About

Registered Number: 09397756
Date of Incorporation: 20/01/2015 (9 years and 4 months ago)
Company Status: Active
Registered Address: Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG,

 

Having been setup in 2015, Meteor Inkjet Ltd are based in Harston, it has a status of "Active". The companies directors are listed as Huttley, Graeme Redgrave, Ayling, Clive, Haddow, Keith Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYLING, Clive 05 December 2016 - 1
Secretary Name Appointed Resigned Total Appointments
HUTTLEY, Graeme Redgrave 05 December 2016 - 1
HADDOW, Keith Alexander 20 January 2015 05 December 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 24 January 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 21 September 2018
AD01 - Change of registered office address 24 May 2018
CS01 - N/A 22 January 2018
PSC05 - N/A 22 January 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 26 January 2017
AD01 - Change of registered office address 23 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2017
TM02 - Termination of appointment of secretary 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
AP03 - Appointment of secretary 06 January 2017
AP01 - Appointment of director 06 January 2017
AP01 - Appointment of director 06 January 2017
AP01 - Appointment of director 06 January 2017
MR04 - N/A 06 January 2017
RESOLUTIONS - N/A 14 December 2016
AD01 - Change of registered office address 14 December 2016
AA01 - Change of accounting reference date 14 December 2016
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 21 January 2016
TM01 - Termination of appointment of director 01 June 2015
MR01 - N/A 22 May 2015
MR01 - N/A 13 May 2015
AP01 - Appointment of director 11 May 2015
AA01 - Change of accounting reference date 21 January 2015
NEWINC - New incorporation documents 20 January 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2015 Fully Satisfied

N/A

A registered charge 12 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.