Company NameMetpak Group Limited
DirectorsAbubaker Ahmed Abdulla Sheibani and Omar Ahmed Abdullah Sheibani
Company StatusActive
Company Number08903823
CategoryPrivate Limited Company
Incorporation Date20 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
Appointed20 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 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

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 Matches2 other UK companies use this postal address

Shareholders

100k at £1Abubaker Sheibani
100.00%
Ordinary

Accounts

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

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
22 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
22 February 2023Director's details changed for Mr Omar Ahmed Abdullah Sheibani on 22 February 2023 (2 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (10 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)
28 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
24 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
20 February 2020Registered office address changed from 36 Stonebridgegate Ripon HG4 1TP to Unit 1, Prospect Park Grangefield Road Pudsey Leeds Yorkshire LS28 6LF on 20 February 2020 (1 page)
20 February 2020Director's details changed for Mr Abubaker Sheibani on 19 February 2020 (2 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
20 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
2 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
15 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
15 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
10 November 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 100,001.00
(8 pages)
10 November 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 100,001.00
(8 pages)
8 November 2016Change of share class name or designation (2 pages)
8 November 2016Change of share class name or designation (2 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (5 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 100,000
(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 100,000
(3 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 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 100,000
(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 100,000
(3 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)