About

Registered Number: 03846687
Date of Incorporation: 22/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 57 Coopers Lane Bramley, Tadley, Hampshire, RG26 5BZ,

 

Founded in 1999, Metrix Electronics Ltd have registered office in Hampshire, it has a status of "Active". 1-10 people are employed by this company. This organisation is registered for VAT in the UK. This business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANN, Peter Robert 15 May 2012 - 1
RUMMER, Marian Hilary 22 September 1999 15 May 2012 1
RUMMER, Peter 22 September 1999 15 March 2016 1
Secretary Name Appointed Resigned Total Appointments
DANN, Nicola Jane 15 May 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 15 August 2017
AD01 - Change of registered office address 15 February 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 05 September 2016
TM01 - Termination of appointment of director 18 March 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 26 August 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 06 August 2013
AR01 - Annual Return 31 July 2012
AAMD - Amended Accounts 22 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
AP01 - Appointment of director 16 May 2012
AP03 - Appointment of secretary 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AA - Annual Accounts 01 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 01 August 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 25 August 2010
AD01 - Change of registered office address 18 February 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 10 July 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 05 October 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 04 October 2001
287 - Change in situation or address of Registered Office 26 June 2001
AA - Annual Accounts 14 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
363s - Annual Return 11 October 2000
225 - Change of Accounting Reference Date 24 January 2000
RESOLUTIONS - N/A 08 December 1999
AA - Annual Accounts 08 December 1999
225 - Change of Accounting Reference Date 05 October 1999
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
NEWINC - New incorporation documents 22 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.