH NAHUM VANITY PROPERTIES LIMITED Director 2018-08-22 CURRENT 1988-04-19 Active - Proposal to Strike off
STEPHANE ABRAHAM JOSEPH NAHUM SPRINGACRE PROPERTIES LIMITED Director 2018-08-22 CURRENT 1991-11-06 Active
STEPHANE ABRAHAM JOSEPH NAHUM INBLOOM PROPERTIES LIMITED Director 2018-08-22 CURRENT 1987-09-14 Active
STEPHANE ABRAHAM JOSEPH NAHUM WHITESWAN LTD. Director 2018-08-22 CURRENT 1987-09-14 Active
STEPHANE ABRAHAM JOSEPH NAHUM TRANSWORLD LAND CO. LIMITED Director 2018-08-22 CURRENT 1983-05-27 Active
STEPHANE ABRAHAM JOSEPH NAHUM MILLPOND PROPERTIES LIMITED Director 2018-08-22 CURRENT 1998-07-15 Active
STEPHANE ABRAHAM JOSEPH NAHUM EDENGRANGE INVESTMENTS LIMITED Director 2018-08-22 CURRENT 2000-02-25 Active
STEPHANE ABRAHAM JOSEPH NAHUM CORALSTAR INVESTMENTS LIMITED Director 2018-08-22 CURRENT 2000-02-25 Active - Proposal to Strike off
STEPHANE ABRAHAM JOSEPH NAHUM GLEN HOUSE LIMITED Director 2018-07-17 CURRENT 2013-08-01 Active
STEPHANE ABRAHAM JOSEPH NAHUM HYPHEN TRADING LIMITED Director 2017-02-07 CURRENT 2015-03-12 Active
STEPHANE ABRAHAM JOSEPH NAHUM RB INTERNATIONAL (UK) LIMITED Director 2017-02-07 CURRENT 2014-10-17 Active
STEPHANE ABRAHAM JOSEPH NAHUM CORALGLADE LIMITED Director 2016-10-28 CURRENT 2001-06-07 Active
STEPHANE ABRAHAM JOSEPH NAHUM KIRKGLADE LIMITED Director 2016-10-28 CURRENT 2001-06-05 Active
STEPHANE ABRAHAM JOSEPH NAHUM THAMES RIVIERA DEVELOPMENT LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
STEPHANE ABRAHAM JOSEPH NAHUM ALDERSGATE RESIDENTIAL NO 2 LIMITED Director 2015-04-17 CURRENT 2015-03-12 Active
STEPHANE ABRAHAM JOSEPH NAHUM BROOKSET 7 RESIDENTIAL LIMITED Director 2015-04-17 CURRENT 2015-03-12 Active
STEPHANE ABRAHAM JOSEPH NAHUM ALDERSGATE RESIDENTIAL NO 1 LIMITED Director 2015-04-17 CURRENT 2015-03-12 Active
STEPHANE ABRAHAM JOSEPH NAHUM BROOKSET 6 RESIDENTIAL LIMITED Director 2015-04-17 CURRENT 2015-03-12 Active
STEPHANE ABRAHAM JOSEPH NAHUM EDEN RESIDENTIAL LIMITED Director 2015-04-17 CURRENT 2015-03-12 Active
STEPHANE ABRAHAM JOSEPH NAHUM KENBO WALTON RESIDENTIAL LIMITED Director 2015-04-17 CURRENT 2015-03-12 Active
STEPHANE ABRAHAM JOSEPH NAHUM BROOKSET 15 RESIDENTIAL LIMITED Director 2015-04-17 CURRENT 2015-03-13 Active
STEPHANE ABRAHAM JOSEPH NAHUM MITSI HOLDING (UK) LIMITED Director 2015-04-17 CURRENT 2015-03-12 Active
STEPHANE ABRAHAM JOSEPH NAHUM PALL MALL RESIDENTIAL LIMITED Director 2015-04-17 CURRENT 2015-03-12 Active
STEPHANE ABRAHAM JOSEPH NAHUM MADRASSE RESIDENTIAL LIMITED Director 2015-04-17 CURRENT 2015-03-12 Active
STEPHANE ABRAHAM JOSEPH NAHUM SHEPHERD MARKET RESIDENTIAL LIMITED Director 2015-04-17 CURRENT 2015-03-13 Active
STEPHANE ABRAHAM JOSEPH NAHUM RB MARINE HOLDINGS (UK) LIMITED Director 2015-04-17 CURRENT 2015-03-12 Active
STEPHANE ABRAHAM JOSEPH NAHUM SERVET 2015 LIMITED Director 2015-04-17 CURRENT 2015-03-13 Active
STEPHANE ABRAHAM JOSEPH NAHUM DENBIGH RESIDENTIAL LIMITED Director 2015-04-17 CURRENT 2015-03-12 Active
STEPHANE ABRAHAM JOSEPH NAHUM 139 PICCADILLY RESIDENTIAL LIMITED Director 2015-04-17 CURRENT 2015-03-12 Active
STEPHANE ABRAHAM JOSEPH NAHUM CATALYST RESIDENTIAL LIMITED Director 2015-04-17 CURRENT 2015-03-12 Active
STEPHANE ABRAHAM JOSEPH NAHUM MERIDIEN HOUSE RESIDENTIAL LIMITED Director 2015-04-17 CURRENT 2015-03-12 Active
STEPHANE ABRAHAM JOSEPH NAHUM WETHERBY RESIDENTIAL LIMITED Director 2015-04-17 CURRENT 2015-03-13 Active
STEPHANE ABRAHAM JOSEPH NAHUM CONNAUGHT RESIDENTIAL LIMITED Director 2015-04-17 CURRENT 2015-03-12 Active
STEPHANE ABRAHAM JOSEPH NAHUM SACKVILLE RESIDENTIAL LIMITED Director 2015-04-17 CURRENT 2015-03-13 Active
STEPHANE ABRAHAM JOSEPH NAHUM KEELAN RESIDENTIAL LIMITED Director 2015-04-17 CURRENT 2015-03-12 Active
STEPHANE ABRAHAM JOSEPH NAHUM ALL WEATHER CHAMPIONSHIPS LIMITED Director 2014-08-19 CURRENT 2014-08-18 Active
STEPHANE ABRAHAM JOSEPH NAHUM ARENA RACING (SOUTHWELL) LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
STEPHANE ABRAHAM JOSEPH NAHUM MORNINGTON PUB COMPANY LIMITED Director 2014-04-03 CURRENT 2013-06-18 Active - Proposal to Strike off
STEPHANE ABRAHAM JOSEPH NAHUM FOLKESTONE RACE COURSE LIMITED Director 2012-03-30 CURRENT 1899-03-18 Active
STEPHANE ABRAHAM JOSEPH NAHUM LINGFIELD PARK LIMITED Director 2012-03-30 CURRENT 1991-01-03 Active
STEPHANE ABRAHAM JOSEPH NAHUM ARENA LEISURE RACING LIMITED Director 2012-03-30 CURRENT 2006-10-09 Active
STEPHANE ABRAHAM JOSEPH NAHUM WOLVERHAMPTON RACECOURSE LIMITED Director 2012-03-30 CURRENT 1987-08-31 Active
STEPHANE ABRAHAM JOSEPH NAHUM WINDSOR RACING LIMITED Director 2012-03-30 CURRENT 1972-10-03 Active
STEPHANE ABRAHAM JOSEPH NAHUM ARENA LEISURE LIMITED Director 2012-03-30 CURRENT 1965-08-27 Active
STEPHANE ABRAHAM JOSEPH NAHUM ARENA LEISURE CATERING LIMITED Director 2012-03-30 CURRENT 2006-10-09 Active
STEPHANE ABRAHAM JOSEPH NAHUM ARENA RACING CORPORATION LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
STEPHANE ABRAHAM JOSEPH NAHUM LONDON HELIPORT AVIATION LIMITED Director 2012-02-23 CURRENT 1999-07-08 Active
STEPHANE ABRAHAM JOSEPH NAHUM THE LONDON HELIPORT LIMITED Director 2012-02-23 CURRENT 2002-09-26 Active
STEPHANE ABRAHAM JOSEPH NAHUM RBL AVIATION LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
STEPHANE ABRAHAM JOSEPH NAHUM INVESTORS IN PRIVATE CAPITAL LIMITED Director 2007-08-20 CURRENT 2004-08-12 Active
STEPHANE ABRAHAM JOSEPH NAHUM FONTWELL PARK STEEPLECHASE LIMITED (THE) Director 2007-08-01 CURRENT 1923-11-07 Active
STEPHANE ABRAHAM JOSEPH NAHUM CHEPSTOW RACES LIMITED Director 2007-08-01 CURRENT 1986-05-16 Active
STEPHANE ABRAHAM JOSEPH NAHUM NORTHERN RACES LIMITED Director 2007-08-01 CURRENT 1994-05-13 Active
STEPHANE ABRAHAM JOSEPH NAHUM GREAT YARMOUTH RACECOURSE LIMITED Director 2007-08-01 CURRENT 2001-08-07 Active
STEPHANE ABRAHAM JOSEPH NAHUM CHEPSTOW MARKETS LIMITED Director 2007-08-01 CURRENT 2003-10-20 Active
STEPHANE ABRAHAM JOSEPH NAHUM NORTHERN RACING LTD Director 2007-08-01 CURRENT 1925-01-26 Active
STEPHANE ABRAHAM JOSEPH NAHUM SEDGEFIELD STEEPLECHASE COMPANY (1927) LIMITED Director 2007-08-01 CURRENT 1927-05-05 Active
STEPHANE ABRAHAM JOSEPH NAHUM HIGH GOSFORTH PARK LIMITED Director 2007-08-01 CURRENT 1880-11-27 Active
STEPHANE ABRAHAM JOSEPH NAHUM BATH RACECOURSE COMPANY,LIMITED Director 2007-08-01 CURRENT 1919-10-14 Active
STEPHANE ABRAHAM JOSEPH NAHUM OXFORD AVIATION SERVICES LIMITED Director 2007-07-19 CURRENT 1959-06-23 Active
STEPHANE ABRAHAM JOSEPH NAHUM OA ACQUISITIONS LIMITED Director 2007-07-05 CURRENT 2007-07-05 Active
STEPHANE ABRAHAM JOSEPH NAHUM NR ACQUISITIONS MIDCO LIMITED Director 2007-04-10 CURRENT 2007-04-10 Active
STEPHANE ABRAHAM JOSEPH NAHUM NR ACQUISITIONS TOPCO LIMITED Director 2007-04-10 CURRENT 2007-04-10 Active
STEPHANE ABRAHAM JOSEPH NAHUM NR ACQUISITIONS LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
STEPHANE ABRAHAM JOSEPH NAHUM TIDDY DOLS LIMITED Director 2006-10-18 CURRENT 2006-10-18 Active - Proposal to Strike off
STEPHANE ABRAHAM JOSEPH NAHUM SAPPHIRE (HIGH WYCOMBE) NOMINEE LIMITED Director 2005-09-06 CURRENT 2001-10-05 Active - Proposal to Strike off
STEPHANE ABRAHAM JOSEPH NAHUM SAPPHIRE (HIGH WYCOMBE) (NO.2) NOMINEE LIMITED Director 2005-09-06 CURRENT 2001-10-05 Active - Proposal to Strike off
STEPHANE ABRAHAM JOSEPH NAHUM GS FINCO LIMITED Director 2005-01-17 CURRENT 2003-12-22 Active
STEPHANE ABRAHAM JOSEPH NAHUM WELLINGTON PUB COMPANY PLC Director 2004-10-13 CURRENT 1997-07-22 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
2024-10-14APPOINTMENT TERMINATED, DIRECTOR EILEEN MARIE SAWYER
2024-10-14DIRECTOR APPOINTED MR JOSEPH SAMUEL ISRAEL
2024-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-09-27DIRECTOR APPOINTED MR JOSEPH SAMUEL ISRAEL
2024-09-27APPOINTMENT TERMINATED, DIRECTOR JOSEPH SAMUEL ISRAEL
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-02-25AP01DIRECTOR APPOINTED MS EILEEN MARIE SAWYER
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-04-26CH01Director's details changed for Mr Stephane Abraham Joseph Nahum on 2020-12-18
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-09-29AUDAUDITOR'S RESIGNATION
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR LEO STEVEN PRICHARD
2020-01-02CH03SECRETARY'S DETAILS CHNAGED FOR MS MEGAN JOY LANGRIDGE on 2020-01-01
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MEGAN JOY LANGRIDGE on 2018-12-31
2019-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COLIN O'DRISCOLL
2018-08-22AP01DIRECTOR APPOINTED MR STEPHANE ABRAHAM JOSEPH NAHUM
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WIBBELMAN
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-18AR0115/12/15 ANNUAL RETURN FULL LIST
2015-11-26TM02Termination of appointment of Pinsent Masons Secretarial Limited on 2015-11-18
2015-11-24TM02Termination of appointment of Pinsent Masons Secretarial Limited on 2015-11-18
2015-11-24AP03Appointment of Megan Joy Langridge as company secretary on 2015-11-18
2015-11-24AP01DIRECTOR APPOINTED MR PATRICK COLIN O'DRISCOLL
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM 1 Park Row Leeds LS1 5AB
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-07AR0115/12/14 ANNUAL RETURN FULL LIST
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-02AR0115/12/13 ANNUAL RETURN FULL LIST
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL WHELAN
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHELAN
2012-12-20AR0115/12/12 ANNUAL RETURN FULL LIST
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13AR0115/12/11 FULL LIST
2011-09-05AP01DIRECTOR APPOINTED LEO STEVEN PRICHARD
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-13MISCAUDITOR RESIGNATION
2010-12-16AR0115/12/10 FULL LIST
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21AR0115/12/09 FULL LIST
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 55 BAKER STREET LONDON W1U 7EU UNITED KINGDOM
2010-01-20AP04CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER WIBBELMAN
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR EDWARD SCHULAK
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM WHELAN
2009-06-04288aDIRECTOR AND SECRETARY APPOINTED MICHAEL WHELAN
2009-06-04288aDIRECTOR APPOINTED CHRISTOPHER WIBBELMAN
2009-01-21363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 8 BAKER STREET LONDON W1U 3LL
2008-01-29363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-01363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-12363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-10-31244DELIVERY EXT'D 3 MTH 31/12/04
2004-12-21363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-15RES13SUB DIV 01/04/04
2004-04-15122S-DIV 01/04/04
2004-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-27363aRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2004-01-07AUDAUDITOR'S RESIGNATION
2003-11-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-23353LOCATION OF REGISTER OF MEMBERS
2003-03-23363aRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-28363aRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-01-23288bDIRECTOR RESIGNED
2001-01-23287REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 120 EAST ROAD LONDON N1 6AA
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-23288bSECRETARY RESIGNED
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-23288aNEW SECRETARY APPOINTED
2000-12-27CERTNMCOMPANY NAME CHANGED KITEPOINT LIMITED CERTIFICATE ISSUED ON 28/12/00
2000-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to METRO INTERNATIONAL TRADE SERVICES (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METRO INTERNATIONAL TRADE SERVICES (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
METRO INTERNATIONAL TRADE SERVICES (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.709
MortgagesNumMortOutstanding0.989
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.729

This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities

Intangible Assets
Patents
We have not found any records of METRO INTERNATIONAL TRADE SERVICES (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METRO INTERNATIONAL TRADE SERVICES (U.K.) LIMITED
Trademarks
We have not found any records of METRO INTERNATIONAL TRADE SERVICES (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METRO INTERNATIONAL TRADE SERVICES (U.K.) 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as METRO INTERNATIONAL TRADE SERVICES (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where METRO INTERNATIONAL TRADE SERVICES (U.K.) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METRO INTERNATIONAL TRADE SERVICES (U.K.) 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 METRO INTERNATIONAL TRADE SERVICES (U.K.) 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.