METERLINK INTERNATIONAL LIMITED -
Company Profile | Company Filings |
Overview
METERLINK INTERNATIONAL LIMITED is a Private Limited Company from and has the status: Active.
METERLINK INTERNATIONAL LIMITED was incorporated 25 years ago on 14/08/1998 and has the registered number: SC188515. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
METERLINK INTERNATIONAL LIMITED was incorporated 25 years ago on 14/08/1998 and has the registered number: SC188515. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
METERLINK INTERNATIONAL LIMITED -
This company is listed in the following categories:
26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
17 BROOMPARK ROAD
EH12 7JZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/08/2023 | 28/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER JOHN THORPE | Jun 1952 | British | Director | 1998-10-16 | CURRENT |
MR WILLIAM MABON | May 1959 | British | Director | 1998-10-16 | CURRENT |
MR PETER JOHN THORPE | Jun 1952 | British | Secretary | 2005-12-20 | CURRENT |
MAUREEN PATRICIA FRASER | Jun 1947 | Director | 1998-10-16 UNTIL 1999-11-22 | RESIGNED | |
DAVID WILLIAM JOHN PATIENCE | Jan 1967 | British | Director | 2001-07-30 UNTIL 2005-06-27 | RESIGNED |
COLIN BERNARD WHITEHEAD | Jan 1954 | British | Director | 2000-12-18 UNTIL 2001-07-30 | RESIGNED |
MR LESLIE WOOLNER | Aug 1958 | British | Director | 2000-12-18 UNTIL 2005-12-20 | RESIGNED |
CCW SECRETARIES LIMITED | Corporate Secretary | 1998-08-14 UNTIL 2000-10-19 | RESIGNED | ||
MR MARTIN EBERHARDT | Dec 1960 | British | Director | 2000-12-18 UNTIL 2001-07-30 | RESIGNED |
JOHN BERNARD CLARKE | Apr 1955 | British | Nominee Director | 1998-08-14 UNTIL 1998-10-16 | RESIGNED |
MR LESLIE WOOLNER | Aug 1958 | British | Secretary | 2005-07-12 UNTIL 2005-12-20 | RESIGNED |
MAUREEN PATRICIA FRASER | Jun 1947 | Secretary | 2000-10-19 UNTIL 2000-12-18 | RESIGNED | |
MR MARTIN EBERHARDT | Dec 1960 | British | Secretary | 2000-12-18 UNTIL 2001-07-30 | RESIGNED |
DAVID WILLIAM JOHN PATIENCE | Jan 1967 | British | Secretary | 2001-07-30 UNTIL 2005-06-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr. Peter John Thorpe | 2016-04-06 | 6/1952 | Altrincham Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Mr. William Mabon | 2016-04-06 | 5/1959 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-05-09 | 31-08-2022 | £41,110 equity |
Accounts Submission | 2022-05-12 | 31-08-2021 | £56,213 equity |
Accounts Submission | 2020-05-06 | 31-08-2019 | £167,383 equity |
Accounts Submission | 2019-04-30 | 31-08-2018 | £188,362 equity |
Accounts Submission | 2018-05-15 | 31-08-2017 | £150,240 equity |
Accounts Submission | 2017-05-18 | 31-08-2016 | £154,725 Cash £164,089 equity |
METERLINK INTERNATIONAL LIMITED Accounts filed on 31-08-2015 | 2016-05-10 | 31-08-2015 | £131,759 equity |
METERLINK INTERNATIONAL LIMITED Accounts filed on 31-08-2014 | 2015-05-16 | 31-08-2014 | £159,050 Cash £106,080 equity |