This company is commonly known as Imetrum Limited. The company was founded 20 years ago and was given the registration number 04864539. The firm's registered office is in BRISTOL. You can find them at The Courtyard Wraxall Hill, Wraxall, Bristol, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | IMETRUM LIMITED |
---|---|---|
Company Number | : | 04864539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Courtyard Wraxall Hill, Wraxall, Bristol, England, BS48 1NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Courtyard, Wraxall Hill, Wraxall, Bristol, England, BS48 1NA | Secretary | 17 July 2019 | Active |
The Courtyard, Wraxall Hill, Wraxall, Bristol, England, BS48 1NA | Director | 13 June 2019 | Active |
The Courtyard, Wraxall Hill, Wraxall, Bristol, England, BS48 1NA | Director | 22 December 2021 | Active |
The Courtyard, Wraxall Hill, Wraxall, Bristol, England, BS48 1NA | Director | 22 December 2021 | Active |
3 Parklands Road, Bristol, BS3 2JW | Director | 13 August 2003 | Active |
6 Perrywood Business Park, Honeycrock Lane, Redhill, England, RH1 5DZ | Director | 20 May 2022 | Active |
Easedale House, Church Lane, Backwell, BS48 3JJ | Secretary | 13 August 2003 | Active |
1a Crown Lane, London, SW16 3DJ | Corporate Secretary | 13 August 2003 | Active |
St.Nicholas Cottage, Chaldon Herring, Dorchester, DT2 8DN | Director | 17 December 2008 | Active |
1a Crown Lane, London, SW16 3DJ | Director | 13 August 2003 | Active |
Easedale House, Church Lane, Backwell, BS48 3JJ | Director | 13 August 2003 | Active |
Dr Christopher John Setchell | ||
Notified on | : | 13 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Courtyard, Wraxall Hill, Bristol, England, BS48 1NA |
Nature of control | : |
|
Dr Kevin David Potter | ||
Notified on | : | 13 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Courtyard, Wraxall Hill, Bristol, England, BS48 1NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Capital | Capital allotment shares. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Capital | Second filing capital allotment shares. | Download |
2023-04-03 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Capital | Capital allotment shares. | Download |
2022-06-15 | Resolution | Resolution. | Download |
2022-06-15 | Incorporation | Memorandum articles. | Download |
2022-06-14 | Capital | Capital allotment shares. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-06-06 | Capital | Capital alter shares subdivision. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Incorporation | Memorandum articles. | Download |
2021-11-22 | Resolution | Resolution. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.