Metafin Group Holdings Limited WALSALL


Metafin Group Holdings started in year 1980 as Private Limited Company with registration number 01513707. The Metafin Group Holdings company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Walsall at Northcote Street. Postal code: WS2 8BQ.

Currently there are 2 directors in the the company, namely Paul B. and Debra B.. In addition one secretary - Gillian D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Metafin Group Holdings Limited Address / Contact

Office Address Northcote Street
Town Walsall
Post code WS2 8BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01513707
Date of Incorporation Fri, 22nd Aug 1980
Industry Treatment and coating of metals
End of financial Year 28th February
Company age 44 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Paul B.

Position: Director

Appointed: 03 September 2004

Debra B.

Position: Director

Appointed: 04 February 2002

Gillian D.

Position: Secretary

Appointed: 27 November 1996

David P.

Position: Director

Appointed: 01 November 2004

Resigned: 01 May 2018

David B.

Position: Secretary

Appointed: 01 March 1993

Resigned: 27 November 1996

Paul B.

Position: Director

Appointed: 09 November 1991

Resigned: 29 January 2002

David B.

Position: Director

Appointed: 09 November 1991

Resigned: 27 November 1996

Linda H.

Position: Secretary

Appointed: 09 November 1991

Resigned: 01 March 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Metafin Group Limited from Walsall, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Debra B. This PSC and has 75,01-100% voting rights.

Metafin Group Limited

Legal authority English
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 13421681
Notified on 31 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Debra B.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand385 01112727 798331 190301 401643 977479 285160 826
Current Assets1 797 1511 760 0611 864 6912 036 9461 984 3552 278 4242 242 4962 427 568
Debtors1 336 5221 509 8171 739 8101 624 2381 543 7231 448 8831 557 7302 029 567
Net Assets Liabilities2 864 4042 956 7543 173 9983 201 0983 161 2163 043 6652 999 6202 948 401
Other Debtors 416 109438 225158 026173 070154 904150 831163 592
Property Plant Equipment2 960 1553 547 5043 121 4912 948 2592 774 0122 624 0532 394 9802 478 811
Total Inventories75 618140 20797 08381 518139 231185 564205 481237 175
Other
Amount Specific Advance Or Credit Directors12 0786 81261 54478 1704 687   
Amount Specific Advance Or Credit Made In Period Directors12 078177 306168 356281 654324 483   
Amount Specific Advance Or Credit Repaid In Period Directors 101 200100 000421 368251 000   
Accrued Liabilities302 890197 486      
Accrued Liabilities Not Expressed Within Creditors Subtotal 260 195221 137182 081159 754135 774115 40898 096
Accumulated Depreciation Impairment Property Plant Equipment1 656 4611 847 870800 9101 023 0151 272 2271 566 2791 860 5932 085 450
Amounts Owed By Group Undertakings      160 873286 606
Average Number Employees During Period14013311711098858484
Bank Borrowings   247 565237 641273 586252 934229 868
Bank Borrowings Overdrafts 244 398 232 699224 360259 799227 82123 327
Corporation Tax Payable30 506       
Creditors436 204370 0501 443 047242 392284 480398 736303 457134 976
Cumulative Preference Share Dividends Unpaid36 00036 000      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 59 9591 357 68323 2402 7103 629 63 385
Disposals Property Plant Equipment 70 5001 494 06453 2674 1466 051 94 650
Finance Lease Liabilities Present Value Total   9 69360 12021 50062 228111 649
Future Minimum Lease Payments Under Non-cancellable Operating Leases   49 68877 28283 39045 6608 538
Government Grants Payable51 154260 195      
Increase From Depreciation Charge For Year Property Plant Equipment 251 368310 723245 345251 922297 681294 314288 242
Net Current Assets Liabilities514 461208 103421 644814 312943 4381 066 0221 142 505852 662
Number Shares Issued Fully Paid 350 000  35 00035 000  
Other Creditors43 279370 050660 223386 966183 629230 074211 017194 225
Other Taxation Social Security Payable42 57683 339335 710207 024155 482304 403146 995225 373
Par Value Share 1  11  
Prepayments161 331218 068      
Property Plant Equipment Gross Cost4 616 6165 395 3743 922 4013 971 2744 046 2394 190 3324 255 5734 564 261
Provisions For Liabilities Balance Sheet Subtotal174 008241 000148 000137 000112 000112 000119 000150 000
Total Additions Including From Business Combinations Property Plant Equipment 849 25821 091102 14079 111150 14465 241403 338
Total Assets Less Current Liabilities3 474 6163 755 6073 543 1353 762 5713 717 4503 690 1753 537 4853 331 473
Total Borrowings   327 061307 444434 023390 798416 080
Trade Creditors Trade Payables715 503581 876447 114543 975678 842642 638654 638874 204
Trade Debtors Trade Receivables1 163 1131 203 6181 301 5851 466 2121 370 6531 293 9791 246 0261 579 369
Fixed Assets    2 774 0122 624 1532 394 980 
Investments Fixed Assets     100  
Other Investments Other Than Loans     100-100 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 3rd, November 2023
Free Download (9 pages)

Company search

Advertisements