ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Metsi Technologies Limited

Metsi Technologies Limited is a liquidation company incorporated on 15 March 2012 with the registered office located in Chorley, Lancashire. Metsi Technologies Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 1 year ago
Company No
07992172
Private limited company
Age
13 years
Incorporated 15 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 349 days
Dated 8 September 2023 (1 year 12 months ago)
Next confirmation dated 8 September 2024
Was due on 22 September 2024 (11 months ago)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (8 months ago)
Contact
Address
C/O Marshall Peters Ltd, Heskin Hall Farm
Wood Lane
Heskin
Preston
PR7 5PA
Address changed on 15 Aug 2024 (1 year ago)
Previous address was 71-91 Aldwych London WC2B 4HN England
Telephone
02038588996
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Ceo • Belgian • Lives in Belgium • Born in Dec 1967
Director • British • Lives in South Africa • Born in Apr 1961
Director • British • Lives in England • Born in Aug 1972
Director • South African • Lives in South Africa • Born in Dec 1965
Metsi Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Metsi Group Limited
Steven Grant James and Ghufran Shah are mutual people.
Active
Virtigon Ltd
Ghufran Shah is a mutual person.
Active
Secera Ltd
Ghufran Shah is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£123.9K
Decreased by £135.45K (-52%)
Turnover
Unreported
Same as previous period
Employees
23
Increased by 3 (+15%)
Total Assets
£1.92M
Decreased by £141.17K (-7%)
Total Liabilities
-£1.86M
Decreased by £395.38K (-18%)
Net Assets
£58.78K
Increased by £254.21K (-130%)
Debt Ratio (%)
97%
Decreased by 12.54% (-11%)
Latest Activity
Registered Address Changed
1 Year Ago on 15 Aug 2024
Voluntary Liquidator Appointed
1 Year Ago on 9 Aug 2024
Full Accounts Submitted
1 Year 9 Months Ago on 17 Nov 2023
Confirmation Submitted
1 Year 12 Months Ago on 8 Sep 2023
Confirmation Submitted
2 Years Ago on 6 Sep 2023
Ceo Michael Jan Paul Hillewaert Details Changed
2 Years 5 Months Ago on 31 Mar 2023
Full Accounts Submitted
2 Years 8 Months Ago on 16 Dec 2022
Confirmation Submitted
3 Years Ago on 5 Sep 2022
Metsi Group Limited (PSC) Appointed
3 Years Ago on 9 Aug 2022
Confirmation Submitted
3 Years Ago on 21 Apr 2022
Get Credit Report
Discover Metsi Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 71-91 Aldwych London WC2B 4HN England to C/O Marshall Peters Ltd, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 15 August 2024
Submitted on 15 Aug 2024
Resolutions
Submitted on 9 Aug 2024
Statement of affairs
Submitted on 9 Aug 2024
Appointment of a voluntary liquidator
Submitted on 9 Aug 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 17 Nov 2023
Confirmation statement made on 8 September 2023 with no updates
Submitted on 8 Sep 2023
Confirmation statement made on 5 September 2023 with updates
Submitted on 6 Sep 2023
Statement of capital following an allotment of shares on 4 April 2023
Submitted on 5 Apr 2023
Director's details changed for Ceo Michael Jan Paul Hillewaert on 31 March 2023
Submitted on 3 Apr 2023
Statement of capital following an allotment of shares on 31 March 2023
Submitted on 1 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year