About

Registered Number: 07481058
Date of Incorporation: 04/01/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: 53 Fairlands Road, Fairlands, Guildford, Surrey, GU3 3HZ,

 

Metamo Process Technology Ltd was established in 2011, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of this business are listed as Dyas, Philip, Dyas, Philip, Selz, Raimund Albert Adolf, Offshore Bizz Llp, Offshore Bizz Llp, Waldeck And Pyrmont, Nikolaus Carl Ferdinand, Prinz at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYAS, Philip 21 February 2012 - 1
SELZ, Raimund Albert Adolf 06 April 2014 - 1
WALDECK AND PYRMONT, Nikolaus Carl Ferdinand, Prinz 21 September 2011 21 February 2012 1
Secretary Name Appointed Resigned Total Appointments
DYAS, Philip 29 December 2011 - 1
OFFSHORE BIZZ LLP 01 August 2011 31 January 2012 1
OFFSHORE BIZZ LLP 04 January 2011 01 July 2011 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 03 August 2019
AD01 - Change of registered office address 13 September 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 03 August 2016
CH01 - Change of particulars for director 01 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 August 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 08 July 2014
AD01 - Change of registered office address 08 July 2014
AP01 - Appointment of director 16 April 2014
AA - Annual Accounts 30 September 2013
AA01 - Change of accounting reference date 01 August 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 24 July 2012
TM01 - Termination of appointment of director 21 February 2012
TM02 - Termination of appointment of secretary 21 February 2012
AP01 - Appointment of director 21 February 2012
AP03 - Appointment of secretary 29 December 2011
AD01 - Change of registered office address 11 November 2011
AP01 - Appointment of director 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
AR01 - Annual Return 08 September 2011
AP04 - Appointment of corporate secretary 07 September 2011
AR01 - Annual Return 24 August 2011
AR01 - Annual Return 12 July 2011
TM02 - Termination of appointment of secretary 12 July 2011
NEWINC - New incorporation documents 04 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.