Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METRIX COMMERCIAL INTERIORS LIMITED
Company Information for

METRIX COMMERCIAL INTERIORS LIMITED

1 BEASLEY'S YARD, 126 HIGH STREET, UXBRIDGE, MIDDLESEX, UB8 1JT,
Company Registration Number
04299332
Private Limited Company
Liquidation

Company Overview

About Metrix Commercial Interiors Ltd
METRIX COMMERCIAL INTERIORS LIMITED was founded on 2001-10-04 and has its registered office in Uxbridge. The organisation's status is listed as "Liquidation". Metrix Commercial Interiors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
METRIX COMMERCIAL INTERIORS LIMITED
 
Legal Registered Office
1 BEASLEY'S YARD
126 HIGH STREET
UXBRIDGE
MIDDLESEX
UB8 1JT
Other companies in HP13
 
Filing Information
Company Number 04299332
Company ID Number 04299332
Date formed 2001-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB785389173  
Last Datalog update: 2022-05-07 09:26:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METRIX COMMERCIAL INTERIORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of METRIX COMMERCIAL INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
MARK JAMES SAUNDERS
Director 2001-10-04
STEVEN GARY SAUNDERS
Director 2001-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ARTHUR JAMES SAUNDERS
Company Secretary 2001-10-04 2017-03-07
GARY ARTHUR JAMES SAUNDERS
Director 2001-10-04 2017-03-07
SUZANNE BREWER
Nominated Secretary 2001-10-04 2001-10-04
KEVIN BREWER
Nominated Director 2001-10-04 2001-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JAMES SAUNDERS CLOISTERS DEVELOPMENTS LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
MARK JAMES SAUNDERS METRIX RESIDENTIAL INTERIORS LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
MARK JAMES SAUNDERS METRIX DEVELOPMENTS LTD Director 2014-12-02 CURRENT 2014-12-02 Active
STEVEN GARY SAUNDERS CLOISTERS DEVELOPMENTS LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
STEVEN GARY SAUNDERS METRIX RESIDENTIAL INTERIORS LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
STEVEN GARY SAUNDERS METRIX DEVELOPMENTS LTD Director 2014-12-02 CURRENT 2014-12-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08APPOINTMENT TERMINATED, DIRECTOR MARK JAMES SAUNDERS
2023-12-08APPOINTMENT TERMINATED, DIRECTOR STEVEN GARY SAUNDERS
2023-07-03Voluntary liquidation Statement of receipts and payments to 2023-04-20
2022-05-03Appointment of a voluntary liquidator
2022-05-03600Appointment of a voluntary liquidator
2022-04-21AM22Liquidation. Administration move to voluntary liquidation
2021-11-19AM10Administrator's progress report
2021-09-23PSC04Change of details for Mr Mark James Saunders as a person with significant control on 2021-09-23
2021-09-23CH01Director's details changed for Mr Mark James Saunders on 2021-09-23
2021-08-26AM06Notice of deemed approval of proposals
2021-08-10AM01Appointment of an administrator
2021-08-10AM03Statement of administrator's proposal
2021-07-28AM20Liquidation in adminsitrtion. Automatic end of case
2021-05-06AM19liquidation-in-administration-extension-of-period
2021-03-23AM19liquidation-in-administration-extension-of-period
2020-12-03AM10Administrator's progress report
2020-08-14AM02Liquidation statement of affairs AM02SOA
2020-07-28AM03Statement of administrator's proposal
2020-07-13AM07Liquidation creditors meeting
2020-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/20 FROM 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU
2020-04-30AM01Appointment of an administrator
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-07-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23SH06Cancellation of shares. Statement of capital on 2019-03-31 GBP 81
2019-05-23SH03Purchase of own shares
2018-09-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 84
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 84
2018-05-30SH06Cancellation of shares. Statement of capital on 2018-03-29 GBP 84
2018-05-30SH03Purchase of own shares
2017-10-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 89
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-04-18RES09Resolution of authority to purchase a number of shares
2017-04-18SH03Purchase of own shares
2017-04-13TM02Termination of appointment of Gary Arthur James Saunders on 2017-03-07
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY ARTHUR JAMES SAUNDERS
2016-11-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-07AR0104/10/15 ANNUAL RETURN FULL LIST
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-31AR0104/10/14 ANNUAL RETURN FULL LIST
2014-10-31CH01Director's details changed for Mr Steven Gary Saunders on 2014-03-28
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/14 FROM 7 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-11AR0104/10/13 ANNUAL RETURN FULL LIST
2013-09-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0104/10/12 ANNUAL RETURN FULL LIST
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SAUNDERS / 02/10/2009
2012-09-17AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-24AR0104/10/11 FULL LIST
2010-10-28AR0104/10/10 FULL LIST
2010-10-04AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-29AR0104/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ARTHUR JAMES SAUNDERS / 04/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SAUNDERS / 04/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES SAUNDERS / 04/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / GARY ARTHUR JAMES SAUNDERS / 04/10/2009
2009-04-06225PREVEXT FROM 30/09/2008 TO 31/03/2009
2008-11-06363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SAUNDERS / 27/11/2007
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN SAUNDERS / 04/10/2008
2008-11-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY SAUNDERS / 14/11/2007
2008-05-21ELRESS252 DISP LAYING ACC 17/05/2008
2008-05-21ELRESS366A DISP HOLDING AGM 17/05/2008
2008-05-21AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-26363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-22363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 31 DASHWOOD AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DZ
2006-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-17363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-11363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-13363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-06-07395PARTICULARS OF MORTGAGE/CHARGE
2003-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-05363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-12-19225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02
2002-02-27287REGISTERED OFFICE CHANGED ON 27/02/02 FROM: GORDON HOUSE ST LEONARDS ROAD LONDON W13 8QG
2001-10-16288aNEW DIRECTOR APPOINTED
2001-10-16288aNEW DIRECTOR APPOINTED
2001-10-16288aNEW DIRECTOR APPOINTED
2001-10-16288aNEW SECRETARY APPOINTED
2001-10-12287REGISTERED OFFICE CHANGED ON 12/10/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ
2001-10-12288bSECRETARY RESIGNED
2001-10-12288bDIRECTOR RESIGNED
2001-10-1288(2)RAD 04/10/01--------- £ SI 99@1=99 £ IC 1/100
2001-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to METRIX COMMERCIAL INTERIORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-04-26
Appointmen2021-06-18
Appointmen2020-04-17
Fines / Sanctions
No fines or sanctions have been issued against METRIX COMMERCIAL INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on METRIX COMMERCIAL INTERIORS LIMITED

Intangible Assets
Patents
We have not found any records of METRIX COMMERCIAL INTERIORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METRIX COMMERCIAL INTERIORS LIMITED
Trademarks
We have not found any records of METRIX COMMERCIAL INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with METRIX COMMERCIAL INTERIORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Windsor & Maidenhead 2011-01-04 GBP £2,961
Windsor and Maidenhead Council 2010-02-20 GBP £12,487
Windsor and Maidenhead Council 2010-01-15 GBP £102,973

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for METRIX COMMERCIAL INTERIORS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council Unit 3 Station Court, Station Road, Bourne End, Bucks., SL8 5QH 17,250
Wycombe District Council Unit 3 Station Court, Station Road, Bourne End, Bucks., SL8 5QH SL8 5QH 15,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMETRIX COMMERCIAL INTERIORS LIMITEDEvent Date2022-04-26
Company Number: 04299332 Name of Company: METRIX COMMERCIAL INTERIORS LIMITED Nature of Business: Construction Registered office: 1 Beasley’s Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT Princi…
 
Initiating party Event TypeAppointmen
Defending partyMETRIX COMMERCIAL INTERIORS LIMITEDEvent Date2021-06-18
In the The High Court of Justice Court Number: CR-2020-002115 METRIX COMMERCIAL INTERIORS LIMITED (Company Number 04299332 ) Nature of Business: Construction Registered office: 1 Beasley's Yard, 126 H…
 
Initiating party Event TypeAppointmen
Defending partyMETRIX COMMERCIAL INTERIORS LIMITEDEvent Date2020-04-17
In the High Court of Justice Court Number: CR-2020-002115 METRIX COMMERCIAL INTERIORS LIMITED (Company Number 04299332 ) Nature of Business: Construction Registered office: 29-31 Castle Street, High W…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METRIX COMMERCIAL INTERIORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METRIX COMMERCIAL INTERIORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.