Metool Products Limited NOTTINGHAM


Founded in 1941, Metool Products, classified under reg no. 00368091 is an active company. Currently registered at Osier Drive Osier Drive NG15 0DX, Nottingham the company has been in the business for eighty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Ben A., appointed on 19 December 2007. There are currently no secretaries appointed. At present 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.

Metool Products Limited Address / Contact

Office Address Osier Drive Osier Drive
Office Address2 Annesley
Town Nottingham
Post code NG15 0DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00368091
Date of Incorporation Fri, 11th Jul 1941
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 83 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Ben A.

Position: Director

Appointed: 19 December 2007

Michael B.

Position: Secretary

Appointed: 26 August 2008

Resigned: 31 January 2018

Mark S.

Position: Secretary

Appointed: 02 October 2006

Resigned: 23 May 2008

Olaf H.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2014

Lorenz K.

Position: Director

Appointed: 13 September 1996

Resigned: 15 February 2006

Karl S.

Position: Director

Appointed: 13 July 1994

Resigned: 10 October 1996

Herbert S.

Position: Director

Appointed: 13 November 1991

Resigned: 01 April 1994

Malcolm D.

Position: Director

Appointed: 13 November 1991

Resigned: 31 December 2002

Wilfred F.

Position: Secretary

Appointed: 13 November 1991

Resigned: 31 August 2006

Klaus H.

Position: Director

Appointed: 13 November 1991

Resigned: 31 December 2005

Steven R.

Position: Director

Appointed: 13 November 1991

Resigned: 21 August 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand336 032298 353332 796554 758419 060550 123
Current Assets583 762594 536604 6611 100 3791 004 7141 018 290
Debtors158 815199 781154 425405 901373 134248 016
Total Inventories88 91596 402117 440139 720212 520220 151
Other Debtors9 860     
Property Plant Equipment23 63017 45512 91727 26436 670 
Other
Accrued Liabilities Deferred Income51 56355 19435 99081 55971 63159 563
Accumulated Depreciation Impairment Property Plant Equipment97 14691 17795 71566 62464 21073 999
Amounts Owed By Group Undertakings   1 476 1 265
Amounts Owed To Group Undertakings135 52768 731104 537279 440170 86081 668
Average Number Employees During Period11910888
Creditors265 126188 263222 342487 250310 185211 186
Increase From Depreciation Charge For Year Property Plant Equipment 6 1754 5384 32810 1529 789
Net Current Assets Liabilities318 636406 273382 319613 129694 529807 104
Number Shares Issued Fully Paid 203 067203 067203 067203 067203 067
Other Creditors10 0275 3113 6621 749470 
Other Taxation Social Security Payable41 87150 71453 34512 73510 3099 406
Par Value Share 11111
Prepayments Accrued Income13 97311 5547 1906 70315 96414 673
Property Plant Equipment Gross Cost120 776108 632108 63293 888100 880 
Total Assets Less Current Liabilities342 266423 728395 236640 393731 199833 985
Trade Creditors Trade Payables26 1388 31324 80841 45317 27835 612
Trade Debtors Trade Receivables134 982188 227147 235397 722357 170232 078
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 144 33 41912 566 
Disposals Property Plant Equipment 12 144 40 12014 398 
Loans From Directors   70 31439 637 
Total Additions Including From Business Combinations Property Plant Equipment   25 37621 390 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 28th, February 2023
Free Download (9 pages)

Company search