Methis Limited TORQUAY


Founded in 1996, Methis, classified under reg no. 03278548 is an active company. Currently registered at Sigma House Oak View Close TQ2 7FF, Torquay the company has been in the business for twenty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since August 8, 2000 Methis Limited is no longer carrying the name Glendrich.

The company has 2 directors, namely Amanda M., Grant M.. Of them, Grant M. has been with the company the longest, being appointed on 22 November 1996 and Amanda M. has been with the company for the least time - from 3 January 2006. Currenlty, the company lists one former director, whose name is Stephen A. and who left the the company on 3 January 2006. In addition, there is one former secretary - Peter T. who worked with the the company until 6 March 2015.

Methis Limited Address / Contact

Office Address Sigma House Oak View Close
Office Address2 Edginswell Park
Town Torquay
Post code TQ2 7FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03278548
Date of Incorporation Fri, 15th Nov 1996
Industry Wholesale of office furniture
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Amanda M.

Position: Director

Appointed: 03 January 2006

Grant M.

Position: Director

Appointed: 22 November 1996

Stephen A.

Position: Director

Appointed: 15 October 1997

Resigned: 03 January 2006

Peter T.

Position: Secretary

Appointed: 22 November 1996

Resigned: 06 March 2015

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 15 November 1996

Resigned: 22 November 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 15 November 1996

Resigned: 22 November 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1996

Resigned: 22 November 1996

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Amanda M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Grant M. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda M.

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

Grant M.

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

Company previous names

Glendrich August 8, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand26 138121 5326 25989 11667 54790 219228 424142 402
Current Assets210 831128 62420 123115 08091 937   
Debtors183 4931 42213 86425 96424 39011 7481 9473 684
Net Assets Liabilities82 022102 68824 20022 6054 583-18 56851 270116 844
Other Debtors9 2909903 41524 3642 623 1 9181 298
Property Plant Equipment31867821 47816 2702 4901 98369 23054 572
Total Inventories1 2005 670      
Other
Accrued Liabilities   26 7432 000   
Accrued Liabilities Deferred Income     2 000195 925 
Accumulated Depreciation Impairment Property Plant Equipment2611206856 0598911 3982 80019 173
Additions Other Than Through Business Combinations Property Plant Equipment 79821 3651662 417   
Amounts Owed To Directors     1 6826 005 
Average Number Employees During Period22222222
Bank Borrowings    40 833   
Bank Borrowings Overdrafts    40 83331 615  
Corporation Tax Payable    16 26716 81823 339 
Creditors129 12726 61417 401108 74540 83331 615231 02370 171
Depreciation Rate Used For Property Plant Equipment      2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment -261  -5 675 -639-902
Disposals Property Plant Equipment -579  -21 365 -798-1 641
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss      -17 3083 665
Increase From Depreciation Charge For Year Property Plant Equipment 1205655 3745075072 04117 275
Net Current Assets Liabilities81 704102 0102 7226 33542 925   
Net Deferred Tax Liability Asset      17 30813 643
Nominal Value Allotted Share Capital100100100100100808080
Number Shares Issued Fully Paid100100100100100808080
Other Creditors  5 41623 1122 0003 682201 9303 054
Other Inventories1 200       
Other Payables Accrued Expenses15 4452 6505 16726 743    
Other Provisions Balance Sheet Subtotal      17 30813 643
Other Taxation Payable    2 5137 26923 33957 187
Par Value Share 1111111
Prepayments  282669    
Property Plant Equipment Gross Cost57979822 16322 3293 3813 38172 03073 745
Taxation Social Security Payable7 556 3 4152 07618 781   
Total Additions Including From Business Combinations Property Plant Equipment      69 4473 356
Total Assets Less Current Liabilities   22 60545 415   
Total Borrowings    40 833   
Trade Creditors Trade Payables105 2851703 40334 05019 06453 0825 7549 930
Trade Debtors Trade Receivables174 20343210 16793121 76711 748292 386
Useful Life Property Plant Equipment Years     777
Work In Progress 5 670      
Amount Specific Advance Or Credit Directors2 64549 -20 5422 623   
Amount Specific Advance Or Credit Made In Period Directors35 61343 797 82 611125 921   
Amount Specific Advance Or Credit Repaid In Period Directors-43 454-46 394 -101 164-102 757   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 2nd, May 2024
Free Download (8 pages)

Company search

Advertisements