About

Registered Number: 05751782
Date of Incorporation: 22/03/2006 (18 years ago)
Company Status: Active
Registered Address: Devonshire Green House, 14 Fitzwilliam Street, Sheffield, South Yorkshire, S1 4JL

 

Based in Sheffield, Metronap Ltd was established in 2006. The current directors of the organisation are Thornhil, Jonathan, Burrows, Randolph, Collins, Mark William Gerard, Wheeler, Mark Anthony. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNHIL, Jonathan 16 December 2019 - 1
WHEELER, Mark Anthony 22 March 2006 31 July 2009 1
Secretary Name Appointed Resigned Total Appointments
BURROWS, Randolph 14 May 2013 22 May 2014 1
COLLINS, Mark William Gerard 22 May 2014 31 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 27 March 2020
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
TM01 - Termination of appointment of director 14 September 2019
TM01 - Termination of appointment of director 19 June 2019
TM02 - Termination of appointment of secretary 19 June 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 04 April 2019
AP01 - Appointment of director 03 April 2019
AA - Annual Accounts 16 July 2018
PSC07 - N/A 28 June 2018
CS01 - N/A 04 April 2018
MR01 - N/A 23 March 2018
MR04 - N/A 05 March 2018
PSC02 - N/A 16 February 2018
TM01 - Termination of appointment of director 15 February 2018
PSC02 - N/A 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
CH01 - Change of particulars for director 12 February 2018
PSC05 - N/A 12 February 2018
TM01 - Termination of appointment of director 09 May 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 03 April 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 08 April 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 31 March 2015
CC04 - Statement of companies objects 06 June 2014
AP03 - Appointment of secretary 06 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
AA01 - Change of accounting reference date 05 June 2014
RESOLUTIONS - N/A 04 June 2014
MR01 - N/A 30 May 2014
TM01 - Termination of appointment of director 28 May 2014
MR04 - N/A 27 May 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 14 March 2014
CH01 - Change of particulars for director 27 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
MR01 - N/A 30 May 2013
AP01 - Appointment of director 23 May 2013
AP03 - Appointment of secretary 15 May 2013
TM02 - Termination of appointment of secretary 15 May 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 18 April 2013
CH04 - Change of particulars for corporate secretary 18 April 2013
AA - Annual Accounts 01 June 2012
CH01 - Change of particulars for director 29 May 2012
AR01 - Annual Return 23 March 2012
AD01 - Change of registered office address 02 February 2012
AA01 - Change of accounting reference date 11 January 2012
AA - Annual Accounts 13 September 2011
SH01 - Return of Allotment of shares 31 August 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 09 April 2010
AD01 - Change of registered office address 07 April 2010
AA - Annual Accounts 31 January 2010
288a - Notice of appointment of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 02 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 11 April 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
NEWINC - New incorporation documents 22 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2018 Outstanding

N/A

A registered charge 22 May 2014 Fully Satisfied

N/A

A registered charge 28 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.