Metlane Limited NOTTINGHAMSHIRE


Metlane started in year 1994 as Private Limited Company with registration number 02956706. The Metlane company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Nottinghamshire at 19 Blackwell Road. Postal code: NG17 2QS.

Currently there are 2 directors in the the company, namely Rattanaporn R. and Jonathan R.. In addition one secretary - Jonathan R. - is with the firm. Currently there is one former director listed by the company - Dennis R., who left the company on 20 September 2004. In addition, the company lists several former secretaries whose names might be found in the list below.

Metlane Limited Address / Contact

Office Address 19 Blackwell Road
Office Address2 Huthwaite
Town Nottinghamshire
Post code NG17 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02956706
Date of Incorporation Tue, 9th Aug 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Jonathan R.

Position: Secretary

Appointed: 20 September 2016

Rattanaporn R.

Position: Director

Appointed: 20 September 2016

Jonathan R.

Position: Director

Appointed: 07 September 2004

Rattanaporn R.

Position: Secretary

Appointed: 16 April 2007

Resigned: 20 September 2016

Roland W.

Position: Secretary

Appointed: 07 September 2004

Resigned: 16 April 2007

Jacquelynn D.

Position: Secretary

Appointed: 16 September 1994

Resigned: 20 September 2004

Dennis R.

Position: Director

Appointed: 16 September 1994

Resigned: 20 September 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 1994

Resigned: 14 September 1994

London Law Services Limited

Position: Nominee Director

Appointed: 09 August 1994

Resigned: 14 September 1994

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Jonathan R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonathan R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-302016-10-302017-10-302018-10-302019-10-302020-10-302021-10-302022-10-30
Balance Sheet
Cash Bank On Hand 245 81361 891127 68290 91335 80625 06448 656
Current Assets1 033 714386 531169 759247 038190 336125 521139 731173 959
Debtors 78 41851 06870 05656 72351 34876 30089 703
Net Assets Liabilities2 216 5791 621 0943 649 6413 899 8523 967 6234 360 7565 067 5775 728 078
Other Debtors 56 90636 90636 90636 90636 90636 90636 906
Property Plant Equipment 7 877 8219 925 55110 034 17410 055 20810 397 17911 133 03011 462 098
Total Inventories 62 30056 80049 30042 70038 36738 36735 600
Other
Accrued Liabilities Deferred Income 5 5504 300     
Accumulated Depreciation Impairment Property Plant Equipment 66 92967 65568 23568 70169 07669 38069 626
Additions Other Than Through Business Combinations Property Plant Equipment       137 778
Administrative Expenses 1 257 182      
Amounts Owed To Group Undertakings Participating Interests 62 87114 570102 820127 17584 283103 191128 672
Bank Borrowings Overdrafts 157 644212 261319 311423 27572 31579 89078 373
Creditors722 212667 305749 085943 0451 052 6791 130 0631 156 0771 211 772
Depreciation Rate Used For Property Plant Equipment  15151515  
Disposals Property Plant Equipment  99 233225 264154 604  789 897
Fixed Assets7 785 1837 877 9219 925 65110 034 27410 055 30810 397 27911 133 13011 462 198
Gross Profit Loss 493 854      
Income From Shares In Group Undertakings 10 000      
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      736 155 
Increase From Depreciation Charge For Year Property Plant Equipment  726580466375304246
Interest Payable Similar Charges Finance Costs 68 319      
Investment Property Fair Value Model      11 131 622 
Investments 100100100100100  
Investments Fixed Assets 100100100100100100100
Investments In Group Undertakings     100100100
Investments In Group Undertakings Participating Interests 100100100100100  
Net Current Assets Liabilities311 502-280 774-579 326-696 007-862 343-1 004 542-1 016 346-1 037 813
Operating Profit Loss -763 328      
Other Creditors 350 491450 333453 600453 570936 516950 606969 045
Other Interest Receivable Similar Income Finance Income 92      
Other Taxation Social Security Payable  333     
Other Taxes Not Already Shown -3 207      
Profit Loss -818 348      
Profit Loss On Ordinary Activities After Tax -821 555      
Property Plant Equipment Gross Cost 7 944 7509 993 20610 102 40910 123 90910 466 25511 202 41011 531 724
Provisions For Liabilities Balance Sheet Subtotal46 44838 71284 638115 000166 000257 000424 000865 000
Taxation Social Security Payable       4 710
Tax Tax Credit On Profit Or Loss On Ordinary Activities -7 736      
Total Additions Including From Business Combinations Property Plant Equipment    36 100   
Total Assets Less Current Liabilities8 096 6857 597 1479 346 3259 338 2679 192 9659 392 737  
Total Increase Decrease From Revaluations Property Plant Equipment  2 049 978270 229140 004342 346736 155981 433
Trade Creditors Trade Payables 90 74967 62167 31448 65936 94922 39030 972
Trade Debtors Trade Receivables 21 51214 16233 15019 81714 44239 39452 797
Turnover Revenue 493 854      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Accounting period extended to Tuesday 31st October 2023. Originally it was Monday 23rd October 2023
filed on: 23rd, October 2023
Free Download (1 page)

Company search

Advertisements