Metro Commercial Printing Limited WATFORD


Founded in 1998, Metro Commercial Printing, classified under reg no. 03627307 is an active company. Currently registered at Unit 7 Mowat Industrial Estate WD24 7UY, Watford the company has been in the business for twenty six years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 2 directors in the the company, namely Collette O. and Andrew O.. In addition one secretary - Collette O. - is with the firm. Currenlty, the company lists one former director, whose name is Stephen O. and who left the the company on 7 November 2015. In addition, there is one former secretary - Andrew O. who worked with the the company until 11 July 2005.

Metro Commercial Printing Limited Address / Contact

Office Address Unit 7 Mowat Industrial Estate
Office Address2 Sandown Road
Town Watford
Post code WD24 7UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03627307
Date of Incorporation Mon, 7th Sep 1998
Industry Printing n.e.c.
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Collette O.

Position: Director

Appointed: 31 March 2015

Collette O.

Position: Secretary

Appointed: 11 July 2005

Andrew O.

Position: Director

Appointed: 07 September 1998

Stephen O.

Position: Director

Appointed: 07 September 1998

Resigned: 07 November 2015

Andrew O.

Position: Secretary

Appointed: 07 September 1998

Resigned: 11 July 2005

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 07 September 1998

Resigned: 07 September 1998

Irene H.

Position: Nominee Secretary

Appointed: 07 September 1998

Resigned: 07 September 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Andrew O. This PSC has significiant influence or control over this company,.

Andrew O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth722 380741 469       
Balance Sheet
Cash Bank On Hand 351 099342 249361 906320 601319 614415 535348 305310 591
Current Assets1 063 120994 051894 747807 861622 118560 567656 170701 134593 110
Debtors611 247544 869473 546383 227270 751183 576147 263259 567222 829
Net Assets Liabilities 741 469636 493566 318536 871472 049535 348538 225471 406
Other Debtors  30 59833 0699 2701 3022 90334 0334 263
Property Plant Equipment 222 468188 613150 757129 285102 34083 02471 09570 118
Total Inventories 98 08378 95262 72830 76657 37793 37293 26259 690
Cash Bank In Hand388 481351 099       
Net Assets Liabilities Including Pension Asset Liability722 380741 469       
Stocks Inventory63 39298 083       
Tangible Fixed Assets267 896222 468       
Reserves/Capital
Called Up Share Capital1 0501 200       
Profit Loss Account Reserve721 330740 269       
Shareholder Funds722 380741 469       
Other
Total Fixed Assets Additions 15 349       
Total Fixed Assets Cost Or Valuation838 645853 994       
Total Fixed Assets Depreciation570 749631 526       
Total Fixed Assets Depreciation Charge In Period 55 558       
Total Fixed Assets Depreciation Disposals 5 219       
Accumulated Depreciation Impairment Property Plant Equipment 631 526670 734709 705742 410769 355790 928808 325785 001
Additions Other Than Through Business Combinations Property Plant Equipment  16 3531 11511 233 2 2576 23338 133
Average Number Employees During Period 2828282616151514
Bank Borrowings Overdrafts  3 7555 4991 9318562 8421 1593 349
Comprehensive Income Expense 170 13945 024      
Corporation Tax Payable  18 70827 38511 34416 59635 741  
Creditors 337 812335 259341 228212 471140 858157 076198 532166 178
Depreciation Rate Used For Property Plant Equipment  20202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 739    63041 435
Disposals Property Plant Equipment  11 000    76562 434
Dividends Paid 151 200150 000      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 102 14476 60851 07225 536    
Income Expense Recognised Directly In Equity -151 050-150 000      
Increase From Depreciation Charge For Year Property Plant Equipment  47 94738 97132 70526 94521 57318 02718 111
Issue Equity Instruments 150       
Net Current Assets Liabilities667 164656 145559 488466 633409 647419 709499 094502 602426 932
Other Creditors  92 497110 75347 36047 16034 14473 86154 227
Other Remaining Borrowings  76 60851 072     
Other Taxation Social Security Payable  27 93334 82525 52328 14319 61914 61121 105
Profit Loss 170 13945 024      
Property Plant Equipment Gross Cost 853 994859 347860 462871 695871 695873 952879 420855 119
Taxation Including Deferred Taxation Balance Sheet Subtotal 35 00035 000      
Total Assets Less Current Liabilities935 060878 613748 101617 390538 932522 049582 118573 697497 050
Trade Creditors Trade Payables  192 366162 766126 31348 10364 730108 90187 497
Trade Debtors Trade Receivables  442 948350 158261 481182 274144 360225 534218 566
Creditors Due After One Year Total Noncurrent Liabilities127 680102 144       
Creditors Due Within One Year Total Current Liabilities395 956337 906       
Fixed Assets267 896222 468       
Provisions For Liabilities Charges85 00035 000       
Tangible Fixed Assets Additions 15 349       
Tangible Fixed Assets Cost Or Valuation838 645853 994       
Tangible Fixed Assets Depreciation570 749631 526       
Tangible Fixed Assets Depreciation Charge For Period 55 558       
Tangible Fixed Assets Depreciation Disposals 5 219       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 17th, January 2024
Free Download (8 pages)

Company search

Advertisements