Company NameMetprint Limited
Company StatusActive
Company Number08901371
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Abubaker Ahmed Abdulla Sheibani
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 1 Prospect Park Grangefield Road
Pudsey
Leeds
Yorkshire
LS28 6LF
Director NameKogilan Moodley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Prospect Park Grangefield Road
Pudsey
Leeds
Yorkshire
LS28 6LF
Director NameMr Omar Ahmed Abdullah Sheibani
Date of BirthAugust 1965 (Born 58 years ago)
NationalityYemeni
StatusCurrent
Appointed07 September 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceJordan
Correspondence AddressUnit 1 Prospect Park Grangefield Road
Pudsey
Leeds
Yorkshire
LS28 6LF
Director NameMr Yasir Muhammad
Date of BirthMay 1988 (Born 36 years ago)
NationalityPakistani
StatusCurrent
Appointed26 September 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 1 Prospect Park Grangefield Road
Pudsey
Leeds
Yorkshire
LS28 6LF

Contact

Websitemetpakgroup.com
Telephone0113 2554747
Telephone regionLeeds

Location

Registered AddressUnit 1 Prospect Park Grangefield Road
Pudsey
Leeds
Yorkshire
LS28 6LF
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Abubaker Sheibani
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
10 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
27 September 2022Appointment of Mr Yasir Muhammad as a director on 26 September 2022 (2 pages)
12 September 2022Director's details changed for Mr Omar Ahmed Abdullah Sheibani on 7 September 2022 (2 pages)
9 September 2022Appointment of Mr Omar Ahmed Abdullah Sheibani as a director on 7 September 2022 (2 pages)
2 August 2022Director's details changed for Kogilan Moodley on 2 August 2022 (2 pages)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
31 July 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
31 July 2020Notification of Metpak Group Limited as a person with significant control on 24 July 2020 (2 pages)
31 July 2020Change of details for Mr Abubaker Ahmed Abdulla Sheibani as a person with significant control on 24 July 2020 (2 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
22 May 2019Registered office address changed from 36 Stonebridgegate Ripon HG4 1TP to Unit 1 Prospect Park Grangefield Road Pudsey Leeds Yorkshire LS28 6LF on 22 May 2019 (2 pages)
12 April 2019Director's details changed for Kayson Moodley on 1 April 2019 (2 pages)
20 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
11 February 2019Director's details changed for Kayson Moodley on 20 February 2018 (2 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
2 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
23 September 2016Appointment of Kayson Moodley as a director on 14 September 2016 (3 pages)
23 September 2016Appointment of Kayson Moodley as a director on 14 September 2016 (3 pages)
7 September 2016Statement of capital following an allotment of shares on 3 August 2016
  • GBP 101
(8 pages)
7 September 2016Statement of capital following an allotment of shares on 3 August 2016
  • GBP 101
(8 pages)
2 September 2016Change of share class name or designation (2 pages)
2 September 2016Change of share class name or designation (2 pages)
1 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
1 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
4 April 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
4 April 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
28 January 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)