Metropolitan Masonry Limited ESSEX


Founded in 1965, Metropolitan Masonry, classified under reg no. 00845739 is an active company. Currently registered at Eves Corner CM3 4QB, Essex the company has been in the business for 59 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Tue, 4th Jul 2006 Metropolitan Masonry Limited is no longer carrying the name B. & S. Hardware.

The firm has one director. Peter S., appointed on 31 March 2005. There are currently no secretaries appointed. At present 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 Masonry Limited Address / Contact

Office Address Eves Corner
Office Address2 Danbury
Town Essex
Post code CM3 4QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00845739
Date of Incorporation Wed, 14th Apr 1965
Industry Cutting, shaping and finishing of stone
End of financial Year 30th September
Company age 59 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Peter S.

Position: Director

Appointed: 31 March 2005

Gary S.

Position: Director

Appointed: 31 March 2005

Resigned: 31 December 2013

Simon W.

Position: Director

Appointed: 31 March 2005

Resigned: 31 December 2015

Michael D.

Position: Secretary

Appointed: 31 March 2005

Resigned: 01 April 2010

Owen D.

Position: Secretary

Appointed: 01 October 1993

Resigned: 31 March 2005

Michael D.

Position: Director

Appointed: 01 April 1993

Resigned: 01 April 2010

Allan M.

Position: Secretary

Appointed: 01 April 1993

Resigned: 30 September 1993

Beryl K.

Position: Secretary

Appointed: 29 May 1991

Resigned: 31 March 1993

John K.

Position: Director

Appointed: 29 May 1991

Resigned: 31 March 2005

Bernard S.

Position: Director

Appointed: 29 May 1991

Resigned: 31 March 1993

David W.

Position: Director

Appointed: 29 May 1991

Resigned: 31 March 2005

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Bakers Of Danbury Limited from Chelmsford, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Bakers Of Danbury Limited

Eves Corner Little Baddow Road, Danbury, Chelmsford, CM3 4QB, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk Registry
Registration number 05347466
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

B. & S. Hardware July 4, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-09-302021-09-302022-09-30
Balance Sheet
Current Assets19 25019 25019 250  
Debtors  19 25019 25019 250
Other Debtors  19 25019 25019 250
Other
Average Number Employees During Period11111
Net Current Assets Liabilities19 25019 25019 250  
Total Assets Less Current Liabilities  19 25019 25019 250

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 21st, June 2023
Free Download (6 pages)

Company search

Advertisements