Metro Remittance (UK) Limited LONDON


Metro Remittance (UK) started in year 2002 as Private Limited Company with registration number 04543696. The Metro Remittance (UK) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at Gable House. Postal code: N3 3LF.

The company has 3 directors, namely Ryan I., Arsie G. and Walter L.. Of them, Walter L. has been with the company the longest, being appointed on 1 February 2013 and Ryan I. has been with the company for the least time - from 1 July 2022. At the moment 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.

Metro Remittance (UK) Limited Address / Contact

Office Address Gable House
Office Address2 239 Regents Park Road
Town London
Post code N3 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04543696
Date of Incorporation Tue, 24th Sep 2002
Industry Banks
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Ryan I.

Position: Director

Appointed: 01 July 2022

Arsie G.

Position: Director

Appointed: 31 July 2020

Walter L.

Position: Director

Appointed: 01 February 2013

Allen A.

Position: Director

Appointed: 15 July 2019

Resigned: 01 July 2022

Henry N.

Position: Director

Appointed: 16 December 2016

Resigned: 31 July 2020

Simon E.

Position: Secretary

Appointed: 07 October 2011

Resigned: 30 June 2017

Andriy Y.

Position: Secretary

Appointed: 08 November 2010

Resigned: 07 October 2011

Richard S.

Position: Director

Appointed: 28 April 2010

Resigned: 15 July 2019

Fernand T.

Position: Director

Appointed: 28 April 2010

Resigned: 01 February 2013

Maria R.

Position: Director

Appointed: 01 February 2006

Resigned: 28 February 2017

Carmelita A.

Position: Director

Appointed: 01 February 2006

Resigned: 04 January 2010

Spw Secretaries Limited

Position: Corporate Secretary

Appointed: 15 December 2004

Resigned: 08 November 2010

Antonio A.

Position: Director

Appointed: 24 September 2002

Resigned: 28 April 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 September 2002

Resigned: 24 September 2002

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 2002

Resigned: 15 December 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 2002

Resigned: 24 September 2002

Theodosio S.

Position: Director

Appointed: 24 September 2002

Resigned: 31 January 2006

Arthur T.

Position: Director

Appointed: 24 September 2002

Resigned: 28 April 2010

Angelito V.

Position: Director

Appointed: 24 September 2002

Resigned: 01 October 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 047 144719 454645 572699 429
Current Assets1 150 123794 994690 564810 874
Debtors102 97975 54044 992111 445
Property Plant Equipment56 58149 32145 79143 031
Other
Accrued Liabilities Deferred Income12 4481 0588811 716
Accumulated Depreciation Impairment Property Plant Equipment100 272107 88184 41187 171
Additions Other Than Through Business Combinations Property Plant Equipment 349  
Administrative Expenses594 979608 844  
Amounts Owed To Group Undertakings433 926217 841136 950282 683
Average Number Employees During Period22141516
Comprehensive Income Expense-46 652-131 183  
Cost Sales138 64172 293  
Creditors502 901271 695186 913313 189
Depreciation Expense Property Plant Equipment14 9397 609  
Further Item Interest Expense Component Total Interest Expense898697  
Further Item Tax Increase Decrease Component Adjusting Items2 8381 446  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss162 213152 332  
Government Grant Income 27 184  
Gross Profit Loss386 238298 191  
Increase Decrease In Current Tax From Adjustment For Prior Periods2 285   
Increase From Depreciation Charge For Year Property Plant Equipment 7 609 2 760
Interest Payable Similar Charges Finance Costs898697  
Net Current Assets Liabilities647 222523 299503 651497 685
Operating Profit Loss-46 528-131 137  
Other Creditors852   
Other Interest Income774651  
Other Interest Receivable Similar Income Finance Income774651  
Other Operating Income Format1162 213179 516  
Prepayments Accrued Income19 87515 80914 44014 309
Profit Loss-46 652-131 183-23 178-8 726
Profit Loss On Ordinary Activities Before Tax-46 652-131 183  
Property Plant Equipment Gross Cost156 853157 202130 202 
Social Security Costs31 31726 945  
Staff Costs Employee Benefits Expense416 412444 673  
Tax Expense Credit Applicable Tax Rate-8 864-24 925  
Tax Increase Decrease From Effect Capital Allowances Depreciation-1 022-454  
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward4 76323 933  
Total Assets Less Current Liabilities703 803572 620549 442540 716
Total Operating Lease Payments40 00033 333  
Trade Creditors Trade Payables55 67552 79649 08228 790
Trade Debtors Trade Receivables83 10459 73130 55297 136
Turnover Revenue524 879370 484  
Wages Salaries385 095417 728  
Director Remuneration  35 69239 270

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 16th, May 2023
Free Download (11 pages)

Company search

Advertisements