Metrix Commercial Interiors Limited UXBRIDGE


Metrix Commercial Interiors started in year 2001 as Private Limited Company with registration number 04299332. The Metrix Commercial Interiors company has been functioning successfully for 23 years now and its status is liquidation. The firm's office is based in Uxbridge at 1 Beasley's Yard. Postal code: UB8 1JT.

Metrix Commercial Interiors Limited Address / Contact

Office Address 1 Beasley's Yard
Office Address2 126 High Street
Town Uxbridge
Post code UB8 1JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04299332
Date of Incorporation Thu, 4th Oct 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Wed, 31st Mar 2021 (1127 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Mon, 3rd Aug 2020 (2020-08-03)
Last confirmation statement dated Sat, 22nd Jun 2019

Company staff

Mark S.

Position: Director

Appointed: 04 October 2001

Steven S.

Position: Director

Appointed: 04 October 2001

Suzanne B.

Position: Nominee Secretary

Appointed: 04 October 2001

Resigned: 04 October 2001

Kevin B.

Position: Nominee Director

Appointed: 04 October 2001

Resigned: 04 October 2001

Gary S.

Position: Secretary

Appointed: 04 October 2001

Resigned: 07 March 2017

Gary S.

Position: Director

Appointed: 04 October 2001

Resigned: 07 March 2017

People with significant control

Mark S.

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

Steven S.

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

Julie S.

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

Louise S.

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

Gary S.

Notified on 6 April 2016
Ceased on 7 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Pamela S.

Notified on 6 April 2016
Ceased on 7 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth248 136161 580249 330   
Balance Sheet
Cash Bank On Hand  400 649108 07010 45810 529
Current Assets680 294452 7931 751 5881 505 8131 544 0131 332 082
Debtors194 158236 314617 769906 172802 738807 478
Net Assets Liabilities  249 3303 81215 365651
Other Debtors  12 723347 090431 695 
Property Plant Equipment  3 8463 4652 1785 888
Total Inventories  733 170491 571730 817514 075
Cash Bank In Hand166 989100 729400 649   
Stocks Inventory319 147115 750733 170   
Tangible Fixed Assets6 1503 6963 846   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve248 036161 480249 230   
Shareholder Funds248 136161 580249 330   
Other
Accumulated Depreciation Impairment Property Plant Equipment  13 00411 14912 43613 885
Bank Borrowings Overdrafts  91 162 159 958246 076
Corporation Tax Payable  139 545194 180219 010127 688
Corporation Tax Recoverable  7 6767 6767 6767 676
Creditors  1 506 1051 505 7201 531 1501 336 805
Dividends Paid   440 000 180 000
Increase From Depreciation Charge For Year Property Plant Equipment   2 2931 2871 449
Net Current Assets Liabilities241 986157 884245 4849312 863-4 723
Number Shares Issued Fully Paid   8984 
Other Creditors  553 294355 982178 481262 987
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 148  
Other Disposals Property Plant Equipment   4 386  
Other Taxation Social Security Payable  146 84022 65165 64914 506
Par Value Share 1111 
Payments To Acquire Own Shares   -574 750-261 250-156 750
Profit Loss   769 232272 803322 036
Property Plant Equipment Gross Cost  16 85014 61414 61419 773
Provisions For Liabilities Balance Sheet Subtotal  -385-254-324514
Total Additions Including From Business Combinations Property Plant Equipment   2 150 5 159
Total Assets Less Current Liabilities248 136161 580249 3303 55815 0411 165
Trade Creditors Trade Payables  575 264932 907908 052685 548
Trade Debtors Trade Receivables  596 986551 406363 367288 682
Creditors Due Within One Year438 308294 9091 506 104   
Number Shares Allotted 100100   
Share Capital Allotted Called Up Paid100100100   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, July 2019
Free Download (12 pages)

Company search