CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
METRO DRINKS LIMITED
Company
METRO DRINKS
Phone:
01323 485 602
A⁺
rating
KEY FINANCES
Year
2016
Assets
£1138.82k
▲ £164.86k (16.93 %)
Cash
£6.45k
▲ £5.95k (1,189.80 %)
Liabilities
£874.68k
▼ £-35.99k (-3.95 %)
Net Worth
£264.15k
▲ £200.85k (317.30 %)
Download Balance Sheet for 2013-2016
REGISTRATION INFO
Check the company
UK
Wealden
Company name
METRO DRINKS LIMITED
Company number
03864219
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Oct 1999
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
qu4ttrostagioni.co.uk
Phones
01323 485 602
08701 347 014
Registered Address
THE WORKSHOP,
ENDLEWICK HOUSE,
ARLINGTON,
EAST SUSSEX,
BN26 6RU
ECONOMIC ACTIVITIES
11070
Manufacture of soft drinks; production of mineral waters and other bottled waters
LAST EVENTS
10 Feb 2017
Appointment of Mrs Frances Katherine Bendit as a director on 9 February 2017
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 8,942
CHARGES
27 June 2000
Status
Outstanding
Delivered
28 June 2000
Persons entitled
Lloyds Tsb Commercial Finance Limitedtrading as Alex. Lawrie Factors
Description
By way of first fixed charge all of the company's invoices…
See Also
METRO CRATE HIRE LIMITED
METRO DEVELOPMENT SOLUTIONS LIMITED
METRO FINANCIAL SERVICES LTD
METRO LOCKSMITHS LTD
METRO MINICABS LIMITED
METRO PUBLICATIONS LIMITED
Last update 2018
METRO DRINKS LIMITED DIRECTORS
Frances Bendit
Acting
Appointed
29 January 2006
Role
Secretary
Address
The Workshop, Endlewick House, Arlington, East Sussex, Uk, BN26 6RU
Name
BENDIT, Frances
Frances Katherine Bendit
Acting
Appointed
09 February 2017
Occupation
Company Secretary
Role
Director
Age
65
Nationality
British
Address
Endlewick House, Wilbees Road, Arlington, Polegate, England, BN26 6RU
Country Of Residence
United Kingdom
Name
BENDIT, Frances Katherine
Paul Jonathan Bendit
Acting
Appointed
31 March 2000
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Endlewick House, Arlington, BN26 6RU
Country Of Residence
United Kingdom
Name
BENDIT, Paul Jonathan
Georgina Anne Gartside Cotton
Resigned
Appointed
31 March 2000
Resigned
29 January 2006
Role
Secretary
Address
Mill House, Clapworthy, South Molton, Devon, EX36 4HU
Name
COTTON, Georgina Anne Gartside
Julie Mobed
Resigned
Appointed
25 October 1999
Resigned
31 March 2000
Role
Secretary
Address
9 Brooklands Court, Brooklands Avenue, Cambridge, CB2 2BP
Name
MOBED, Julie
Frances Katherine Bendit
Resigned
Appointed
22 May 2012
Resigned
05 October 2012
Occupation
Company Secretary
Role
Director
Age
65
Nationality
British
Address
The Workshop, Endlewick House, Arlington, Polegate, East Sussex, Uk, BN26 6RU
Country Of Residence
United Kingdom
Name
BENDIT, Frances Katherine
Brian Marshall
Resigned
Appointed
25 October 1999
Resigned
31 March 2000
Role
Nominee Director
Age
72
Nationality
British
Address
Owls Hall Chimney Street, Hundon, Sudbury, Suffolk, CO10 8DX
Name
MARSHALL, Brian
REVIEWS
Check The Company
Excellent according to the company’s financial health.