About

Registered Number: 06683277
Date of Incorporation: 28/08/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 16 Westcote Fold South Cave, Brough, East Yorkshire, HU15 2GU,

 

Established in 2008, Metron Ltd have registered office in Brough, East Yorkshire, it has a status of "Active". We do not know the number of employees at this business. Hindley, Helen Clare, Hindley, John Samuel, Hindley, Philip Edgar, Hindley, Thomas James, Hindley, Dawn are listed as the directors of Metron Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINDLEY, Helen Clare 23 November 2018 - 1
HINDLEY, John Samuel 01 January 2010 - 1
HINDLEY, Philip Edgar 24 August 2009 - 1
HINDLEY, Thomas James 01 January 2010 - 1
HINDLEY, Dawn 01 January 2010 31 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 22 September 2020
AD01 - Change of registered office address 16 June 2020
CH01 - Change of particulars for director 18 November 2019
CH01 - Change of particulars for director 18 November 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 06 June 2019
TM01 - Termination of appointment of director 23 November 2018
AP01 - Appointment of director 23 November 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 08 May 2018
AD01 - Change of registered office address 06 February 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 12 May 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 16 September 2016
AR01 - Annual Return 03 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 29 October 2013
DISS40 - Notice of striking-off action discontinued 22 January 2013
AR01 - Annual Return 19 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 13 November 2011
CH03 - Change of particulars for secretary 13 November 2011
CH01 - Change of particulars for director 13 November 2011
AA - Annual Accounts 29 September 2011
CH01 - Change of particulars for director 10 November 2010
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 26 May 2010
AA01 - Change of accounting reference date 15 May 2010
AR01 - Annual Return 11 February 2010
AP01 - Appointment of director 01 February 2010
AP01 - Appointment of director 31 January 2010
AP01 - Appointment of director 31 January 2010
SH01 - Return of Allotment of shares 30 January 2010
288a - Notice of appointment of directors or secretaries 28 August 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
288b - Notice of resignation of directors or secretaries 29 August 2008
NEWINC - New incorporation documents 28 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.