Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METROLOGIC INSTRUMENTS UK LIMITED
Company Information for

METROLOGIC INSTRUMENTS UK LIMITED

200 Berkshire Place, Winnersh Triangle, BERKSHIRE, RG41 5RD,
Company Registration Number
03930944
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Metrologic Instruments Uk Ltd
METROLOGIC INSTRUMENTS UK LIMITED was founded on 2000-02-22 and has its registered office in Winnersh Triangle. The organisation's status is listed as "Active - Proposal to Strike off". Metrologic Instruments Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
METROLOGIC INSTRUMENTS UK LIMITED
 
Legal Registered Office
200 Berkshire Place
Winnersh Triangle
BERKSHIRE
RG41 5RD
Other companies in RG12
 
Filing Information
Company Number 03930944
Company ID Number 03930944
Date formed 2000-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts DORMANT
Last Datalog update: 2021-12-15 07:14:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METROLOGIC INSTRUMENTS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of METROLOGIC INSTRUMENTS UK LIMITED

Current Directors
Officer Role Date Appointed
ASAD ALI
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
MEHMET ERKILIC
Director 2016-11-08 2018-01-31
GORDON MOORE
Director 2016-10-07 2016-11-08
GRANT WILLIAM FRASER
Director 2016-04-05 2016-10-07
KAMELESHKUMAR ISHWARLAL MISTRY
Director 2015-10-30 2016-05-11
SISEC LIMITED
Company Secretary 2009-03-01 2016-01-29
PETER JAMES HOWES
Director 2009-06-01 2015-07-30
MARK PHILIP RYAN
Director 2004-06-24 2010-02-03
PENNSEC LIMITED
Company Secretary 2000-02-22 2009-02-28
BENNY ARTHUR NOENS
Director 2000-03-13 2006-05-15
CARL HARRY KNOWLES
Director 2000-03-13 2004-08-31
THOMAS ERNEST MILLS
Director 2000-03-13 2004-02-27
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominated Director 2000-02-22 2000-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASAD ALI ARKON SAFETY U.K. LIMITED Director 2018-05-18 CURRENT 1996-12-11 Active
ASAD ALI FIRST TECHNOLOGY LIMITED Director 2018-01-31 CURRENT 1985-02-04 Liquidation
ASAD ALI FT FINANCE LIMITED Director 2018-01-31 CURRENT 1990-05-21 Liquidation
ASAD ALI FIRST TECHNOLOGY OVERSEAS LIMITED Director 2018-01-31 CURRENT 2001-10-10 Liquidation
ASAD ALI SAFETY PRODUCT SOLUTIONS UK LTD Director 2018-01-31 CURRENT 2002-12-23 Liquidation
ASAD ALI FT NORTH AMERICA LIMITED Director 2018-01-31 CURRENT 2004-02-24 Active
ASAD ALI GARRETT MOTION UK B LIMITED Director 2018-01-31 CURRENT 1984-04-16 Liquidation
ASAD ALI FT NORTH AMERICA (HOLDINGS) LIMITED Director 2018-01-31 CURRENT 2004-02-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-22DS01Application to strike the company off the register
2021-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-24CH01Director's details changed for Elizabeth Jane Earle on 2019-12-01
2020-06-10AP01DIRECTOR APPOINTED MR VLADIMIR ZHUKOVSKIY
2020-02-13AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY to 200 Berkshire Place Wharfedale Road Winnersh Triangle Wokingham RG41 5rd
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-22AP01DIRECTOR APPOINTED ELIZABETH JANE EARLE
2019-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/19 FROM Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-02-14PSC07CESSATION OF HONEYWELL INTERNATIONAL INC. AS A PERSON OF SIGNIFICANT CONTROL
2019-02-14PSC02Notification of Ademco 2 Limited as a person with significant control on 2018-10-17
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ASAD ALI
2018-10-26AP01DIRECTOR APPOINTED ALLAN RICHARDS
2018-09-25CC04Statement of company's objects
2018-09-24SH20Statement by Directors
2018-09-24SH19Statement of capital on 2018-09-24 GBP 1.00
2018-09-24CAP-SSSolvency Statement dated 14/09/18
2018-09-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-18RES01ADOPT ARTICLES 18/09/18
2018-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MEHMET ERKILIC
2018-01-31AP01DIRECTOR APPOINTED ASAD ALI
2017-10-26PSC05Change of details for Honeywell International Inc. as a person with significant control on 2017-06-19
2017-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 2250000
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 2250000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MOORE
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MOORE
2016-12-02AP01DIRECTOR APPOINTED MEHMET ERKILIC
2016-12-02AP01DIRECTOR APPOINTED MEHMET ERKILIC
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GRANT FRASER
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GRANT FRASER
2016-10-14AP01DIRECTOR APPOINTED GORDON MOORE
2016-10-14AP01DIRECTOR APPOINTED GORDON MOORE
2016-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR KAMELESHKUMAR MISTRY
2016-05-12AP01DIRECTOR APPOINTED MR GRANT WILLIAM FRASER
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 2250000
2016-03-18AR0122/02/16 FULL LIST
2016-02-03AP01DIRECTOR APPOINTED KAMLESHKUMAR ISHWARLAL MISTRY
2016-02-01TM02APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED
2016-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOWES
2015-12-14AUDAUDITOR'S RESIGNATION
2015-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 2250000
2015-03-13AR0122/02/15 FULL LIST
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 2250000
2014-02-28AR0122/02/14 FULL LIST
2014-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-26AR0122/02/13 FULL LIST
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM C/O HONEYWELL CONTROL SYSTEMS LTD ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB
2012-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-07AR0122/02/12 FULL LIST
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HOWES / 13/10/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HOWES / 13/10/2011
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AR0122/02/11 FULL LIST
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-03AR0122/02/10 FULL LIST
2010-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-03AD02SAIL ADDRESS CREATED
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK RYAN
2009-09-22288aDIRECTOR APPOINTED PETER JAMES HOWES
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-08288aSECRETARY APPOINTED SISEC LIMITED
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ
2009-03-06288bAPPOINTMENT TERMINATED SECRETARY PENNSEC LIMITED
2009-03-03363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / MARK RYAN / 25/02/2009
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-02-21288cSECRETARY'S PARTICULARS CHANGED
2007-06-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-22363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-30288bDIRECTOR RESIGNED
2006-03-21363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-03-21288cDIRECTOR'S PARTICULARS CHANGED
2005-12-21123NC INC ALREADY ADJUSTED 01/11/05
2005-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-21RES04£ NC 50000/5000000 01/1
2005-12-2188(2)RAD 09/11/05--------- £ SI 2200000@1=2200000 £ IC 50000/2250000
2005-09-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-06363aRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-01-07395PARTICULARS OF MORTGAGE/CHARGE
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-17288bDIRECTOR RESIGNED
2004-08-23288aNEW DIRECTOR APPOINTED
2004-03-18363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-03-11288bDIRECTOR RESIGNED
2003-04-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-11287REGISTERED OFFICE CHANGED ON 11/03/03 FROM: CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7QY
2003-03-11RES13CHANGE OF R.O. 02/01/03
2003-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-11363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-01-22395PARTICULARS OF MORTGAGE/CHARGE
2002-07-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-04363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-04-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/01
2001-03-14363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-04-20288bDIRECTOR RESIGNED
2000-04-20288aNEW DIRECTOR APPOINTED
2000-04-20288aNEW DIRECTOR APPOINTED
2000-04-20287REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 1ST FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE
2000-04-20288aNEW DIRECTOR APPOINTED
2000-04-2088(2)RAD 20/03/00--------- £ SI 49999@1=49999 £ IC 1/50000
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to METROLOGIC INSTRUMENTS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METROLOGIC INSTRUMENTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-01-06 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2005-01-04 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 2003-01-08 Satisfied NMB-HELLER LIMITED
Intangible Assets
Patents
We have not found any records of METROLOGIC INSTRUMENTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METROLOGIC INSTRUMENTS UK LIMITED
Trademarks
We have not found any records of METROLOGIC INSTRUMENTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METROLOGIC INSTRUMENTS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as METROLOGIC INSTRUMENTS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where METROLOGIC INSTRUMENTS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by METROLOGIC INSTRUMENTS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METROLOGIC INSTRUMENTS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METROLOGIC INSTRUMENTS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.