About

Registered Number: 01131700
Date of Incorporation: 29/08/1973 (50 years and 10 months ago)
Company Status: Active
Registered Address: Unit N7 Rd Park, Essex Road, Hoddesdon, Hertfordshire, EN11 0FB

 

Metra Non-ferrous Metals Ltd was founded on 29 August 1973 and are based in Hoddesdon in Hertfordshire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODEY, Trevor 01 March 2005 - 1
MELZER, Armin Wilhelm Emil, Dr 01 October 2013 - 1
SCHUNKE, Willi N/A 19 December 1996 1
SPRIESTERSBACH, Jochen Kurt Julius, Dr 12 December 1996 30 September 2013 1
Secretary Name Appointed Resigned Total Appointments
OSMOTHERLY, Victor Edwin N/A 01 February 1993 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 29 January 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 12 April 2019
TM02 - Termination of appointment of secretary 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 05 February 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 10 April 2017
AR01 - Annual Return 09 April 2016
AA - Annual Accounts 11 February 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 16 April 2014
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 17 April 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 27 January 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 22 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
363a - Annual Return 12 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
395 - Particulars of a mortgage or charge 23 February 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 05 November 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 21 November 2006
RESOLUTIONS - N/A 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2006
123 - Notice of increase in nominal capital 19 October 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 15 April 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
AA - Annual Accounts 14 December 2004
395 - Particulars of a mortgage or charge 03 September 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 01 March 2004
RESOLUTIONS - N/A 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
123 - Notice of increase in nominal capital 09 October 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 17 April 2003
AUD - Auditor's letter of resignation 30 August 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 25 March 2002
AA - Annual Accounts 15 October 2001
395 - Particulars of a mortgage or charge 09 May 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 16 June 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 23 May 1999
363s - Annual Return 04 May 1999
288c - Notice of change of directors or secretaries or in their particulars 04 May 1999
AA - Annual Accounts 19 June 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 23 April 1997
363s - Annual Return 15 April 1997
288a - Notice of appointment of directors or secretaries 22 December 1996
288b - Notice of resignation of directors or secretaries 22 December 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 21 April 1995
AA - Annual Accounts 20 February 1995
AA - Annual Accounts 04 May 1994
363s - Annual Return 13 April 1994
AA - Annual Accounts 12 May 1993
363b - Annual Return 12 May 1993
288 - N/A 22 February 1993
AA - Annual Accounts 08 April 1992
363s - Annual Return 08 April 1992
AA - Annual Accounts 24 April 1991
363a - Annual Return 24 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 February 1991
AA - Annual Accounts 29 March 1990
363 - Annual Return 29 March 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 23 March 1989
363 - Annual Return 23 March 1989
288 - N/A 06 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 October 1988
288 - N/A 08 July 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
288 - N/A 08 July 1987
AA - Annual Accounts 13 December 1986
363 - Annual Return 13 December 1986
CERTNM - Change of name certificate 15 May 1974
NEWINC - New incorporation documents 29 August 1973

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 February 2008 Outstanding

N/A

Legal charge 16 August 2004 Fully Satisfied

N/A

Debenture 01 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.