Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > META MANAGEMENT SERVICES (SOUTH) LTD.
Company Information for

META MANAGEMENT SERVICES (SOUTH) LTD.

PEMBERTON HOUSE, STAFFORD COURT STAFFORD PARK 1, TELFORD, SHROPSHIRE, TF3 3BD,
Company Registration Number
03460684
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Meta Management Services (south) Ltd.
META MANAGEMENT SERVICES (SOUTH) LTD. was founded on 1997-11-05 and has its registered office in Telford. The organisation's status is listed as "Active - Proposal to Strike off". Meta Management Services (south) Ltd. 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
META MANAGEMENT SERVICES (SOUTH) LTD.
 
Legal Registered Office
PEMBERTON HOUSE
STAFFORD COURT STAFFORD PARK 1
TELFORD
SHROPSHIRE
TF3 3BD
Other companies in TF3
 
Filing Information
Company Number 03460684
Company ID Number 03460684
Date formed 1997-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-06 18:36:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for META MANAGEMENT SERVICES (SOUTH) LTD.
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 META MANAGEMENT SERVICES (SOUTH) LTD.

Current Directors
Officer Role Date Appointed
ANTHONY NICHOLAS
Company Secretary 2004-12-02
CHRISTOPHER JOHN BAUMANN
Director 2004-12-02
CLAIRE-JAYNE GREEN
Director 2018-05-09
ANTHONY NICHOLAS
Director 2004-12-02
BEN PEARSON
Director 1997-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCK AIMÉ
Director 2018-05-09 2018-07-05
MATTHIEU DE BAYNAST DE SEPTFONTAINES
Director 2018-05-09 2018-07-05
STÉPHANE VERMERSCH
Director 2018-05-09 2018-07-05
PATRICK MURRAY
Director 2004-12-02 2006-07-31
BEN PEARSON
Company Secretary 1997-11-05 2004-12-02
EDWARD HAMILTON TRAVERS
Director 1997-11-05 2004-12-02
DIANE TRAINER
Nominated Secretary 1997-11-05 1997-11-05
SUSAN MCINTOSH
Nominated Director 1997-11-05 1997-11-05
PETER TRAINER
Nominated Director 1997-11-05 1997-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY NICHOLAS AKTRION GROUP LIMITED Company Secretary 2004-12-02 CURRENT 2000-02-29 Active
ANTHONY NICHOLAS Q E CONSULTANCY LIMITED Company Secretary 2004-12-02 CURRENT 1999-03-10 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION MANUFACTURING SUPPORT SERVICES LIMITED Company Secretary 2004-12-02 CURRENT 1997-10-30 Active
ANTHONY NICHOLAS META MANAGEMENT SERVICES (NORTH) LTD. Company Secretary 2004-12-02 CURRENT 1997-11-05 Active - Proposal to Strike off
ANTHONY NICHOLAS Q E RECRUITMENT LIMITED Company Secretary 2004-12-02 CURRENT 1997-10-30 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION TRUSTEES LIMITED Company Secretary 2004-12-02 CURRENT 2000-04-28 Active - Proposal to Strike off
ANTHONY NICHOLAS OCS INTEGRATED SOLUTIONS LIMITED Company Secretary 2004-12-02 CURRENT 1993-03-02 Active
ANTHONY NICHOLAS META MANAGEMENT SERVICES (SCOTLAND) LTD. Company Secretary 2004-12-02 CURRENT 1997-11-04 Active - Proposal to Strike off
ANTHONY NICHOLAS Q E INTERNATIONAL LIMITED Company Secretary 2004-12-02 CURRENT 1996-08-09 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION PLUS LIMITED Company Secretary 2004-12-02 CURRENT 2000-11-21 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION HOLDINGS LIMITED Company Secretary 2004-12-01 CURRENT 2004-09-29 Active
CHRISTOPHER JOHN BAUMANN ALPHA FACILITIES MANAGEMENT LIMITED Director 2010-08-06 CURRENT 2005-06-06 Active
CHRISTOPHER JOHN BAUMANN AKTRION BRIDGE PARTNERSHIP LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN AKTRION GROUP LIMITED Director 2004-12-02 CURRENT 2000-02-29 Active
CHRISTOPHER JOHN BAUMANN Q E CONSULTANCY LIMITED Director 2004-12-02 CURRENT 1999-03-10 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN AKTRION MANUFACTURING SUPPORT SERVICES LIMITED Director 2004-12-02 CURRENT 1997-10-30 Active
CHRISTOPHER JOHN BAUMANN META MANAGEMENT SERVICES (NORTH) LTD. Director 2004-12-02 CURRENT 1997-11-05 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN Q E RECRUITMENT LIMITED Director 2004-12-02 CURRENT 1997-10-30 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN AKTRION TRUSTEES LIMITED Director 2004-12-02 CURRENT 2000-04-28 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN OCS INTEGRATED SOLUTIONS LIMITED Director 2004-12-02 CURRENT 1993-03-02 Active
CHRISTOPHER JOHN BAUMANN META MANAGEMENT SERVICES (SCOTLAND) LTD. Director 2004-12-02 CURRENT 1997-11-04 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN Q E INTERNATIONAL LIMITED Director 2004-12-02 CURRENT 1996-08-09 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN AKTRION PLUS LIMITED Director 2004-12-02 CURRENT 2000-11-21 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN AKTRION HOLDINGS LIMITED Director 2004-12-01 CURRENT 2004-09-29 Active
CLAIRE-JAYNE GREEN FIRE AND AIR SERVICES LIMITED Director 2018-05-11 CURRENT 2008-01-15 Active
CLAIRE-JAYNE GREEN THERMOTECH FIRE PROTECTION LIMITED Director 2018-05-11 CURRENT 1993-02-05 Active
CLAIRE-JAYNE GREEN THERMOTECH MECHANICAL SERVICES LIMITED Director 2018-05-11 CURRENT 2011-07-12 Active
CLAIRE-JAYNE GREEN THERMOTECH ENERGI LIMITED Director 2018-05-11 CURRENT 2013-04-30 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN ENSCO 1194 LIMITED Director 2018-05-11 CURRENT 2016-08-26 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OAKWOOD AIR CONDITIONING LIMITED Director 2018-05-11 CURRENT 1976-11-25 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN THERMOTECH SOLUTIONS LIMITED Director 2018-05-11 CURRENT 2013-07-04 Active
CLAIRE-JAYNE GREEN SERVEST AKTRION LIMITED Director 2018-05-09 CURRENT 2018-01-24 Active
CLAIRE-JAYNE GREEN OCS M&E SERVICES LIMITED Director 2018-05-09 CURRENT 1958-12-02 Active
CLAIRE-JAYNE GREEN AKTRION GROUP LIMITED Director 2018-05-09 CURRENT 2000-02-29 Active
CLAIRE-JAYNE GREEN AKTRION GASSER UK LIMITED Director 2018-05-09 CURRENT 2013-07-03 Active
CLAIRE-JAYNE GREEN FORTRESS PROPERTIES LIMITED Director 2018-05-09 CURRENT 2016-06-24 Active
CLAIRE-JAYNE GREEN OCS FOOD CO LIMITED Director 2018-05-09 CURRENT 1990-12-17 Active
CLAIRE-JAYNE GREEN Q E CONSULTANCY LIMITED Director 2018-05-09 CURRENT 1999-03-10 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OCS PEST CONTROL LIMITED Director 2018-05-09 CURRENT 2000-06-08 Active
CLAIRE-JAYNE GREEN OCS SECURITY LIMITED Director 2018-05-09 CURRENT 2002-02-19 Active
CLAIRE-JAYNE GREEN AKTRION MANUFACTURING SUPPORT SERVICES LIMITED Director 2018-05-09 CURRENT 1997-10-30 Active
CLAIRE-JAYNE GREEN META MANAGEMENT SERVICES (NORTH) LTD. Director 2018-05-09 CURRENT 1997-11-05 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN Q E RECRUITMENT LIMITED Director 2018-05-09 CURRENT 1997-10-30 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN AKTRION TRUSTEES LIMITED Director 2018-05-09 CURRENT 2000-04-28 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN AKTRION HOLDINGS LIMITED Director 2018-05-09 CURRENT 2004-09-29 Active
CLAIRE-JAYNE GREEN OCS MANAGED SERVICES LIMITED Director 2018-05-09 CURRENT 2004-10-15 Active
CLAIRE-JAYNE GREEN AKTRION BRIDGE PARTNERSHIP LIMITED Director 2018-05-09 CURRENT 2009-05-15 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN LLEWELLYN SMITH SURVEYORS LIMITED Director 2018-05-09 CURRENT 2013-01-23 Liquidation
CLAIRE-JAYNE GREEN ATALIAN SERVEST JV LIMITED Director 2018-05-09 CURRENT 2016-04-18 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OCS INTEGRATED SOLUTIONS LIMITED Director 2018-05-09 CURRENT 1993-03-02 Active
CLAIRE-JAYNE GREEN META MANAGEMENT SERVICES (SCOTLAND) LTD. Director 2018-05-09 CURRENT 1997-11-04 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN Q E INTERNATIONAL LIMITED Director 2018-05-09 CURRENT 1996-08-09 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN AKTRION PLUS LIMITED Director 2018-05-09 CURRENT 2000-11-21 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN LLEWELLYN SMITH LIMITED. Director 2018-05-09 CURRENT 2002-01-28 Liquidation
CLAIRE-JAYNE GREEN SERVEST BUILDING SERVICES LIMITED Director 2018-05-09 CURRENT 2002-12-31 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN ALPHA FACILITIES MANAGEMENT LIMITED Director 2018-05-09 CURRENT 2005-06-06 Active
CLAIRE-JAYNE GREEN LLEWELLYN SMITH HOLDINGS LIMITED Director 2018-05-09 CURRENT 2011-06-30 Active
CLAIRE-JAYNE GREEN KNOWSLEY POLYBAGGING LIMITED Director 2018-05-09 CURRENT 2012-04-20 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN SERVEST FACILITIES SERVICES LIMITED Director 2018-05-09 CURRENT 2013-02-26 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OCS GROUP UK&I LIMITED Director 2014-09-10 CURRENT 2014-05-01 Active
CLAIRE-JAYNE GREEN OCS UK&I LIMITED Director 2014-03-10 CURRENT 2007-08-29 Active
ANTHONY NICHOLAS AKTRION GASSER UK LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
ANTHONY NICHOLAS KNOWSLEY POLYBAGGING LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active - Proposal to Strike off
ANTHONY NICHOLAS ALPHA FACILITIES MANAGEMENT LIMITED Director 2010-08-06 CURRENT 2005-06-06 Active
ANTHONY NICHOLAS AKTRION BRIDGE PARTNERSHIP LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION GROUP LIMITED Director 2004-12-02 CURRENT 2000-02-29 Active
ANTHONY NICHOLAS Q E CONSULTANCY LIMITED Director 2004-12-02 CURRENT 1999-03-10 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION MANUFACTURING SUPPORT SERVICES LIMITED Director 2004-12-02 CURRENT 1997-10-30 Active
ANTHONY NICHOLAS META MANAGEMENT SERVICES (NORTH) LTD. Director 2004-12-02 CURRENT 1997-11-05 Active - Proposal to Strike off
ANTHONY NICHOLAS Q E RECRUITMENT LIMITED Director 2004-12-02 CURRENT 1997-10-30 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION TRUSTEES LIMITED Director 2004-12-02 CURRENT 2000-04-28 Active - Proposal to Strike off
ANTHONY NICHOLAS OCS INTEGRATED SOLUTIONS LIMITED Director 2004-12-02 CURRENT 1993-03-02 Active
ANTHONY NICHOLAS META MANAGEMENT SERVICES (SCOTLAND) LTD. Director 2004-12-02 CURRENT 1997-11-04 Active - Proposal to Strike off
ANTHONY NICHOLAS Q E INTERNATIONAL LIMITED Director 2004-12-02 CURRENT 1996-08-09 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION PLUS LIMITED Director 2004-12-02 CURRENT 2000-11-21 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION HOLDINGS LIMITED Director 2004-12-01 CURRENT 2004-09-29 Active
BEN PEARSON KNOWSLEY POLYBAGGING LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active - Proposal to Strike off
BEN PEARSON Q E CONSULTANCY LIMITED Director 2004-12-02 CURRENT 1999-03-10 Active - Proposal to Strike off
BEN PEARSON AKTRION MANUFACTURING SUPPORT SERVICES LIMITED Director 2004-12-02 CURRENT 1997-10-30 Active
BEN PEARSON Q E RECRUITMENT LIMITED Director 2004-12-02 CURRENT 1997-10-30 Active - Proposal to Strike off
BEN PEARSON AKTRION TRUSTEES LIMITED Director 2004-12-02 CURRENT 2000-04-28 Active - Proposal to Strike off
BEN PEARSON Q E INTERNATIONAL LIMITED Director 2004-12-02 CURRENT 1996-08-09 Active - Proposal to Strike off
BEN PEARSON AKTRION PLUS LIMITED Director 2004-12-02 CURRENT 2000-11-21 Active - Proposal to Strike off
BEN PEARSON AKTRION HOLDINGS LIMITED Director 2004-12-01 CURRENT 2004-09-29 Active
BEN PEARSON AKTRION GROUP LIMITED Director 2000-05-26 CURRENT 2000-02-29 Active
BEN PEARSON META MANAGEMENT SERVICES (NORTH) LTD. Director 1997-11-05 CURRENT 1997-11-05 Active - Proposal to Strike off
BEN PEARSON META MANAGEMENT SERVICES (SCOTLAND) LTD. Director 1997-11-04 CURRENT 1997-11-04 Active - Proposal to Strike off
BEN PEARSON OCS INTEGRATED SOLUTIONS LIMITED Director 1993-07-19 CURRENT 1993-03-02 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
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STÉPHANE VERMERSCH
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIEU DE BAYNAST DE SEPTFONTAINES
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK AIMÉ
2018-05-15AA01CURRSHO FROM 30/04/2019 TO 31/12/2018
2018-05-15AP01DIRECTOR APPOINTED MISS CLAIRE-JAYNE JAYNE GREEN
2018-05-15AP01DIRECTOR APPOINTED FRANCK AIMÉ
2018-05-15AP01DIRECTOR APPOINTED STÉPHANE VERMERSCH
2018-05-15AP01DIRECTOR APPOINTED MATTHIEU DE BAYNAST DE SEPTFONTAINES
2018-03-16AD02SAIL ADDRESS CREATED
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2017-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-08AR0128/02/16 FULL LIST
2016-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-31AR0128/02/15 FULL LIST
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-25AR0128/02/14 FULL LIST
2014-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-03-26AR0128/02/13 FULL LIST
2013-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-03-27AR0128/02/12 FULL LIST
2012-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-03-09AR0128/02/11 FULL LIST
2011-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-03-25AR0128/02/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLAS / 28/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN PEARSON / 28/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BAUMANN / 28/02/2010
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY NICHOLAS / 28/02/2010
2010-03-25AA01CURREXT FROM 31/03/2010 TO 30/04/2010
2010-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-24363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-20363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-20363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-16288bDIRECTOR RESIGNED
2006-03-29363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-04363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288bSECRETARY RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-10363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-28363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-05-28353LOCATION OF REGISTER OF MEMBERS
2003-03-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-04287REGISTERED OFFICE CHANGED ON 04/03/03 FROM: CANALSIDE HOUSE TRAMWAY ROAD BANBURY OXFORDSHIRE OX16 5TB
2002-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-29363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-06-05363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-09363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-11-09287REGISTERED OFFICE CHANGED ON 09/11/01 FROM: CANALSIDE HOUSE TRAMWAY ROAD BANBURY OXFORDSHIRE OX16 5TB
2001-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/01
2000-12-13363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-22363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1998-12-30363sRETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS
1998-06-16288aNEW DIRECTOR APPOINTED
1998-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-27225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99
1998-01-19288bDIRECTOR RESIGNED
1998-01-19288bDIRECTOR RESIGNED
1998-01-19288bSECRETARY RESIGNED
1997-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to META MANAGEMENT SERVICES (SOUTH) LTD. 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 META MANAGEMENT SERVICES (SOUTH) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
META MANAGEMENT SERVICES (SOUTH) LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on META MANAGEMENT SERVICES (SOUTH) LTD.

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of META MANAGEMENT SERVICES (SOUTH) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for META MANAGEMENT SERVICES (SOUTH) LTD.
Trademarks
We have not found any records of META MANAGEMENT SERVICES (SOUTH) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for META MANAGEMENT SERVICES (SOUTH) LTD.. 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 (74990 - Non-trading company) as META MANAGEMENT SERVICES (SOUTH) LTD. are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where META MANAGEMENT SERVICES (SOUTH) LTD. 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 META MANAGEMENT SERVICES (SOUTH) LTD. 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 META MANAGEMENT SERVICES (SOUTH) LTD. 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.