Metron Group Limited INVERURIE


Founded in 2014, Metron Group, classified under reg no. SC467010 is an active company. Currently registered at Office Building 1 AB51 5NR, Inverurie the company has been in the business for ten years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 19th May 2023 Metron Group Limited is no longer carrying the name Metron Oil & Gas.

The firm has 2 directors, namely Jonathan G., Matthew H.. Of them, Matthew H. has been with the company the longest, being appointed on 9 January 2014 and Jonathan G. has been with the company for the least time - from 1 September 2014. As of 29 March 2024, there were 4 ex directors - Roy K., Nathan G. and others listed below. There were no ex secretaries.

Metron Group Limited Address / Contact

Office Address Office Building 1
Office Address2 Kirkwood Commercial Park
Town Inverurie
Post code AB51 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC467010
Date of Incorporation Thu, 9th Jan 2014
Industry Repair of machinery
Industry Repair of electronic and optical equipment
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Jonathan G.

Position: Director

Appointed: 01 September 2014

Matthew H.

Position: Director

Appointed: 09 January 2014

Roy K.

Position: Director

Appointed: 27 June 2019

Resigned: 10 December 2020

Nathan G.

Position: Director

Appointed: 29 January 2019

Resigned: 27 June 2019

Steven M.

Position: Director

Appointed: 08 January 2019

Resigned: 31 August 2023

Stephen W.

Position: Director

Appointed: 05 January 2015

Resigned: 14 August 2015

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Matthew H. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Jonathan G. This PSC owns 50,01-75% shares.

Matthew H.

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

Jonathan G.

Notified on 28 April 2016
Nature of control: 50,01-75% shares

Company previous names

Metron Oil & Gas May 19, 2023
Gts Metron January 14, 2021
Metron Oil & Gas January 28, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth194 509436 052       
Balance Sheet
Cash Bank In Hand9 293121 501       
Cash Bank On Hand 121 50119 9281 19854 657107 618312113 635166 939
Current Assets226 483583 383450 285559 184638 628796 154616 713783 570933 492
Debtors217 190461 882430 357557 986583 971688 536616 401669 935766 553
Net Assets Liabilities 431 345318 419440 763405 941460 063289 889566 813823 630
Net Assets Liabilities Including Pension Asset Liability194 509436 052       
Other Debtors 7 8007 8007 8007 8002 543882782 
Property Plant Equipment 223 634210 996250 521198 651164 988203 069187 594239 109
Tangible Fixed Assets183 178223 634       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve194 499436 042       
Shareholder Funds194 509436 052       
Other
Amount Specific Advance Or Credit Directors 82 73268 225102 786111 388    
Amount Specific Advance Or Credit Made In Period Directors 82 73272 993119 561113 60223 724   
Amount Specific Advance Or Credit Repaid In Period Directors  87 50085 000105 000135 112   
Accrued Liabilities 14 84243 92157 608149 401130 13549 306166 65176 549
Accumulated Depreciation Impairment Property Plant Equipment 93 258142 460208 903222 887264 161287 041311 886368 253
Additional Provisions Increase From New Provisions Recognised   2 700  7 379 9 927
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -2 211 -6 298-6 216 -2 793 
Average Number Employees During Period  19202425262626
Bank Borrowings Overdrafts   13 520  28 83110 00010 000
Corporation Tax Payable 14 485       
Creditors 34 9684 98370 52454 79337 88698 26391 48854 298
Creditors Due After One Year35 52734 968       
Creditors Due Within One Year142 989295 226       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   65637 760 32 16025 723-958
Disposals Property Plant Equipment   1 50055 236 50 76237 497 
Finance Lease Liabilities Present Value Total 34 9684 98370 52454 79337 88642 83028 72927 169
Increase Decrease In Property Plant Equipment   92 344  81 19531 983 
Increase From Depreciation Charge For Year Property Plant Equipment  49 20267 09951 74441 27455 04050 56855 409
Net Current Assets Liabilities83 494283 450150 966302 026297 045361 707221 208504 039682 078
Number Shares Allotted1 0001 000       
Other Taxation Social Security Payable 27 43733 91130 12642 75248 93049 17545 38836 843
Par Value Share00       
Prepayments 27 09327 44324 87034 78176 69873 68135 17442 898
Property Plant Equipment Gross Cost 316 892353 456459 424421 538429 149490 110499 480607 362
Provisions 40 77138 56041 26034 96228 74636 12533 33243 259
Provisions For Liabilities Balance Sheet Subtotal 40 77138 56041 26034 96228 74636 12533 33243 259
Provisions For Liabilities Charges36 63640 771       
Recoverable Value-added Tax    2 924  18 59535 642
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Additions227 962155 085       
Tangible Fixed Assets Cost Or Valuation227 962316 892       
Tangible Fixed Assets Depreciation44 78493 258       
Tangible Fixed Assets Depreciation Charged In Period44 78458 247       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 773       
Tangible Fixed Assets Disposals 66 155       
Total Additions Including From Business Combinations Property Plant Equipment  36 564107 46817 3507 611111 72346 867107 882
Total Assets Less Current Liabilities266 672507 084361 962552 547495 696526 695424 277691 633921 187
Trade Creditors Trade Payables 97 354150 53659 788132 523122 92569 29128 713100 753
Trade Debtors Trade Receivables 282 466270 598337 349376 735609 295541 838498 846605 950
Advances Credits Directors 82 732       
Corporation Tax Recoverable       116 53882 063
Future Minimum Lease Payments Under Non-cancellable Operating Leases     43 66843 66834 00534 032

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Confirmation statement with updates 8th January 2024
filed on: 8th, January 2024
Free Download (5 pages)

Company search

Advertisements