METRO REPRO LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
METRO REPRO LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE and has the status: Active.
METRO REPRO LIMITED was incorporated 31 years ago on 15/06/1992 and has the registered number: 02723025. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
METRO REPRO LIMITED was incorporated 31 years ago on 15/06/1992 and has the registered number: 02723025. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
METRO REPRO LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 31/03/2023 | 30/12/2024 |
Registered Office
B.I. HOUSE
NEWCASTLE UPON TYNE
NE1 6UF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT HENRY FOSTER | Aug 1946 | British | Director | 1993-01-15 | CURRENT |
MRS HEATHER FOSTER | Feb 1950 | British | Director | 1993-02-26 | CURRENT |
PAUL FOSTER | Aug 1972 | British | Director | 1998-10-22 | CURRENT |
MRS HEATHER FOSTER | Feb 1950 | British | Secretary | 1993-02-01 | CURRENT |
BRIAN DONNELLY | May 1946 | British | Director | 1992-07-16 UNTIL 1993-02-01 | RESIGNED |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 1992-06-15 UNTIL 1992-07-16 | RESIGNED |
PATRICIA ANN DONNELLY | Secretary | 1992-07-16 UNTIL 1993-02-01 | RESIGNED | ||
DOROTHY MAY GRAEME | May 1919 | Nominee Secretary | 1992-06-15 UNTIL 1992-07-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Heather Harriet Foster | 2016-04-06 | 2/1950 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Paul Robert Foster | 2016-04-06 | 8/1972 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Robert Henry Foster | 2016-04-06 | 8/1946 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
METRO_REPRO_LIMITED - Accounts | 2023-12-22 | 31-03-2023 | £1,117,109 Cash £1,161,075 equity |
METRO_REPRO_LIMITED - Accounts | 2022-12-16 | 31-03-2022 | £1,030,391 Cash £1,112,338 equity |
METRO_REPRO_LIMITED - Accounts | 2021-12-24 | 31-03-2021 | £924,798 Cash £1,046,584 equity |
Metro Repro Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-02 | 31-03-2020 | £888,766 Cash £1,017,694 equity |
Metro Repro Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-20 | 31-03-2019 | £820,532 Cash £980,667 equity |
Metro Repro Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-22 | 31-03-2018 | £678,217 Cash £897,253 equity |
Metro Repro Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-17 | 31-03-2017 | £694,048 Cash £901,369 equity |
Metro Repro Limited - Abbreviated accounts 16.3 | 2016-12-24 | 31-03-2016 | £658,792 Cash £843,630 equity |
Metro Repro Limited - Limited company - abbreviated - 11.6 | 2015-12-25 | 31-03-2015 | £617,136 Cash £797,441 equity |
Metro Repro Limited - Limited company - abbreviated - 11.6 | 2014-12-23 | 31-03-2014 | £465,681 Cash £696,463 equity |