Metropolitan Business Park (blackpool) Limited PRESTON NEW ROAD


Founded in 1988, Metropolitan Business Park (blackpool), classified under reg no. 02308867 is an active company. Currently registered at Metro House FY3 9LT, Preston New Road the company has been in the business for 36 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

At the moment there are 2 directors in the the firm, namely Craig L. and Karen T.. In addition 2 active secretaries, Catherine W. and Karen T. were appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Metropolitan Business Park (blackpool) Limited Address / Contact

Office Address Metro House
Office Address2 14-17 Metropolitan Business Park
Town Preston New Road
Post code FY3 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02308867
Date of Incorporation Wed, 26th Oct 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 36 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Catherine W.

Position: Secretary

Appointed: 27 September 2022

Craig L.

Position: Director

Appointed: 09 September 2019

Karen T.

Position: Director

Appointed: 15 September 2004

Karen T.

Position: Secretary

Appointed: 31 December 2002

Anthony R.

Position: Secretary

Appointed: 25 January 2002

Resigned: 31 December 2002

Karen T.

Position: Secretary

Appointed: 01 October 2000

Resigned: 31 December 2001

Alison S.

Position: Director

Appointed: 01 October 2000

Resigned: 04 June 2001

Timothy B.

Position: Director

Appointed: 07 March 2000

Resigned: 01 June 2004

Terence B.

Position: Director

Appointed: 16 February 1999

Resigned: 09 September 2019

Karen T.

Position: Director

Appointed: 01 December 1997

Resigned: 31 December 2001

Margaret I.

Position: Secretary

Appointed: 24 October 1995

Resigned: 07 March 2000

Brian W.

Position: Director

Appointed: 03 October 1995

Resigned: 16 February 1999

Margaret I.

Position: Director

Appointed: 28 June 1993

Resigned: 01 December 1999

Anthony S.

Position: Director

Appointed: 28 June 1993

Resigned: 28 July 2000

Julie R.

Position: Secretary

Appointed: 28 June 1993

Resigned: 24 October 1995

David M.

Position: Director

Appointed: 31 December 1991

Resigned: 27 November 1997

Michael S.

Position: Director

Appointed: 31 December 1991

Resigned: 28 June 1993

Malcolm H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 28 June 1993

Philip R.

Position: Director

Appointed: 31 December 1991

Resigned: 28 June 1993

Anthony A.

Position: Director

Appointed: 31 December 1991

Resigned: 03 October 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand2 8244 2722 547
Current Assets3 5584 8523 907
Debtors7345801 360
Net Assets Liabilities2 6493 2833 058
Property Plant Equipment111
Other
Accrued Liabilities Deferred Income6601 320600
Accumulated Depreciation Impairment Property Plant Equipment1 2151 2151 215
Creditors9101 570850
Fixed Assets111
Net Current Assets Liabilities2 6483 2823 057
Prepayments Accrued Income184200200
Property Plant Equipment Gross Cost1 2161 2161 216
Total Assets Less Current Liabilities2 6493 2833 058
Trade Creditors Trade Payables250250250
Trade Debtors Trade Receivables5503801 160

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 21st, November 2023
Free Download (11 pages)

Company search

Advertisements