Established in 1985, Metrol Springs Ltd have registered office in Northampton, it's status at Companies House is "Active". This business has 4 directors listed as Mcsheehy, Stuart Patrick, Marks, Tina, Marks, Jean Mary, Marks, Roland Peter in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCSHEEHY, Stuart Patrick | 02 January 2020 | - | 1 |
MARKS, Jean Mary | N/A | 31 January 1996 | 1 |
MARKS, Roland Peter | N/A | 31 January 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARKS, Tina | 31 January 1996 | 02 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 July 2020 | |
AA - Annual Accounts | 19 May 2020 | |
PSC02 - N/A | 14 February 2020 | |
PSC09 - N/A | 14 February 2020 | |
AP01 - Appointment of director | 31 January 2020 | |
TM01 - Termination of appointment of director | 31 January 2020 | |
AP01 - Appointment of director | 20 January 2020 | |
AA01 - Change of accounting reference date | 03 January 2020 | |
MR04 - N/A | 03 January 2020 | |
MR04 - N/A | 03 January 2020 | |
CS01 - N/A | 30 July 2019 | |
AA - Annual Accounts | 05 April 2019 | |
CS01 - N/A | 03 September 2018 | |
PSC08 - N/A | 03 September 2018 | |
PSC07 - N/A | 03 September 2018 | |
PSC07 - N/A | 03 September 2018 | |
RESOLUTIONS - N/A | 04 June 2018 | |
AA - Annual Accounts | 09 May 2018 | |
SH08 - Notice of name or other designation of class of shares | 24 January 2018 | |
RESOLUTIONS - N/A | 23 November 2017 | |
AA - Annual Accounts | 04 September 2017 | |
CS01 - N/A | 25 August 2017 | |
CS01 - N/A | 06 September 2016 | |
AA - Annual Accounts | 07 July 2016 | |
AR01 - Annual Return | 19 August 2015 | |
AAMD - Amended Accounts | 08 July 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AD01 - Change of registered office address | 02 December 2014 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 24 September 2014 | |
MR01 - N/A | 14 February 2014 | |
MR01 - N/A | 14 February 2014 | |
MR04 - N/A | 17 August 2013 | |
AR01 - Annual Return | 16 August 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 26 September 2012 | |
AA - Annual Accounts | 24 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 December 2011 | |
AR01 - Annual Return | 28 October 2011 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 06 October 2010 | |
CH01 - Change of particulars for director | 06 October 2010 | |
CH01 - Change of particulars for director | 06 October 2010 | |
CH01 - Change of particulars for director | 06 October 2010 | |
CH01 - Change of particulars for director | 06 October 2010 | |
AA - Annual Accounts | 20 September 2010 | |
MG01 - Particulars of a mortgage or charge | 11 March 2010 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
363a - Annual Return | 20 August 2009 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 15 August 2008 | |
288b - Notice of resignation of directors or secretaries | 15 August 2008 | |
AA - Annual Accounts | 24 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2008 | |
363a - Annual Return | 04 December 2007 | |
AA - Annual Accounts | 24 July 2007 | |
363a - Annual Return | 04 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2006 | |
AA - Annual Accounts | 27 April 2006 | |
363a - Annual Return | 21 September 2005 | |
RESOLUTIONS - N/A | 07 September 2005 | |
AA - Annual Accounts | 25 June 2005 | |
363s - Annual Return | 11 August 2004 | |
AA - Annual Accounts | 18 June 2004 | |
363s - Annual Return | 07 August 2003 | |
RESOLUTIONS - N/A | 31 March 2003 | |
123 - Notice of increase in nominal capital | 31 March 2003 | |
AA - Annual Accounts | 19 March 2003 | |
288a - Notice of appointment of directors or secretaries | 10 March 2003 | |
288a - Notice of appointment of directors or secretaries | 10 March 2003 | |
363s - Annual Return | 19 August 2002 | |
AA - Annual Accounts | 11 July 2002 | |
363s - Annual Return | 30 October 2001 | |
AA - Annual Accounts | 25 July 2001 | |
363s - Annual Return | 09 August 2000 | |
AA - Annual Accounts | 11 July 2000 | |
363s - Annual Return | 27 August 1999 | |
AA - Annual Accounts | 26 July 1999 | |
363s - Annual Return | 14 September 1998 | |
AA - Annual Accounts | 15 June 1998 | |
363s - Annual Return | 27 August 1997 | |
AA - Annual Accounts | 16 June 1997 | |
AA - Annual Accounts | 23 January 1997 | |
363s - Annual Return | 09 January 1997 | |
AUD - Auditor's letter of resignation | 03 December 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 April 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 1996 | |
288 - N/A | 19 March 1996 | |
288 - N/A | 19 March 1996 | |
123 - Notice of increase in nominal capital | 19 March 1996 | |
288 - N/A | 11 September 1995 | |
363s - Annual Return | 11 September 1995 | |
AA - Annual Accounts | 15 May 1995 | |
287 - Change in situation or address of Registered Office | 02 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 04 August 1994 | |
AA - Annual Accounts | 11 May 1994 | |
363s - Annual Return | 02 December 1993 | |
AA - Annual Accounts | 06 June 1993 | |
287 - Change in situation or address of Registered Office | 01 March 1993 | |
287 - Change in situation or address of Registered Office | 11 February 1993 | |
RESOLUTIONS - N/A | 14 September 1992 | |
RESOLUTIONS - N/A | 14 September 1992 | |
RESOLUTIONS - N/A | 14 September 1992 | |
363s - Annual Return | 14 September 1992 | |
AA - Annual Accounts | 09 September 1992 | |
AA - Annual Accounts | 14 August 1991 | |
363a - Annual Return | 14 August 1991 | |
395 - Particulars of a mortgage or charge | 19 June 1991 | |
AA - Annual Accounts | 10 August 1990 | |
363 - Annual Return | 10 August 1990 | |
AA - Annual Accounts | 05 June 1989 | |
363 - Annual Return | 05 June 1989 | |
AA - Annual Accounts | 08 December 1988 | |
363 - Annual Return | 08 December 1988 | |
AA - Annual Accounts | 06 September 1987 | |
363 - Annual Return | 03 August 1987 | |
AA - Annual Accounts | 06 November 1986 | |
363 - Annual Return | 06 November 1986 | |
CERTNM - Change of name certificate | 02 October 1985 | |
NEWINC - New incorporation documents | 15 January 1985 | |
MISC - Miscellaneous document | 15 January 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 January 2014 | Fully Satisfied |
N/A |
A registered charge | 31 January 2014 | Fully Satisfied |
N/A |
Debenture | 10 March 2010 | Fully Satisfied |
N/A |
Debenture | 10 June 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 25 June 1986 | Fully Satisfied |
N/A |