Metrology International Limited

General information

Name:

Metrology International Ltd

Office Address:

34 Rossett Avenue HG2 9NA Harrogate

Number: 01728809

Incorporation date: 1983-06-03

Dissolution date: 2023-10-10

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm known as Metrology International was created on Fri, 3rd Jun 1983 as a private limited company. This firm registered office was based in Harrogate on 34 Rossett Avenue. This place postal code is HG2 9NA. The official registration number for Metrology International Limited was 01728809. Metrology International Limited had been active for fourty years until Tue, 10th Oct 2023.

As found in the enterprise's directors directory, there were two directors: Margaret H. and Brian H..

Executives who had significant control over the firm were: Margaret H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Brian H. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Margaret H.

Role: Secretary

Latest update: 3 June 2023

Margaret H.

Role: Director

Appointed: 31 December 1991

Latest update: 3 June 2023

Brian H.

Role: Director

Appointed: 31 December 1991

Latest update: 3 June 2023

People with significant control

Margaret H.
Notified on 1 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 13 January 2024
Confirmation statement last made up date 30 December 2022
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 September 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 September 2015
Annual Accounts 3 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened to Tue, 31st May 2022 (AA01)
filed on: 21st, November 2022
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Wells House 8 Cold Bath Road

Post code:

HG2 0NA

City / Town:

Harrogate

HQ address,
2016

Address:

Wells House 8 Cold Bath Road

Post code:

HG2 0NA

City / Town:

Harrogate

Search other companies

Services (by SIC Code)

  • 26511 : Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
40
Company Age

Closest Companies - by postcode