Metron Innovations Limited

General information

Name:

Metron Innovations Ltd

Office Address:

4 Leaf Walk CV10 9FF Nuneaton

Number: 07790708

Incorporation date: 2011-09-28

Dissolution date: 2022-02-15

End of financial year: 28 September

Category: Private Limited Company

Status: Dissolved

Contact information

Website

www.metron-innovations.com

Description

Data updated on:

The company was located in Nuneaton registered with number: 07790708. The firm was set up in 2011. The main office of the firm was located at 4 Leaf Walk . The post code for this location is CV10 9FF. The company was formally closed in 2022, meaning it had been in business for 11 years.

The details detailing this particular company's MDs implies that the last two directors were: Natalie N. and Patricia W. who were appointed to their positions on 2019-10-22 and 2011-09-28.

Patricia W. was the individual who controlled this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Natalie N.

Role: Director

Appointed: 22 October 2019

Latest update: 20 February 2024

Patricia W.

Role: Director

Appointed: 28 September 2011

Latest update: 20 February 2024

People with significant control

Patricia W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Robert W.
Notified on 6 April 2016
Ceased on 16 August 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 June 2023
Account last made up date 28 September 2021
Confirmation statement next due date 11 December 2021
Confirmation statement last made up date 27 November 2020
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 29 September 2013
End Date For Period Covered By Report 28 September 2014
Date Approval Accounts 17 April 2015
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 29 September 2014
End Date For Period Covered By Report 28 September 2015
Date Approval Accounts 23 November 2015
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 29 September 2015
End Date For Period Covered By Report 28 September 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 September 2016
End Date For Period Covered By Report 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 29 September 2017
End Date For Period Covered By Report 28 September 2018
Annual Accounts
Start Date For Period Covered By Report 29 September 2017
End Date For Period Covered By Report 28 September 2018
Annual Accounts
Start Date For Period Covered By Report 29 September 2017
End Date For Period Covered By Report 28 September 2018
Annual Accounts 5 April 2013
End Date For Period Covered By Report 28 September 2012
Date Approval Accounts 5 April 2013
Annual Accounts 13 February 2014
End Date For Period Covered By Report 28 September 2013
Date Approval Accounts 13 February 2014
Annual Accounts
End Date For Period Covered By Report 28 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, February 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

34 Birch Grove Birchmoor

Post code:

B78 1AP

City / Town:

Tamworth

HQ address,
2013

Address:

34 Birch Grove Birchmoor

Post code:

B78 1AP

City / Town:

Tamworth

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
10
Company Age

Similar companies nearby

Closest companies