Metor Services Limited THAME


Metor Services started in year 2002 as Private Limited Company with registration number 04625266. The Metor Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Thame at 3 Thame Business Park Centre. Postal code: OX9 3XA.

At present there are 5 directors in the the firm, namely Nigel D., Matthew R. and Timothy C. and others. In addition one secretary - Charlotte J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michael K. who worked with the the firm until 3 May 2023.

This company operates within the SG8 0EP postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1026722 . It is located at New Barn Farm, Tadlow, Royston with a total of 10 cars.

Metor Services Limited Address / Contact

Office Address 3 Thame Business Park Centre
Office Address2 Wenman Road
Town Thame
Post code OX9 3XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04625266
Date of Incorporation Tue, 24th Dec 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Nigel D.

Position: Director

Appointed: 03 May 2023

Matthew R.

Position: Director

Appointed: 03 May 2023

Timothy C.

Position: Director

Appointed: 03 May 2023

Charlotte J.

Position: Secretary

Appointed: 03 May 2023

John C.

Position: Director

Appointed: 28 March 2013

Michael K.

Position: Director

Appointed: 24 December 2002

Garry S.

Position: Director

Appointed: 24 December 2002

Resigned: 28 March 2014

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 December 2002

Resigned: 24 December 2002

Michael K.

Position: Secretary

Appointed: 24 December 2002

Resigned: 03 May 2023

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 2002

Resigned: 24 December 2002

Stephen K.

Position: Director

Appointed: 24 December 2002

Resigned: 28 March 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Tadlow Road Limited from Biggleswade, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tadlow Road Limited

Brigham House 93 High Street, Biggleswade, Bedfordshire, SG18 0LD, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08340284
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 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth411 579394 487460 773560 006621 355632 921       
Balance Sheet
Cash Bank In Hand130 88881216 71845 990336 758580 313       
Cash Bank On Hand     580 313526 007203 028138 5791420 580335 270720 110
Current Assets975 3871 171 0861 253 6351 220 4191 810 8281 496 0871 109 095864 246760 050725 2021 003 8351 699 6851 699 996
Debtors830 1671 159 4501 029 3171 153 9041 468 320910 024577 188647 718611 971710 731572 7601 349 540961 461
Intangible Fixed Assets6 2503 250250          
Net Assets Liabilities     632 921487 543337 203278 65934 762314 700518 6041 008 196
Net Assets Liabilities Including Pension Asset Liability411 579394 487460 773560 006621 355632 921       
Other Debtors     53 21763 12359 11069 99862 87861 744189 194175 636
Property Plant Equipment     136 477127 386122 432152 025128 547117 253133 51586 865
Stocks Inventory14 33211 5557 60020 5255 7505 750       
Tangible Fixed Assets109 12880 86169 429105 995108 449136 477       
Total Inventories     5 7505 90013 5009 50014 47010 49514 87518 425
Reserves/Capital
Called Up Share Capital300300300300300300       
Profit Loss Account Reserve411 279394 187460 473559 706621 055632 621       
Shareholder Funds411 579394 487460 773560 006621 355632 921       
Other
Accumulated Amortisation Impairment Intangible Assets     30 00030 00030 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment     27 08523 32238 339180 597185 12547 390205 884225 352
Amounts Owed To Group Undertakings     136 49667 08766 90364 818    
Average Number Employees During Period      20202119212021
Creditors     28 12822 1606 70823 00517 92215 76356 98030 626
Creditors Due After One Year50 43428 603 30 45125 87928 128       
Creditors Due Within One Year628 752832 107862 541735 9571 269 998961 976       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      46 012 8 77133 36715 11629 1279 490
Disposals Property Plant Equipment      20 500 11 50040 95019 80032 99727 740
Finance Lease Liabilities Present Value Total     28 12822 1606 70823 00517 92215 76325 3148 959
Fixed Assets115 37884 11169 679105 995108 449136 477127 386122 432152 025128 547117 253133 51586 865
Increase Decrease In Property Plant Equipment      26 000 44 00022 00027 740  
Increase From Depreciation Charge For Year Property Plant Equipment      15 28939 14432 65237 89534 35030 65228 958
Intangible Assets Gross Cost     30 00030 00030 00030 00030 00030 00030 000 
Intangible Fixed Assets Aggregate Amortisation Impairment23 75026 75029 75030 00030 000        
Intangible Fixed Assets Amortisation Charged In Period 3 0003 000250         
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 00030 000        
Net Current Assets Liabilities346 635338 979391 094484 462540 830534 111391 013230 845163 402-64 407219 222452 346959 386
Number Shares Allotted 300300363636       
Number Shares Issued Fully Paid       363636363636
Other Creditors     19 44016 382103 37323 452192 49182 66837 72930 013
Other Taxation Social Security Payable     217 307133 767161 991190 985173 521185 883141 224211 366
Par Value Share 11111 111111
Property Plant Equipment Gross Cost     99 400244 958279 148332 622313 672321 612339 399312 217
Provisions For Liabilities Balance Sheet Subtotal     9 5398 6969 36613 76311 4566 01210 2777 429
Provisions For Liabilities Charges    2 0459 539       
Secured Debts 109 278           
Share Capital Allotted Called Up Paid300300300363636       
Tangible Fixed Assets Additions 28313 53183 60661 63575 884       
Tangible Fixed Assets Cost Or Valuation212 672212 955218 486250 411253 885262 511       
Tangible Fixed Assets Depreciation103 544132 094149 057144 416145 436126 034       
Tangible Fixed Assets Depreciation Charged In Period 28 55024 35030 31623 38134 359       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 38734 95722 36153 761       
Tangible Fixed Assets Disposals  8 00051 68158 16167 258       
Total Additions Including From Business Combinations Property Plant Equipment      41 75434 19064 97422 00027 74050 784558
Total Assets Less Current Liabilities462 013423 090460 773590 457649 279670 588518 399353 277315 42764 140336 475585 8611 046 251
Trade Creditors Trade Payables     561 414474 893285 682295 335358 169443 2631 036 547477 750
Trade Debtors Trade Receivables     856 807514 065588 608541 973520 978376 3971 134 594649 608
Advances Credits Directors10 10016 114 630         
Advances Credits Made In Period Directors10 10016 114 630         
Advances Credits Repaid In Period Directors 10 05416 114          
Amounts Owed By Group Undertakings         126 875134 61925 752136 217
Bank Borrowings Overdrafts         41 59450 00031 66621 667
Bank Overdrafts         41 594   
Total Borrowings        45 06383 35038 562  

Transport Operator Data

New Barn Farm
Address Tadlow
City Royston
Post code SG8 0EP
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, August 2023
Free Download (10 pages)

Company search