Merseyside Metal Services Limited BIRKENHEAD


Merseyside Metal Services started in year 1984 as Private Limited Company with registration number 01832058. The Merseyside Metal Services company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Birkenhead at 36 Lord Street. Postal code: CH41 1BJ.

The company has 2 directors, namely David T., Colin T.. Of them, Colin T. has been with the company the longest, being appointed on 31 December 1991 and David T. has been with the company for the least time - from 11 July 2000. At the moment there is one former director listed by the company - Ernest E., who left the company on 18 June 2001. In addition, the company lists several former secretaries whose names might be found in the box below.

This company operates within the CH41 1BJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1011619 . It is located at 36 Lord Street, Birkenhead with a total of 1 cars.

Merseyside Metal Services Limited Address / Contact

Office Address 36 Lord Street
Town Birkenhead
Post code CH41 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01832058
Date of Incorporation Wed, 11th Jul 1984
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

David T.

Position: Director

Appointed: 11 July 2000

Colin T.

Position: Director

Appointed: 31 December 1991

Ernest E.

Position: Secretary

Appointed: 31 January 2007

Resigned: 17 November 2023

Douglas T.

Position: Secretary

Appointed: 23 September 2005

Resigned: 31 January 2007

Shaun L.

Position: Secretary

Appointed: 18 June 2001

Resigned: 23 September 2005

Ernest E.

Position: Director

Appointed: 31 December 1991

Resigned: 18 June 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is David T. This PSC.

David T.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth906 341982 0081 064 2531 124 4521 202 940879 713      
Balance Sheet
Cash Bank In Hand282 817362 623340 543379 821533 718362 694      
Cash Bank On Hand     362 694467 324563 703717 944478 517581 077863 261
Current Assets1 470 7691 354 0031 581 6151 526 8831 579 1021 360 1371 566 6621 692 9451 798 0221 408 1731 644 2692 141 236
Debtors778 680650 269774 541682 544618 091616 689709 937689 555602 823544 178708 835724 235
Net Assets Liabilities     879 713996 1231 196 9691 359 347961 7921 071 4331 449 730
Net Assets Liabilities Including Pension Asset Liability906 341982 0081 064 2531 124 4521 202 940879 713      
Other Debtors     56 30667 71180 26327 44448 05243 28968 226
Property Plant Equipment     299 973305 772273 243267 519239 826212 532246 607
Stocks Inventory409 272341 111466 531464 518427 293380 754      
Tangible Fixed Assets325 510326 772312 542319 102313 601299 973      
Total Inventories     380 754389 401439 687477 255385 478354 357553 740
Reserves/Capital
Called Up Share Capital200220220220220220      
Profit Loss Account Reserve785 886861 533943 7781 003 9771 082 465759 238      
Shareholder Funds906 341982 0081 064 2531 124 4521 202 940879 713      
Other
Accumulated Depreciation Impairment Property Plant Equipment     595 819618 601662 411675 049706 008733 947720 686
Average Number Employees During Period      151717171717
Creditors     758 833854 747747 655695 194682 057774 171927 255
Creditors Due Within One Year878 682681 650812 596700 718667 873758 833      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      25 902 30 109  59 720
Disposals Property Plant Equipment      25 902 30 109  59 720
Increase From Depreciation Charge For Year Property Plant Equipment      48 68443 81042 74730 95927 93946 459
Net Current Assets Liabilities592 087672 353769 019826 165911 229601 304711 915945 2901 102 828726 116870 0981 213 981
Number Shares Allotted    2020      
Other Creditors     169 996247 260224 333266 661228 379227 702241 176
Other Taxation Social Security Payable     88 95190 081136 652108 690130 366110 168156 436
Par Value Share    11      
Property Plant Equipment Gross Cost     895 792924 373935 654942 568945 834946 479967 293
Provisions For Liabilities Balance Sheet Subtotal     21 56421 56421 56411 0004 15011 19710 858
Provisions For Liabilities Charges11 25617 11717 30820 81521 89021 564      
Revaluation Reserve120 255120 255120 255120 255120 255120 255      
Share Capital Allotted Called Up Paid   202020      
Tangible Fixed Assets Additions 41 05632 04158 12745 92838 747      
Tangible Fixed Assets Cost Or Valuation785 957803 776812 074870 201884 775895 792      
Tangible Fixed Assets Depreciation460 447477 004499 532551 099571 174595 819      
Tangible Fixed Assets Depreciation Charged In Period 39 79446 27151 56751 42952 375      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 23723 743 31 35427 730      
Tangible Fixed Assets Disposals 23 23723 743 31 35427 730      
Total Additions Including From Business Combinations Property Plant Equipment      54 48311 28137 0233 26664580 534
Total Assets Less Current Liabilities917 597999 1251 081 5611 145 2671 224 830901 2771 017 6871 218 5331 370 347965 9421 082 6301 460 588
Trade Creditors Trade Payables     499 886517 406386 670319 843323 312436 301529 643
Trade Debtors Trade Receivables     560 383642 226609 292575 379496 126665 546656 009
Fixed Assets325 510326 772          

Transport Operator Data

36 Lord Street
City Birkenhead
Post code CH41 1BJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 20th, June 2023
Free Download (9 pages)

Company search

Advertisements