About

Registered Number: 06052274
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: The Big Blue, 26 Foundry Lane, Horsham, West Sussex, RH13 5PX,

 

Established in 2007, Metricell Ltd have registered office in West Sussex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Alexander, Luke Hagon, Hines, Tracy Lorraine, Pareja Pena, Francisco Javier, Richardson, Paul, Rowsell, Francis John, Staniland, Thomas John, Watson, Andrew Richard, Scarff, Emma Louise, Scarff, Frances, Tobin, Iain John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Luke Hagon 04 January 2019 - 1
HINES, Tracy Lorraine 10 November 2017 - 1
PAREJA PENA, Francisco Javier 03 December 2013 - 1
RICHARDSON, Paul 01 April 2013 - 1
ROWSELL, Francis John 10 November 2017 - 1
STANILAND, Thomas John 01 April 2013 - 1
WATSON, Andrew Richard 10 November 2017 - 1
SCARFF, Frances 15 January 2007 04 November 2007 1
TOBIN, Iain John 20 November 2007 15 May 2009 1
Secretary Name Appointed Resigned Total Appointments
SCARFF, Emma Louise 15 January 2007 04 November 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 31 March 2020
CS01 - N/A 18 December 2019
CH01 - Change of particulars for director 11 December 2019
CH01 - Change of particulars for director 11 December 2019
CH01 - Change of particulars for director 11 December 2019
CH01 - Change of particulars for director 06 December 2019
CH01 - Change of particulars for director 06 December 2019
CH01 - Change of particulars for director 06 December 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 06 February 2019
AP01 - Appointment of director 15 January 2019
AA - Annual Accounts 18 December 2018
RP04AP01 - N/A 02 July 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 16 November 2017
AP01 - Appointment of director 16 November 2017
AP01 - Appointment of director 16 November 2017
CS01 - N/A 06 March 2017
AD01 - Change of registered office address 20 December 2016
AA - Annual Accounts 20 December 2016
AD01 - Change of registered office address 23 June 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 04 April 2014
CH01 - Change of particulars for director 04 April 2014
AP01 - Appointment of director 03 December 2013
AP01 - Appointment of director 03 December 2013
AP01 - Appointment of director 03 December 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 19 November 2012
AD01 - Change of registered office address 05 September 2012
AR01 - Annual Return 18 January 2012
CH01 - Change of particulars for director 18 January 2012
TM01 - Termination of appointment of director 20 September 2011
TM02 - Termination of appointment of secretary 20 September 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 31 March 2011
AAMD - Amended Accounts 06 January 2011
AAMD - Amended Accounts 06 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 02 February 2010
288b - Notice of resignation of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
363a - Annual Return 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
225 - Change of Accounting Reference Date 20 February 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.