General information

Name:

Metrol Springs Ltd

Office Address:

5 Clayfield Close Moulton Park Industrial Estate NN3 6QF Northampton

Number: 01877760

Incorporation date: 1985-01-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1985 marks the start of Metrol Springs Limited, a firm that is situated at 5 Clayfield Close, Moulton Park Industrial Estate in Northampton. This means it's been thirty nine years Metrol Springs has been in this business, as the company was registered on 1985-01-15. The Companies House Registration Number is 01877760 and its zip code is NN3 6QF. This business's classified under the NACE and SIC code 46900, that means Non-specialised wholesale trade. The latest accounts were submitted for the period up to 2022-12-31 and the most recent annual confirmation statement was filed on 2023-07-24.

On 2017/06/15, the enterprise was searching for a Junior Accounts Administrator to fill a full time position in the engeneering in Northampton, Midlands. They offered a full time job with wage from £6.2 to £7.7 per hour. The offered position required entry level employee experience and a GCSE. Metrol Springs required candidates with under one year of job experience.

The enterprise has registered two trademarks, all are active. The first trademark was registered in 2014.

Lynn N., Henrik F., Stuart M. and 2 remaining, listed below are registered as the firm's directors and have been cooperating as the Management Board since 2023.

Trade marks

Trademark UK00003038288
Trademark image:Trademark UK00003038288 image
Status:Application Published
Filing date:2014-01-17
Owner name:METROL SPRINGS LTD
Owner address:Metrol Springs Ltd, 75 Tenter Road, Moulton Park Industrial Estate, NORTHAMPTON, United Kingdom, NN3 6AX
Trademark UK00003058737
Trademark image:-
Trademark name:Metrol Springs Ltd
Status:Application Published
Filing date:2014-06-06
Owner name:Metrol Springs Ltd
Owner address:Metrol Springs Ltd, 75 Tenter Road, Moulton Park Industrial Estate, NORTHAMPTON, United Kingdom, NN3 6AX

Financial data based on annual reports

Company staff

Lynn N.

Role: Director

Appointed: 01 December 2023

Latest update: 1 April 2024

Henrik F.

Role: Director

Appointed: 12 April 2023

Latest update: 1 April 2024

Stuart M.

Role: Director

Appointed: 02 January 2020

Latest update: 1 April 2024

Paul H.

Role: Director

Appointed: 04 March 2003

Latest update: 1 April 2024

Christopher P.

Role: Director

Appointed: 04 March 2003

Latest update: 1 April 2024

People with significant control

Henrik F. is the individual who has control over this firm, has substantial control or influence over the company.

Henrik F.
Notified on 12 April 2023
Nature of control:
substantial control or influence
Ola T.
Notified on 2 January 2020
Ceased on 12 April 2023
Nature of control:
substantial control or influence
Lesjofors Ab
Address: Kopmannagatan 2 Se-665 226, Karlstad, Sweden
Legal authority Swedish Companies Act
Legal form Aktiebolag
Country registered Sweden
Place registered Swedish Companies Registration Office
Registration number 556001-3251
Notified on 2 January 2020
Ceased on 3 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew M.
Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert L.
Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 8 April 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 15 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 December 2019

Jobs and Vacancies at Metrol Springs Ltd

Junior Accounts Administrator in Northampton, posted on Thursday 15th June 2017
Region / City Midlands, Northampton
Industry Engeneering
Salary From £12000.00 to £15000.00 per year
Experience less than one year
Job type full time
Career level entry level employees
Education level a GCSE (Scottish or equivalent)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to Saturday 31st December 2022 (AA)
filed on: 7th, March 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 25990 : Manufacture of other fabricated metal products n.e.c.
39
Company Age

Similar companies nearby

Closest companies