Metro (dch) Limited BIRMINGHAM


Metro (dch) started in year 1998 as Private Limited Company with registration number 03672354. The Metro (dch) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Birmingham at 19 High Street. Postal code: B17 9NT. Since Wednesday 18th February 2015 Metro (dch) Limited is no longer carrying the name Matrix (dch).

The company has 2 directors, namely Shirley S., Raymond S.. Of them, Raymond S. has been with the company the longest, being appointed on 14 December 1998 and Shirley S. has been with the company for the least time - from 14 December 2022. As of 28 April 2024, there were 2 ex secretaries - Gabrielle S., Ashley S. and others listed below. There were no ex directors.

Metro (dch) Limited Address / Contact

Office Address 19 High Street
Office Address2 Harborne
Town Birmingham
Post code B17 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03672354
Date of Incorporation Mon, 23rd Nov 1998
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 26 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Shirley S.

Position: Director

Appointed: 14 December 2022

Raymond S.

Position: Director

Appointed: 14 December 1998

Gabrielle S.

Position: Secretary

Appointed: 06 January 1999

Resigned: 11 December 2001

Ashley S.

Position: Secretary

Appointed: 15 December 1998

Resigned: 10 October 2015

Khm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 December 1998

Resigned: 15 December 1998

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 1998

Resigned: 14 December 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 November 1998

Resigned: 14 December 1998

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Raymond S. This PSC and has 75,01-100% shares.

Raymond S.

Notified on 23 November 2016
Nature of control: 75,01-100% shares

Company previous names

Matrix (dch) February 18, 2015
Matrix (dronfield Civic Hall) August 17, 2001
Benchmark (dronfield Civic Hall) June 27, 2000
Interface Organiser January 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand10 8813 6415 5891 2695 5784 83711 695
Current Assets11 254438 887168 10433 505535 4695 13112 023
Debtors373435 246162 51532 236529 891294328
Other Debtors 435 000162 28732 000529 636  
Other
Accrued Liabilities  2707932001 7861 620
Additions Other Than Through Business Combinations Investment Property Fair Value Model  267 035131 205   
Creditors40 000 2707932001 7861 620
Disposals Investment Property Fair Value Model 550 000  505 000  
Investment Property1 352 853800 0001 070 0001 205 000700 000460 000460 000
Investment Property Fair Value Model1 352 853800 0001 070 0001 205 000700 000460 000 
Net Current Assets Liabilities-28 746438 887167 83432 712535 2693 34510 403
Other Creditors40 000      
Prepayments373246228236255294328
Total Assets Less Current Liabilities1 324 1071 238 8871 237 8341 237 7121 235 269463 345470 403
Average Number Employees During Period   1111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 27th, June 2023
Free Download (9 pages)

Company search

Advertisements