Background WavePink WaveYellow Wave

METREL UK LIMITED (03442471)

METREL UK LIMITED (03442471) is an active UK company. incorporated on 1 October 1997. with registered office in Epsom. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). METREL UK LIMITED has been registered for 28 years. Current directors include JELENCIC, Bruno.

Company Number
03442471
Status
active
Type
ltd
Incorporated
1 October 1997
Age
28 years
Address
16 First Quarter, Epsom, KT19 9QN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
JELENCIC, Bruno
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METREL UK LIMITED

METREL UK LIMITED is an active company incorporated on 1 October 1997 with the registered office located in Epsom. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). METREL UK LIMITED was registered 28 years ago.(SIC: 27900)

Status

active

Active since 28 years ago

Company No

03442471

LTD Company

Age

28 Years

Incorporated 1 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

ALPHATEK INSTRUMENTS LIMITED
From: 25 November 1997To: 10 January 2011
ALPHATEK LIMITED
From: 1 October 1997To: 25 November 1997
Contact
Address

16 First Quarter Blenheim Road Epsom, KT19 9QN,

Previous Addresses

Unit1, Hopton House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT
From: 13 October 2009To: 31 March 2016
Unit 1 Hopton House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT
From: 1 October 1997To: 13 October 2009
Timeline

10 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Sept 97
Director Left
May 10
Director Left
Nov 10
Director Joined
Apr 11
Director Joined
Nov 12
Director Left
Dec 13
Director Left
Jul 14
Director Left
Jul 22
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

JELENCIC, Bruno

Active
EpsomKT18 7PF
Born August 1965
Director
Appointed 30 Aug 2024

COATES, Andrew Mark

Resigned
The Old Rectory, AlfretonDE55 6GU
Secretary
Appointed 24 May 2005
Resigned 15 Aug 2008

GILL, John Eric

Resigned
12 Greenfield Road, ManchesterM46 9LW
Secretary
Appointed 02 Oct 1997
Resigned 04 Dec 2002

LITCHFIELD, Suzette

Resigned
14 Alpine Drive, RochdaleOL16 3HW
Secretary
Appointed 01 Oct 1997
Resigned 02 Oct 1997

MILLARD, Paul

Resigned
9 Meadowpark Croft, SheffieldS25 2XP
Secretary
Appointed 04 Dec 2002
Resigned 24 May 2005

ROTHWELL, Stephen

Resigned
35 Bolehill Park, BrighouseHD6 2RS
Secretary
Appointed 15 Aug 2008
Resigned 08 Nov 2010

BLEARS, Anthony Charles

Resigned
Scirrocco Avenue, CastlefordWF10 2EZ
Born March 1971
Director
Appointed 27 Nov 2008
Resigned 18 Oct 2010

CHILDS, James Allan

Resigned
55 Whitehaven, LutonLU3 4BY
Born July 1955
Director
Appointed 04 Sept 2007
Resigned 08 Jul 2008

COATES, Andrew Mark

Resigned
The Old Rectory, AlfretonDE55 6GU
Born November 1963
Director
Appointed 24 May 2005
Resigned 15 Aug 2008

GARBUTT, Gerard

Resigned
Ravens Close, BarnsleyS75 6LR
Born October 1963
Director
Appointed 27 Nov 2008
Resigned 18 Oct 2013

GILL, John Eric

Resigned
12 Greenfield Road, ManchesterM46 9LW
Born November 1950
Director
Appointed 02 Oct 1997
Resigned 23 Jan 2003

HARTLEY, Stephen

Resigned
87 Douglas Street, ManchesterM46 9EB
Born September 1950
Director
Appointed 01 Oct 1998
Resigned 08 Nov 2002

HAYES, Malcolm Stuart

Resigned
34 Haslewood Road, Newton AycliffeDL5 4XF
Born June 1947
Director
Appointed 02 Oct 1997
Resigned 26 Mar 2007

HODGSON, Mark

Resigned
28 Brow Wood Road, BatleyWF17 0RH
Born April 1967
Director
Appointed 01 Oct 1998
Resigned 23 Mar 2007

KRIZAJ, Gorazd

Resigned
Podrovnik, 4201 Zgornik Besnica
Born June 1972
Director
Appointed 24 May 2005
Resigned 21 May 2010

MILLARD, Paul

Resigned
9 Meadowpark Croft, SheffieldS25 2XP
Born March 1961
Director
Appointed 17 Jan 2003
Resigned 27 Mar 2007

MOSS, Stephen Carl

Resigned
Hopton House, NormantonWF6 1QT
Born October 1979
Director
Appointed 20 Nov 2012
Resigned 09 Jul 2014

REVEN, Edvard

Resigned
First Quarter, EpsomKT19 9QN
Born March 1967
Director
Appointed 01 Apr 2011
Resigned 30 Aug 2024

ROTHWELL, Stephen

Resigned
35 Bolehill Park, BrighouseHD6 2RS
Born June 1955
Director
Appointed 04 Sept 2007
Resigned 27 Nov 2008

TERZAN, Zvone

Resigned
Stara Loka 102,, Skofja Loka
Born January 1951
Director
Appointed 24 May 2005
Resigned 21 May 2022

WOOD, Andrew Graham

Resigned
7 Meanley Road, TyldesleyM29 7DW
Born April 1977
Director
Appointed 01 Mar 2004
Resigned 18 Jan 2006

1 STOP COMPANY BUREAU LTD

Resigned
24 Yorkshire Street, OldhamOL1 1TL
Corporate director
Appointed 01 Oct 1997
Resigned 02 Oct 1997

Persons with significant control

1

Ljubljanska Cesta, 1354 Horjul

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
10 January 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Accounts With Accounts Type Small
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 May 2009
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
287Change of Registered Office
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 July 2008
AAAnnual Accounts
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 December 2007
AAAnnual Accounts
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
16 November 2007
403aParticulars of Charge Subject to s859A
Legacy
15 November 2007
363aAnnual Return
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Small
23 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
18 January 2006
225Change of Accounting Reference Date
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
24 October 2005
363aAnnual Return
Legacy
24 October 2005
288cChange of Particulars
Legacy
24 October 2005
288cChange of Particulars
Legacy
24 October 2005
287Change of Registered Office
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
403aParticulars of Charge Subject to s859A
Legacy
6 June 2005
225Change of Accounting Reference Date
Legacy
6 June 2005
287Change of Registered Office
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Resolution
6 June 2005
RESOLUTIONSResolutions
Legacy
25 May 2005
403aParticulars of Charge Subject to s859A
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
287Change of Registered Office
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
18 November 2003
88(2)R88(2)R
Resolution
18 November 2003
RESOLUTIONSResolutions
Legacy
16 September 2003
169169
Accounts With Accounts Type Small
5 September 2003
AAAnnual Accounts
Resolution
22 May 2003
RESOLUTIONSResolutions
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
19 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 November 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 November 1997
RESOLUTIONSResolutions
Legacy
20 November 1997
88(2)R88(2)R
Legacy
20 November 1997
123Notice of Increase in Nominal Capital
Legacy
14 November 1997
395Particulars of Mortgage or Charge
Legacy
11 November 1997
395Particulars of Mortgage or Charge
Legacy
8 October 1997
88(2)R88(2)R
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
287Change of Registered Office
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Incorporation Company
1 October 1997
NEWINCIncorporation