About

Registered Number: 00977838
Date of Incorporation: 23/04/1970 (54 years and 1 month ago)
Company Status: Active
Registered Address: 17 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD

 

Having been setup in 1970, Metric Office Furniture Ltd are based in Essex, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Hart, Jane Mary, Hart, Jason, Want, Daryl Barry, Want, Barry Charles, Want, Rosemary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Jason N/A - 1
WANT, Daryl Barry 01 May 2000 - 1
WANT, Barry Charles N/A 29 June 1999 1
WANT, Rosemary N/A 29 February 2000 1
Secretary Name Appointed Resigned Total Appointments
HART, Jane Mary 24 January 1999 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 27 February 2020
RESOLUTIONS - N/A 24 April 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 31 January 2019
SH06 - Notice of cancellation of shares 28 August 2018
SH03 - Return of purchase of own shares 28 August 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 24 January 2018
CS01 - N/A 15 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 13 January 2016
CH01 - Change of particulars for director 13 January 2016
AA - Annual Accounts 24 September 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 15 January 2013
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 24 February 2011
CH03 - Change of particulars for secretary 24 February 2011
AA - Annual Accounts 18 October 2010
SH01 - Return of Allotment of shares 01 July 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 20 January 2009
AA - Annual Accounts 04 August 2008
363s - Annual Return 01 February 2008
363s - Annual Return 08 January 2008
RESOLUTIONS - N/A 30 October 2007
AA - Annual Accounts 29 October 2007
225 - Change of Accounting Reference Date 29 October 2007
RESOLUTIONS - N/A 24 October 2007
RESOLUTIONS - N/A 24 October 2007
RESOLUTIONS - N/A 24 October 2007
AA - Annual Accounts 07 February 2007
225 - Change of Accounting Reference Date 07 February 2007
AA - Annual Accounts 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 24 December 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 03 October 2003
287 - Change in situation or address of Registered Office 23 March 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 21 August 2002
AA - Annual Accounts 26 July 2002
287 - Change in situation or address of Registered Office 12 March 2002
363a - Annual Return 31 December 2001
288c - Notice of change of directors or secretaries or in their particulars 27 November 2001
288c - Notice of change of directors or secretaries or in their particulars 27 November 2001
AA - Annual Accounts 04 June 2001
363a - Annual Return 06 March 2001
288a - Notice of appointment of directors or secretaries 16 May 2000
288c - Notice of change of directors or secretaries or in their particulars 16 May 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
363a - Annual Return 24 February 2000
AA - Annual Accounts 19 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
AA - Annual Accounts 03 March 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
363a - Annual Return 28 January 1999
AA - Annual Accounts 02 March 1998
363a - Annual Return 12 January 1998
AA - Annual Accounts 26 February 1997
363a - Annual Return 15 January 1997
AA - Annual Accounts 04 March 1996
363s - Annual Return 12 January 1996
363s - Annual Return 14 January 1995
AA - Annual Accounts 03 January 1995
AA - Annual Accounts 18 February 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 02 March 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 07 May 1992
363b - Annual Return 16 February 1992
AA - Annual Accounts 04 July 1991
363 - Annual Return 18 March 1991
AA - Annual Accounts 05 November 1990
363 - Annual Return 04 July 1990
AA - Annual Accounts 09 March 1989
363 - Annual Return 09 March 1989
AA - Annual Accounts 01 February 1988
363 - Annual Return 01 February 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 December 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 1987
123 - Notice of increase in nominal capital 22 December 1987
288 - N/A 15 October 1987
287 - Change in situation or address of Registered Office 12 March 1987
AA - Annual Accounts 09 October 1986
363 - Annual Return 03 October 1986
NEWINC - New incorporation documents 23 April 1970

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.