METIR PLC
Overview
| Company Name | METIR PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03568010 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of METIR PLC?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is METIR PLC located?
| Registered Office Address | York Eco Business Centre Amy Johnson Way YO30 4AG York England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of METIR PLC?
| Company Name | From | Until |
|---|---|---|
| MICROSAIC SYSTEMS PLC | Apr 01, 2011 | Apr 01, 2011 |
| MICROSAIC SYSTEMS LIMITED | Feb 23, 2001 | Feb 23, 2001 |
| DYNAMIC JEWELS LIMITED | May 21, 1998 | May 21, 1998 |
What are the latest accounts for METIR PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for METIR PLC?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for METIR PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 76 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Dr Christopher Graeme Potts as a director on Feb 06, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Certificate of change of name Company name changed microsaic systems PLC\certificate issued on 11/02/25 | 2 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||||||||||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jan 15, 2024
| 5 pages | RP04SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 15, 2024
| 5 pages | SH01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Sub-division of shares on Jan 04, 2024 | 5 pages | SH02 | ||||||||||||||||||||||
Consolidation of shares on Jan 03, 2024 | 6 pages | SH02 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 02, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 70 pages | AA | ||||||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||||||
Registered office address changed from 1-7 Park Road Caterham CR3 5TB England to York Eco Business Centre Amy Johnson Way York YO30 4AG on Mar 22, 2024 | 1 pages | AD01 | ||||||||||||||||||||||
Appointment of Mr John Mottram as a secretary on Oct 24, 2023 | 2 pages | AP03 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 74 pages | AA | ||||||||||||||||||||||
Registered office address changed from Gms House Boundary Road Woking Surrey GU21 5BX to 1-7 Park Road Caterham CR3 5TB on Jan 11, 2024 | 1 pages | AD01 | ||||||||||||||||||||||
Termination of appointment of Strategic Finance Director Limited as a secretary on Oct 24, 2023 | 1 pages | TM02 | ||||||||||||||||||||||
Termination of appointment of Gerard James Brandon as a director on Sep 22, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 70 pages | AA | ||||||||||||||||||||||
Who are the officers of METIR PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOTTRAM, John | Secretary | Amy Johnson Way YO30 4AG York York Eco Business Centre England | 318789120001 | |||||||||||
| BURTON, Nigel John, Dr | Director | Amy Johnson Way YO30 4AG York York Eco Business Centre England | England | British | 39882860002 | |||||||||
| MOORE, Robert Dennis | Director | Amy Johnson Way YO30 4AG York York Eco Business Centre England | England | British | 51269380002 | |||||||||
| POTTS, Christopher Graeme, Dr | Director | Amy Johnson Way YO30 4AG York York Eco Business Centre England | England | British | 151458460001 | |||||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| HOLMES, Andrew Sean, Dr | Secretary | Boundary Road GU21 5BX Woking Gms House Surrey | British | 20207410004 | ||||||||||
| METCALF, Bevan John | Secretary | Boundary Road GU21 5BX Woking Gms House Surrey | 258571170001 | |||||||||||
| MORRIS, Margaret Vera | Secretary | Dairy Cottage Donnington Park RG14 2DZ Newbury Berkshire | British | 2913360001 | ||||||||||
| YEATMAN, Eric Morgan, Dr | Secretary | 46a Prince Of Wales Drive SW11 4SF London | British | 20207400002 | ||||||||||
| STRATEGIC FINANCE DIRECTOR LIMITED | Secretary | Chesterton OX26 1TD Bicester Suite 3 Bignell Park Barns Oxfordshire England |
| 208004550001 | ||||||||||
| BATEMAN, Malcolm Richard | Director | Boundary Road GU21 5BX Woking Gms House Surrey | United Kingdom | British | 160784970001 | |||||||||
| BRANDON, Gerard James | Director | Ulica Lisia 09-408 Plock 4 Poland | Poland | Irish | 180109730002 | |||||||||
| BUCKLEY, Christopher John | Director | Boundary Road GU21 5BX Woking Gms House Surrey | Switzerland | British | 207989620001 | |||||||||
| DARBY, Andrew Hamish | Director | Boundary Road GU21 5BX Woking Gms House Surrey | England | British | 114800800001 | |||||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| EDWARDS, Peter Ivor Tudor | Director | Boundary Road GU21 5BX Woking Gms House Surrey | England | British | 113576720001 | |||||||||
| FINLAY, Alan Patrick | Director | Boundary Road GU21 5BX Woking G M S House Surrey | United Kingdom | Irish | 80825890002 | |||||||||
| GRANT, Peter William, Mr. | Director | Boundary Road GU21 5BX Woking Gms House Surrey | England | British | 103719280001 | |||||||||
| HOLMES, Andrew Sean, Dr | Director | Boundary Road GU21 5BX Woking Gms House Surrey | United Kingdom | British | 20207410004 | |||||||||
| JUMP, Colin Robert | Director | Boundary Road GU21 5BX Woking Gms House Surrey | United Kingdom | British | 65719030002 | |||||||||
| METCALF, Bevan John | Director | Boundary Road GU21 5BX Woking Gms House Surrey | England | New Zealander | 101437730001 | |||||||||
| MORRIS, Malcolm Vincent | Director | Dairy Cottage Donnington Park RG14 2DZ Newbury Berkshire | United Kingdom | British | 142632870001 | |||||||||
| NICHOLL, Colin James | Director | Boundary Road GU21 5BX Woking Gms House Surrey | England | British | 80499810001 | |||||||||
| RAMAGE, James Cumming, Dr | Director | Boundary Road GU21 5BX Woking G M S House Surrey | United Kingdom | British | 12443070002 | |||||||||
| SELWAY, Peter Richard, Prof | Director | Boundary Road GU21 5BX Woking Gms House Surrey | United Kingdom | British | 82303790001 | |||||||||
| SYMS, Richard Rodney Anthony, Professor | Director | 59 Woodstock Avenue Boston Manor W13 9UQ London | British | 20207420002 | ||||||||||
| TRACEY, Glenn David | Director | Boundary Road GU21 5BX Woking Gms House Surrey | England | British | 203937430001 | |||||||||
| YEATMAN, Eric Morgan, Professor | Director | Boundary Road GU21 5BX Woking G M S House Surrey | United Kingdom | British | 20207400003 |
Who are the persons with significant control of METIR PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Parkwalk Advisors Ltd | Jun 26, 2017 | Buckingham Palace Road SW1W 0PP London Warwick House, 25 Buckingham Palace Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for METIR PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 05, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0