About

Registered Number: 06477463
Date of Incorporation: 18/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 83 High Street, Chesham, Buckinghamshire, HP5 1DE

 

Founded in 2008, Metric Designs Ltd has its registered office in Buckinghamshire, it has a status of "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 17 January 2015
CH01 - Change of particulars for director 17 January 2015
CH03 - Change of particulars for secretary 17 January 2015
AA - Annual Accounts 30 December 2014
CERTNM - Change of name certificate 17 April 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 28 February 2014
AA - Annual Accounts 28 February 2014
AA01 - Change of accounting reference date 15 November 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 30 November 2010
AA01 - Change of accounting reference date 18 October 2010
AR01 - Annual Return 21 February 2010
AD01 - Change of registered office address 21 February 2010
AA - Annual Accounts 06 November 2009
DISS40 - Notice of striking-off action discontinued 21 January 2009
363a - Annual Return 20 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
NEWINC - New incorporation documents 18 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.