Taraz Metrology Ltd NOTTINGHAM


Taraz Metrology Ltd is a private limited company registered at Strelley Hall Main Street, Strelley, Nottingham NG8 6PE. Its total net worth is valued to be 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-07-13, this 5-year-old company is run by 3 directors.
Director Waiel E., appointed on 01 November 2023. Director Richard H., appointed on 20 January 2020. Director Richard L., appointed on 13 July 2018.
The company is officially categorised as "manufacture of optical precision instruments" (SIC: 26701).
The last confirmation statement was sent on 2023-09-29 and the deadline for the following filing is 2024-10-13. Likewise, the statutory accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Taraz Metrology Ltd Address / Contact

Office Address Strelley Hall Main Street
Office Address2 Strelley
Town Nottingham
Post code NG8 6PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11464312
Date of Incorporation Fri, 13th Jul 2018
Industry Manufacture of optical precision instruments
End of financial Year 31st March
Company age 6 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Waiel E.

Position: Director

Appointed: 01 November 2023

Richard H.

Position: Director

Appointed: 20 January 2020

Richard L.

Position: Director

Appointed: 13 July 2018

Nicholas G.

Position: Director

Appointed: 24 September 2021

Resigned: 15 July 2022

Ralph W.

Position: Director

Appointed: 13 July 2018

Resigned: 30 March 2022

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we found, there is Richard H. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Richard L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is University Of Nottingham, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a royal charter company", owns 50,01-75% shares, has 25-50% voting rights. This PSC , owns 50,01-75% shares and has 25-50% voting rights.

Richard H.

Notified on 20 January 2020
Nature of control: significiant influence or control

Richard L.

Notified on 13 July 2018
Nature of control: 25-50% voting rights
25-50% shares

University Of Nottingham

University Park University Park Campus, Nottingham, NG7 2RD, England

Legal authority England & Wales
Legal form Royal Charter Company
Notified on 16 May 2019
Nature of control: 50,01-75% shares
25-50% voting rights

Ralph W.

Notified on 13 July 2018
Ceased on 24 September 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand87494 313322 600168 76649 105
Current Assets3 506225 776384 554241 49771 746
Debtors2 632116 88032 50472 73122 641
Net Assets Liabilities-113 97198 506107 29445 350-194 546
Other Debtors2 632116 88032 50448 71122 641
Property Plant Equipment 4 3045 2114 5115 254
Total Inventories 14 58329 450  
Other
Average Number Employees During Period25866
Creditors100 000100 000150 000150 000143 478
Net Current Assets Liabilities-13 971194 202250 878189 688-65 747
Other Creditors100 000100 000150 000150 000143 478
Total Assets Less Current Liabilities-13 971198 506257 466195 389-51 068
Trade Creditors Trade Payables14 59722 6851 945-8741 691
Accumulated Amortisation Impairment Intangible Assets  23210490
Accumulated Depreciation Impairment Property Plant Equipment 2791 1821 8822 940
Fixed Assets 4 3046 5885 70114 679
Increase From Amortisation Charge For Year Intangible Assets  23187280
Increase From Depreciation Charge For Year Property Plant Equipment 2799037001 058
Intangible Assets  1 3771 1909 425
Intangible Assets Gross Cost  1 4001 4009 915
Other Taxation Social Security Payable 5 7126 759-44 747-51 194
Property Plant Equipment Gross Cost 4 5836 3936 3938 194
Provisions For Liabilities Balance Sheet Subtotal  17239 
Total Additions Including From Business Combinations Intangible Assets  1 400 8 515
Total Additions Including From Business Combinations Property Plant Equipment 4 5831 810 1 801
Trade Debtors Trade Receivables   24 020 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 3rd January 2024 director's details were changed
filed on: 27th, February 2024
Free Download (2 pages)

Company search