Metalduct (nottingham) Limited ARNOLD


Metalduct (nottingham) started in year 1998 as Private Limited Company with registration number 03673110. The Metalduct (nottingham) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Arnold at Oxford House. Postal code: NG5 8FB.

At the moment there are 2 directors in the the firm, namely Aaron I. and David I.. In addition one secretary - Pauline I. - is with the company. Currenlty, the firm lists one former director, whose name is Robin W. and who left the the firm on 27 November 1998. In addition, there is one former secretary - Julie P. who worked with the the firm until 27 November 1998.

Metalduct (nottingham) Limited Address / Contact

Office Address Oxford House
Office Address2 8 Church Street
Town Arnold
Post code NG5 8FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03673110
Date of Incorporation Tue, 24th Nov 1998
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (116 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Aaron I.

Position: Director

Appointed: 01 November 2020

Pauline I.

Position: Secretary

Appointed: 27 November 1998

David I.

Position: Director

Appointed: 27 November 1998

Julie P.

Position: Secretary

Appointed: 24 November 1998

Resigned: 27 November 1998

Robin W.

Position: Director

Appointed: 24 November 1998

Resigned: 27 November 1998

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we found, there is Aaron I. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is David I. This PSC owns 25-50% shares. Moving on, there is Pauline I., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Aaron I.

Notified on 1 November 2020
Nature of control: 25-50% shares

David I.

Notified on 1 July 2016
Nature of control: 25-50% shares

Pauline I.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth111 021102 710       
Balance Sheet
Cash Bank On Hand  83 077112 777108 59497 064140 490178 844215 997
Current Assets178 398164 902155 558210 509202 134410 596225 850293 406337 368
Debtors128 343130 47969 63196 51291 170312 33283 510113 352119 941
Net Assets Liabilities  113 693162 138169 481211 312229 035296 485327 316
Other Debtors     6 18015 26320 64218 145
Property Plant Equipment  53 28065 23649 57290 79792 333106 900103 156
Total Inventories  2 8501 2202 3701 2001 8501 2101 430
Cash Bank In Hand46 43531 201       
Net Assets Liabilities Including Pension Asset Liability111 021102 710       
Stocks Inventory3 6203 222       
Tangible Fixed Assets43 02043 253       
Reserves/Capital
Called Up Share Capital4 0004 000       
Profit Loss Account Reserve107 02198 710       
Shareholder Funds111 021102 710       
Other
Accrued Liabilities  5 05811 4025 9886 8725 1098 1668 350
Accumulated Depreciation Impairment Property Plant Equipment  50 32749 23164 89569 02579 02881 54995 131
Additions Other Than Through Business Combinations Property Plant Equipment   40 288 62 30033 02650 04428 560
Average Number Employees During Period  10101010111313
Bank Borrowings     30 000   
Creditors  6 8964 32972 82530 00071 64883 82188 208
Depreciation Expense Property Plant Equipment      23 30625 60325 064
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -17 305 -11 653-13 303-23 082-11 483
Disposals Property Plant Equipment   -29 428 -16 945-21 487-32 956-18 725
Finance Lease Liabilities Present Value Total  6 8964 3295 5527 522   
Increase From Depreciation Charge For Year Property Plant Equipment   16 20915 66415 78323 30625 60325 064
Net Current Assets Liabilities84 03877 34477 309113 631129 309167 715154 202209 585249 160
Number Shares Issued Fully Paid  4 0004 0004 0004 0004 0004 0004 000
Other Creditors  8 69018 10012 98412 198687650794
Other Inventories  2 8501 2202 3701 2001 8501 2101 430
Par Value Share 1 111111
Prepayments  1 5593 9411 5591 5594 7305 4303 877
Property Plant Equipment Gross Cost  103 607114 467114 467159 822171 361188 449198 287
Provisions For Liabilities Balance Sheet Subtotal  10 00012 4009 40017 20017 50020 00025 000
Taxation Social Security Payable  25 69131 16631 12050 43719 34326 39031 499
Total Assets Less Current Liabilities127 058120 597130 589178 867178 881258 512246 535316 485352 316
Total Borrowings  6 8964 3295 55230 00014 4037 5751 959
Trade Creditors Trade Payables  27 46223 47517 181165 85232 10641 04045 606
Trade Debtors Trade Receivables  68 07292 57189 611304 59363 51787 28097 919
Creditors Due After One Year7 4379 287       
Creditors Due Within One Year94 36087 558       
Fixed Assets43 02043 253       
Number Shares Allotted 4 000       
Provisions For Liabilities Charges8 6008 600       
Share Capital Allotted Called Up Paid4 0004 000       
Tangible Fixed Assets Additions 21 020       
Tangible Fixed Assets Cost Or Valuation83 78181 822       
Tangible Fixed Assets Depreciation40 76138 569       
Tangible Fixed Assets Depreciation Charged In Period 11 667       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 859       
Tangible Fixed Assets Disposals 22 979       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th November 2023
filed on: 24th, January 2024
Free Download (10 pages)

Company search

Advertisements