Metwest Limited HARROW


Metwest started in year 1978 as Private Limited Company with registration number 01365978. The Metwest company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Harrow at Scottish Provident House 3rd Floor. Postal code: HA1 1BQ.

The company has 3 directors, namely Rakesh B., Kevel P. and Abhiraj M.. Of them, Rakesh B., Kevel P., Abhiraj M. have been with the company the longest, being appointed on 1 September 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Bharat M. who worked with the the company until 18 February 1997.

Metwest Limited Address / Contact

Office Address Scottish Provident House 3rd Floor
Office Address2 76 - 80 College Road
Town Harrow
Post code HA1 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01365978
Date of Incorporation Wed, 3rd May 1978
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (241 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Rakesh B.

Position: Director

Appointed: 01 September 2023

Kevel P.

Position: Director

Appointed: 01 September 2023

Abhiraj M.

Position: Director

Appointed: 01 September 2023

Bharat M.

Position: Director

Resigned: 01 September 2023

Sidharth M.

Position: Director

Appointed: 27 July 2018

Resigned: 01 September 2023

Tina M.

Position: Director

Appointed: 31 May 2018

Resigned: 01 September 2023

Purnima M.

Position: Director

Appointed: 28 November 2017

Resigned: 30 December 2018

Nilesh M.

Position: Director

Appointed: 18 February 1997

Resigned: 01 September 2023

Savitaben M.

Position: Director

Appointed: 28 December 1990

Resigned: 29 April 2014

Prataprai M.

Position: Director

Appointed: 28 December 1990

Resigned: 06 January 1996

Bharat M.

Position: Secretary

Appointed: 28 December 1990

Resigned: 18 February 1997

People with significant control

The register of PSCs that own or control the company includes 5 names. As we established, there is Ark Pharma Limited from Harrow, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Sidharth M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nilesh M., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ark Pharma Limited

Richfields, 14, Congress House Lyon Road, Harrow, Middlesex, HA1 2EN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 14884728
Notified on 1 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sidharth M.

Notified on 26 July 2023
Ceased on 1 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Nilesh M.

Notified on 19 May 2022
Ceased on 1 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Sidharth M.

Notified on 8 March 2022
Ceased on 9 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Bharat M.

Notified on 6 April 2016
Ceased on 8 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand346 38993 873114 432
Current Assets894 076605 308730 340
Debtors379 075354 567407 666
Net Assets Liabilities172 635202 587379 174
Other Debtors79 67494 346107 276
Property Plant Equipment164 653159 169137 989
Total Inventories168 612156 868208 242
Other
Accumulated Amortisation Impairment Intangible Assets 49 99949 999
Accumulated Depreciation Impairment Property Plant Equipment85 985110 192131 372
Average Number Employees During Period212220
Bank Borrowings Overdrafts209 229  
Corporation Tax Payable69 54838 37947 345
Creditors868 268545 750472 165
Depreciation Rate Used For Property Plant Equipment 2020
Fixed Assets164 654159 170137 990
Future Minimum Lease Payments Under Non-cancellable Operating Leases969 000954 233851 883
Increase From Depreciation Charge For Year Property Plant Equipment 24 20721 180
Intangible Assets111
Intangible Assets Gross Cost50 00050 00050 000
Net Current Assets Liabilities25 80859 558258 175
Other Creditors7 4842 2474 270
Other Taxation Social Security Payable10 40513 5365 194
Property Plant Equipment Gross Cost250 638269 361269 361
Provisions For Liabilities Balance Sheet Subtotal17 82716 14116 991
Total Additions Including From Business Combinations Property Plant Equipment 18 723 
Total Assets Less Current Liabilities190 462218 728396 165
Trade Creditors Trade Payables571 602491 588415 356
Trade Debtors Trade Receivables299 401260 221300 390
Useful Life Intangible Assets Years 20 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, June 2023
Free Download (13 pages)

Company search

Advertisements