METROL SPRINGS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 6QF

Company number 01877760
Status Active
Incorporation Date 15 January 1985
Company Type Private Limited Company
Address 5 CLAYFIELD CLOSE, MOULTON PARK INDUSTRIAL ESTATE, NORTHAMPTON, NN3 6QF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 78,334 . The most likely internet sites of METROL SPRINGS LIMITED are www.metrolsprings.co.uk, and www.metrol-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Metrol Springs Limited is a Private Limited Company. The company registration number is 01877760. Metrol Springs Limited has been working since 15 January 1985. The present status of the company is Active. The registered address of Metrol Springs Limited is 5 Clayfield Close Moulton Park Industrial Estate Northampton Nn3 6qf. . HYNES, Paul Terance is a Director of the company. LAMB, Robert Neil is a Director of the company. MARKS, Andrew Peter is a Director of the company. PEGRAM, Christopher John is a Director of the company. Secretary MARKS, Jean Mary has been resigned. Secretary MARKS, Tina has been resigned. Director MARKS, Jean Mary has been resigned. Director MARKS, Roland Peter has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
HYNES, Paul Terance
Appointed Date: 04 March 2003
50 years old

Director
LAMB, Robert Neil
Appointed Date: 31 July 1995
55 years old

Director
MARKS, Andrew Peter

62 years old

Director
PEGRAM, Christopher John
Appointed Date: 04 March 2003
47 years old

Resigned Directors

Secretary
MARKS, Jean Mary
Resigned: 31 January 1996

Secretary
MARKS, Tina
Resigned: 02 July 2008
Appointed Date: 31 January 1996

Director
MARKS, Jean Mary
Resigned: 31 January 1996
92 years old

Director
MARKS, Roland Peter
Resigned: 31 January 1996
92 years old

Persons With Significant Control

Andrew Peter Marks
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Robert Neil Lamb
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

METROL SPRINGS LIMITED Events

06 Sep 2016
Confirmation statement made on 14 August 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 January 2016
19 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 78,334

08 Jul 2015
Amended total exemption small company accounts made up to 31 January 2015
30 Apr 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 95 more events
06 Nov 1986
Accounts for a small company made up to 31 January 1986

06 Nov 1986
Return made up to 17/11/86; full list of members

02 Oct 1985
Company name changed\certificate issued on 02/10/85
15 Jan 1985
Incorporation
15 Jan 1985
Certificate of incorporation

METROL SPRINGS LIMITED Charges

31 January 2014
Charge code 0187 7760 0005
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Andrew Peter Marks
Description: Notification of addition to or amendment of charge…
31 January 2014
Charge code 0187 7760 0004
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Robert Neil Lamb
Description: Notification of addition to or amendment of charge…
10 March 2010
Debenture
Delivered: 11 March 2010
Status: Satisfied on 17 August 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 June 1991
Debenture
Delivered: 19 June 1991
Status: Satisfied on 2 December 2011
Persons entitled: Barclays Bank PLC
Description: (See form 395 for ful details). Fixed and floating charges…
25 June 1986
Mortgage debenture
Delivered: 7 July 1986
Status: Satisfied on 6 May 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…