Brunel Metrology Services Limited

General information

Name:

Brunel Metrology Services Ltd

Office Address:

The Pinnacle 3rd Floor 73 King Street M2 4NG Manchester

Number: 03973573

Incorporation date: 2000-04-14

Dissolution date: 2019-07-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Brunel Metrology Services came into being in 2000 as a company enlisted under no 03973573, located at M2 4NG Manchester at The Pinnacle 3rd Floor. Its last known status was dissolved. Brunel Metrology Services had been offering its services for 19 years.

The info we gathered describing the following firm's management suggests that the last two directors were: Nigella L. and Derek L. who were appointed to their positions on 26th April 2000 and 14th April 2000.

Executives who had control over the firm were as follows: Derek L. had substantial control or influence over the company. Nigella L. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Nigella L.

Role: Director

Appointed: 26 April 2000

Latest update: 19 February 2024

Derek L.

Role: Director

Appointed: 14 April 2000

Latest update: 19 February 2024

Nigella L.

Role: Secretary

Appointed: 14 April 2000

Latest update: 19 February 2024

People with significant control

Derek L.
Notified on 14 April 2017
Nature of control:
substantial control or influence
Nigella L.
Notified on 14 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 28 April 2019
Confirmation statement last made up date 14 April 2018
Annual Accounts 11/07/2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 11/07/2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
New registered office address The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG. Change occurred on Wednesday 1st August 2018. Company's previous address: Cerrig Llwyd Tresaith Cardigan SA43 2JG Wales. (AD01)
filed on: 1st, August 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
19
Company Age

Closest Companies - by postcode