About

Registered Number: 03251377
Date of Incorporation: 18/09/1996 (28 years and 7 months ago)
Company Status: Active
Registered Address: The Elms, Drakelow Lane Wolverley, Kidderminster, Worcestershire, DY11 5RU

 

Algometrics Ltd was founded on 18 September 1996 with its registered office in Worcestershire, it's status in the Companies House registry is set to "Active". The business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEOH, Seok Khoon 23 June 2004 - 1
LEE, Ming San 15 August 2000 23 June 2004 1
MACDONALD, Bruce John 06 April 1999 30 April 2003 1
SMITH, Elaine Cynthia 19 September 1996 22 February 1999 1
SMITH, Stephen Nicholas Penn 19 September 1996 01 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 July 2020
AA - Annual Accounts 23 December 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 09 October 2015
SH01 - Return of Allotment of shares 13 August 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 05 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 26 September 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 01 September 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 22 September 2005
AA - Annual Accounts 30 October 2004
RESOLUTIONS - N/A 23 September 2004
RESOLUTIONS - N/A 23 September 2004
363s - Annual Return 23 September 2004
225 - Change of Accounting Reference Date 15 September 2004
169 - Return by a company purchasing its own shares 23 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
363s - Annual Return 28 September 2003
287 - Change in situation or address of Registered Office 29 August 2003
AA - Annual Accounts 27 July 2003
225 - Change of Accounting Reference Date 17 June 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
225 - Change of Accounting Reference Date 08 March 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 10 July 2002
287 - Change in situation or address of Registered Office 18 March 2002
395 - Particulars of a mortgage or charge 25 January 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 17 October 2000
287 - Change in situation or address of Registered Office 25 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
AA - Annual Accounts 31 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 28 July 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
SA - Shares agreement 18 March 1999
88(2)P - N/A 18 March 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1999
RESOLUTIONS - N/A 09 December 1998
123 - Notice of increase in nominal capital 09 December 1998
363s - Annual Return 14 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1998
AA - Annual Accounts 22 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1998
287 - Change in situation or address of Registered Office 27 May 1998
395 - Particulars of a mortgage or charge 07 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1998
AUD - Auditor's letter of resignation 19 January 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 30 September 1997
225 - Change of Accounting Reference Date 19 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1997
287 - Change in situation or address of Registered Office 14 February 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 29 November 1996
288b - Notice of resignation of directors or secretaries 29 November 1996
288b - Notice of resignation of directors or secretaries 29 November 1996
NEWINC - New incorporation documents 18 September 1996

Mortgages & Charges

Description Date Status Charge by
Rental deposit deed 22 January 2002 Outstanding

N/A

Rent deposit deed 18 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.