Metmachex Engineering Limited DERBYSHIRE


Metmachex Engineering started in year 2002 as Private Limited Company with registration number 04399565. The Metmachex Engineering company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Derbyshire at 93/97 Saltergate. Postal code: S40 1LA.

At the moment there are 2 directors in the the company, namely Hazel R. and William R.. In addition one secretary - Hazel R. - is with the firm. As of 24 April 2024, there was 1 ex director - Dean R.. There were no ex secretaries.

Metmachex Engineering Limited Address / Contact

Office Address 93/97 Saltergate
Office Address2 Chesterfield
Town Derbyshire
Post code S40 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04399565
Date of Incorporation Wed, 20th Mar 2002
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Hazel R.

Position: Director

Appointed: 01 May 2002

Hazel R.

Position: Secretary

Appointed: 20 March 2002

William R.

Position: Director

Appointed: 20 March 2002

Dean R.

Position: Director

Appointed: 01 August 2008

Resigned: 13 June 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2002

Resigned: 20 March 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 March 2002

Resigned: 20 March 2002

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is William R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Hazel R. This PSC owns 25-50% shares and has 25-50% voting rights.

William R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Hazel R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth294 784267 432295 196231 431148 132102 173       
Balance Sheet
Cash Bank On Hand     24473 604242 02765 639239 92789 394206 922356 196
Current Assets231 055294 716335 972346 459243 057182 113202 582396 362432 714349 714192 121368 566744 807
Debtors160 885227 215131 276326 091222 814161 869108 978129 335337 07579 78782 727126 644353 611
Net Assets Liabilities    148 132102 173151 415352 402410 890350 311190 390287 876530 485
Property Plant Equipment     93 24857 798131 171146 29384 92692 78170 433148 911
Total Inventories     20 00020 00025 00030 00030 00020 00035 00035 000
Cash Bank In Hand4 1701114 696368243244       
Net Assets Liabilities Including Pension Asset Liability294 784267 432295 196231 431148 132102 173       
Stocks Inventory66 00067 50020 00020 00020 00020 000       
Tangible Fixed Assets123 989133 060158 861119 364115 35993 248       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve293 784266 432294 196230 431147 132101 173       
Shareholder Funds294 784267 432295 196231 431148 132102 173       
Other
Accumulated Depreciation Impairment Property Plant Equipment     352 849337 928373 821404 662358 908345 870369 086389 903
Additions Other Than Through Business Combinations Property Plant Equipment      10 964116 73070 1141 39043 330868128 276
Average Number Employees During Period     121111129899
Creditors    178 403143 80094 423119 033124 65971 00354 512106 098229 730
Disposals Decrease In Depreciation Impairment Property Plant Equipment      34 0377 28817 37973 68043 657 28 596
Disposals Property Plant Equipment      61 3357 46424 151108 51148 513 28 983
Fixed Assets123 989133 060158 861119 364115 35993 248       
Increase From Depreciation Charge For Year Property Plant Equipment      19 11643 18148 22027 92630 61923 21649 413
Net Current Assets Liabilities177 535175 346191 658129 95252 35538 313108 159277 329308 055278 711137 609262 468515 077
Number Shares Issued Fully Paid     240240240240240240240240
Par Value Share  11111111111
Property Plant Equipment Gross Cost     446 097395 726504 992550 955443 834438 651439 519538 814
Provisions For Liabilities Balance Sheet Subtotal    6 36310 004       
Taxation Including Deferred Taxation Balance Sheet Subtotal     10 0047 37021 88326 00713 326 12 21235 780
Total Assets Less Current Liabilities301 524308 406350 519249 316167 714131 561165 957408 500454 348363 637230 390332 901663 988
Creditors Due After One Year Total Noncurrent Liabilities 26 190           
Creditors Due Within One Year Total Current Liabilities53 520119 370           
Provisions For Liabilities Charges6 74014 78413 57211 0146 36310 004       
Tangible Fixed Assets Additions 92 09394 4027 00034 63330 326       
Tangible Fixed Assets Cost Or Valuation391 215431 327468 049453 131483 911446 097       
Tangible Fixed Assets Depreciation267 226298 267309 188333 767368 552352 849       
Tangible Fixed Assets Depreciation Charge For Period 44 036           
Tangible Fixed Assets Depreciation Disposals -12 995           
Tangible Fixed Assets Disposals -51 98157 68021 9183 85368 140       
Creditors Due After One Year 26 19041 7516 87113 21919 384       
Creditors Due Within One Year 119 370144 314216 507190 702143 800       
Number Shares Allotted  1 000240240240       
Secured Debts   41 81125 96432 482       
Share Capital Allotted Called Up Paid 1 000240240240240       
Tangible Fixed Assets Depreciation Charged In Period  52 66639 56238 20130 878       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  41 74514 9833 41646 581       
Amount Specific Advance Or Credit Directors 79 91347 55269 3205 1985 169       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption small company accounts data made up to 2016-04-30
filed on: 13th, January 2017
Free Download (5 pages)

Company search

Advertisements