About

Registered Number: 07786833
Date of Incorporation: 26/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: The Chestnuts Weatheroak Hill, Alvechurch, Birmingham, B48 7EA

 

Spatial Metrology Ltd was registered on 26 September 2011 with its registered office in Birmingham, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. This company has 3 directors listed as Byrne, Michelle Louise, Byrne, Gary, Byrne, Garry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Michelle Louise 03 November 2011 - 1
BYRNE, Garry 26 September 2011 03 November 2011 1
Secretary Name Appointed Resigned Total Appointments
BYRNE, Gary 26 September 2011 03 November 2011 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 25 March 2020
DISS40 - Notice of striking-off action discontinued 02 November 2019
CS01 - N/A 01 November 2019
DISS16(SOAS) - N/A 07 September 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
DISS40 - Notice of striking-off action discontinued 30 March 2019
DISS16(SOAS) - N/A 09 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
CS01 - N/A 03 December 2018
PSC07 - N/A 21 November 2018
PSC01 - N/A 21 November 2018
DISS40 - Notice of striking-off action discontinued 29 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 14 November 2017
AAMD - Amended Accounts 30 October 2017
CS01 - N/A 06 October 2017
DISS40 - Notice of striking-off action discontinued 23 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 30 June 2015
DISS40 - Notice of striking-off action discontinued 28 January 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 02 October 2012
TM01 - Termination of appointment of director 04 November 2011
AP01 - Appointment of director 04 November 2011
TM02 - Termination of appointment of secretary 04 November 2011
CERTNM - Change of name certificate 29 September 2011
NEWINC - New incorporation documents 26 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.