METRO REPRO LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6UF

Company number 02723025
Status Active
Incorporation Date 15 June 1992
Company Type Private Limited Company
Address B.I. HOUSE, CARLIOL SQUARE, NEWCASTLE UPON TYNE, NE1 6UF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 106,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of METRO REPRO LIMITED are www.metrorepro.co.uk, and www.metro-repro.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and four months. Metro Repro Limited is a Private Limited Company. The company registration number is 02723025. Metro Repro Limited has been working since 15 June 1992. The present status of the company is Active. The registered address of Metro Repro Limited is B I House Carliol Square Newcastle Upon Tyne Ne1 6uf. The company`s financial liabilities are £679.64k. It is £32.22k against last year. The cash in hand is £658.79k. It is £41.66k against last year. And the total assets are £781.41k, which is £26.72k against last year. FOSTER, Heather is a Secretary of the company. FOSTER, Heather is a Director of the company. FOSTER, Paul is a Director of the company. FOSTER, Robert Henry is a Director of the company. Secretary DONNELLY, Patricia Ann has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director DONNELLY, Brian has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Printing n.e.c.".


metro repro Key Finiance

LIABILITIES £679.64k
+4%
CASH £658.79k
+6%
TOTAL ASSETS £781.41k
+3%
All Financial Figures

Current Directors

Secretary
FOSTER, Heather
Appointed Date: 01 February 1993

Director
FOSTER, Heather
Appointed Date: 26 February 1993
75 years old

Director
FOSTER, Paul
Appointed Date: 22 October 1998
53 years old

Director
FOSTER, Robert Henry
Appointed Date: 15 January 1993
79 years old

Resigned Directors

Secretary
DONNELLY, Patricia Ann
Resigned: 01 February 1993
Appointed Date: 16 July 1992

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 July 1992
Appointed Date: 15 June 1992

Director
DONNELLY, Brian
Resigned: 01 February 1993
Appointed Date: 16 July 1992
79 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 July 1992
Appointed Date: 15 June 1992
71 years old

METRO REPRO LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 106,000

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 106,000

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
25 Feb 1993
New director appointed

25 Aug 1992
Registered office changed on 25/08/92 from: 61 fairview ave wigmore gillingham kent ME8 0QP

21 Aug 1992
Director resigned;new director appointed

21 Aug 1992
Secretary resigned;new secretary appointed

15 Jun 1992
Incorporation

METRO REPRO LIMITED Charges

3 March 1993
Debenture
Delivered: 10 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…