Metex Ltd SWINDON


Metex started in year 2014 as Private Limited Company with registration number 09300315. The Metex company has been functioning successfully for ten years now and its status is active. The firm's office is based in Swindon at Basepoint Business Centre. Postal code: SN5 7EX. Since Wednesday 21st December 2022 Metex Ltd is no longer carrying the name Metex Online.

The company has 4 directors, namely Kay B., Harriet H. and Daniel H. and others. Of them, Daniel B. has been with the company the longest, being appointed on 7 November 2014 and Kay B. has been with the company for the least time - from 25 January 2024. As of 25 April 2024, there were 2 ex directors - Naomi H., Kay B. and others listed below. There were no ex secretaries.

Metex Ltd Address / Contact

Office Address Basepoint Business Centre
Office Address2 Rivermead Drive
Town Swindon
Post code SN5 7EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09300315
Date of Incorporation Fri, 7th Nov 2014
Industry specialised design activities
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Kay B.

Position: Director

Appointed: 25 January 2024

Harriet H.

Position: Director

Appointed: 03 November 2023

Daniel H.

Position: Director

Appointed: 01 October 2015

Daniel B.

Position: Director

Appointed: 07 November 2014

Naomi H.

Position: Director

Appointed: 01 January 2015

Resigned: 28 June 2018

Kay B.

Position: Director

Appointed: 01 January 2015

Resigned: 08 September 2021

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats found, there is Daniel H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Daniel B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kay B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Daniel B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kay B.

Notified on 6 April 2016
Ceased on 28 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Metex Online December 21, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-931-6 652      
Balance Sheet
Cash Bank On Hand 8 92430 109115 381160 580347 966221 112243 783
Current Assets3 26427 74167 891240 657399 896878 668912 1291 014 018
Debtors73612 49725 52071 25293 911273 798375 306307 994
Net Assets Liabilities -6 652-7 75645 970169 970482 521594 590850 021
Other Debtors 947 3 2603 70516 10262 80461 669
Property Plant Equipment 1756 52521 59434 62639 21333 61533 793
Total Inventories 6 32012 26254 024145 405256 904315 711462 241
Cash Bank In Hand1 1848 924      
Net Assets Liabilities Including Pension Asset Liability-931-6 652      
Stocks Inventory1 3446 320      
Tangible Fixed Assets350175      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-1 031-6 752      
Shareholder Funds-931-6 652      
Other
Accumulated Amortisation Impairment Intangible Assets   9542 4684 2737 50913 387
Accumulated Depreciation Impairment Property Plant Equipment 3501 2504 6399 94716 37423 97433 185
Additions Other Than Through Business Combinations Property Plant Equipment  7 25018 45818 34012 1459 1029 389
Average Number Employees During Period 445551012
Bank Borrowings      34 85824 461
Bank Overdrafts     50 00010 14110 398
Capital Commitments    50 000   
Creditors 34 56882 172218 385258 929438 967337 027339 425
Deferred Tax Asset Debtors  4 590     
Disposals Decrease In Amortisation Impairment Intangible Assets       -1 327
Disposals Intangible Assets      97511 057
Finance Lease Liabilities Present Value Total    2 9213 4083 367 
Fixed Assets3501756 52527 66041 97852 68260 090212 491
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 87514 693123 21257 967176 462
Increase From Amortisation Charge For Year Intangible Assets   9541 5141 8053 2367 205
Increase From Depreciation Charge For Year Property Plant Equipment  9003 3895 3087 3338 5719 211
Intangible Assets   6 0667 35213 46926 47548 698
Intangible Assets Gross Cost   7 0209 82017 74233 98462 085
Investments Fixed Assets       130 000
Net Current Assets Liabilities-1 281-6 827-14 28122 272140 967439 701575 102674 593
Other Creditors 308 18 70010 84125 93318 3537 094
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     906971 
Other Disposals Property Plant Equipment     1 1317 100 
Other Investments Other Than Loans       130 000
Property Plant Equipment Gross Cost 5257 77526 23344 57355 58757 58966 978
Provisions For Liabilities Balance Sheet Subtotal   3 9626 4736 7675 74412 602
Taxation Social Security Payable 2 1547 39121 21060 728137 177104 18095 214
Total Additions Including From Business Combinations Intangible Assets   7 0202 8007 92217 21739 158
Total Assets Less Current Liabilities-931-6 652-7 75649 932182 945492 383635 192887 084
Trade Creditors Trade Payables 8 94330 63677 935116 403222 449178 719210 430
Trade Debtors Trade Receivables 11 55020 93067 99290 206234 840308 045242 142
Creditors Due Within One Year4 54534 568      
Number Shares Allotted100100      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions525       
Tangible Fixed Assets Cost Or Valuation525525      
Tangible Fixed Assets Depreciation175350      
Tangible Fixed Assets Depreciation Charged In Period175175      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
New director appointment on Thursday 25th January 2024.
filed on: 25th, January 2024
Free Download (2 pages)

Company search