Metals Express Limited CORBY


Metals Express started in year 1992 as Private Limited Company with registration number 02721093. The Metals Express company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Corby at Oakley House Headway Business Park. Postal code: NN18 9EZ.

There is a single director in the company at the moment - Susan M., appointed on 15 March 2006. In addition, a secretary was appointed - Susan M., appointed on 21 February 2003. 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.

Metals Express Limited Address / Contact

Office Address Oakley House Headway Business Park
Office Address2 3 Saxon Way West
Town Corby
Post code NN18 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02721093
Date of Incorporation Mon, 8th Jun 1992
Industry Wholesale of metals and metal ores
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Susan M.

Position: Director

Appointed: 15 March 2006

Susan M.

Position: Secretary

Appointed: 21 February 2003

Alexander M.

Position: Director

Appointed: 09 December 2015

Resigned: 09 December 2015

Sandra P.

Position: Secretary

Appointed: 17 February 1999

Resigned: 21 February 2003

Bill B.

Position: Director

Appointed: 07 October 1992

Resigned: 17 February 1999

Bill B.

Position: Secretary

Appointed: 07 October 1992

Resigned: 17 February 1999

Robert M.

Position: Director

Appointed: 07 October 1992

Resigned: 12 December 2015

James L.

Position: Director

Appointed: 07 October 1992

Resigned: 30 November 1993

Robert B.

Position: Director

Appointed: 08 June 1992

Resigned: 07 October 1992

Roger B.

Position: Director

Appointed: 08 June 1992

Resigned: 07 October 1992

Roger B.

Position: Secretary

Appointed: 08 June 1992

Resigned: 07 October 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Alexander M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Susan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander M.

Notified on 28 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Susan M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth138 368146 645139 826123 624161 305185 952       
Balance Sheet
Cash Bank On Hand     123 503205 80554 774123 010147 357165 818122 441150 647
Current Assets738 244753 600591 765641 210588 129501 605556 031570 629607 029416 984568 319536 108495 041
Debtors588 721580 414454 360473 242409 763311 987278 945441 094381 862174 133258 922222 782199 421
Net Assets Liabilities     185 952227 092221 776256 756271 806334 028391 718406 028
Other Debtors     24 42719 85622 61122 73322 76323 17123 54730 460
Property Plant Equipment     46 80334 99125 72518 18413 20111 66237 44869 034
Total Inventories     66 11571 28174 761102 15795 494143 579190 885 
Cash Bank In Hand67 529115 62847 51753 82380 212123 503       
Net Assets Liabilities Including Pension Asset Liability138 368146 645139 826123 624161 305185 952       
Stocks Inventory81 99457 55889 888114 14598 15466 115       
Tangible Fixed Assets21 63016 47112 58857 46659 69346 803       
Reserves/Capital
Called Up Share Capital4 0004 0004 0004 0004 0004 000       
Profit Loss Account Reserve134 368142 645135 826119 624157 305181 952       
Shareholder Funds138 368146 645139 826123 624161 305185 952       
Other
Accumulated Depreciation Impairment Property Plant Equipment     84 95797 893107 255113 990118 973121 74195 63866 469
Additions Other Than Through Business Combinations Property Plant Equipment      1 12420891 1 62933 80844 025
Average Number Employees During Period        44444
Creditors     1 293359 320371 493366 806257 679245 085173 723141 975
Future Minimum Lease Payments Under Non-cancellable Operating Leases       80 75061 75042 75023 7504 750171 000
Increase From Depreciation Charge For Year Property Plant Equipment      12 9369 4317 5804 9833 0975 2569 649
Net Current Assets Liabilities117 987130 927127 67285 680122 420147 368196 711199 136240 223259 794323 234362 385353 066
Number Shares Issued Fully Paid      4 0004 000     
Other Creditors     1 293195 395186 964210 32943 22061 74826 62444 463
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       69845 32931 35938 818
Other Disposals Property Plant Equipment       112897 40034 12541 608
Other Taxation Social Security Payable     41 02041 28026 74433 94539 64541 23135 92918 621
Par Value Share      11     
Property Plant Equipment Gross Cost     131 760132 884132 980132 174132 174133 403133 086135 503
Provisions For Liabilities Balance Sheet Subtotal     6 9264 6103 0851 6511 1898688 11516 072
Total Assets Less Current Liabilities139 617147 398140 260143 146182 113194 171231 702224 861258 407272 995334 896399 833422 100
Trade Creditors Trade Payables     110 280122 645157 785122 53274 325142 106111 17078 891
Trade Debtors Trade Receivables     287 559259 089418 483359 129251 859235 751199 235168 961
Creditors Due After One Year   10 31011 6401 293       
Creditors Due Within One Year620 257622 673464 093555 530465 709354 237       
Fixed Assets21 63016 47112 58857 46659 69346 803       
Provisions For Liabilities Charges1 2497534349 2129 1686 926       
Share Capital Allotted Called Up Paid4 0004 0004 0004 0004 0004 000       
Tangible Fixed Assets Cost Or Valuation104 836104 836104 234130 325129 466131 760       
Tangible Fixed Assets Depreciation83 20688 36591 64972 85969 77384 957       

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 Saturday 30th September 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements