Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Metrix Commercial Interiors Limited
Metrix Commercial Interiors Limited is a liquidation company incorporated on 4 October 2001 with the registered office located in Uxbridge, Greater London. Metrix Commercial Interiors Limited was registered 24 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
3 years ago
Company No
04299332
Private limited company
Age
24 years
Incorporated
4 October 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1930 days
Dated
22 June 2019
(6 years ago)
Next confirmation dated
22 June 2020
Was due on
3 August 2020
(5 years ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
1690 days
For period
1 Apr
⟶
31 Mar 2019
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2020
Was due on
31 March 2021
(4 years ago)
Learn more about Metrix Commercial Interiors Limited
Contact
Update Details
Address
1 Beasley's Yard
126 High Street
Uxbridge
Middlesex
UB8 1JT
Same address for the past
5 years
Companies in UB8 1JT
Telephone
01628553640
Email
Available in Endole App
Website
Metrixinteriors.co.uk
See All Contacts
People
Officers
0
Shareholders
3
Controllers (PSC)
4
Mr Steven Gary Saunders
PSC • British • Lives in England • Born in Mar 1975
Mr Mark James Saunders
PSC • British • Lives in England • Born in Jul 1978
Julie Saunders
PSC • British • Lives in UK • Born in Jul 1971
Louise ANN Saunders
PSC • British • Lives in England • Born in Oct 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
£10.53K
Increased by £71 (+1%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£1.34M
Decreased by £208.55K (-13%)
Total Liabilities
-£1.34M
Decreased by £193.83K (-13%)
Net Assets
£651
Decreased by £14.71K (-96%)
Debt Ratio (%)
100%
Increased by 0.94% (+1%)
See 10 Year Full Financials
Latest Activity
Steven Gary Saunders Resigned
1 Year 11 Months Ago on 27 Nov 2023
Mark James Saunders Resigned
1 Year 11 Months Ago on 27 Nov 2023
Voluntary Liquidator Appointed
3 Years Ago on 3 May 2022
Moved to Voluntary Liquidation
3 Years Ago on 21 Apr 2022
Louise Ann Saunders (PSC) Details Changed
4 Years Ago on 23 Sep 2021
Julie Saunders (PSC) Details Changed
4 Years Ago on 23 Sep 2021
Mr Steven Gary Saunders (PSC) Details Changed
4 Years Ago on 23 Sep 2021
Mr Mark James Saunders (PSC) Details Changed
4 Years Ago on 23 Sep 2021
Mr Steven Gary Saunders Details Changed
4 Years Ago on 23 Sep 2021
Mr Mark James Saunders Details Changed
4 Years Ago on 23 Sep 2021
Get Alerts
Get Credit Report
Discover Metrix Commercial Interiors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 20 April 2025
Submitted on 19 Jun 2025
Liquidators' statement of receipts and payments to 20 April 2024
Submitted on 21 Jun 2024
Termination of appointment of Mark James Saunders as a director on 27 November 2023
Submitted on 8 Dec 2023
Termination of appointment of Steven Gary Saunders as a director on 27 November 2023
Submitted on 8 Dec 2023
Liquidators' statement of receipts and payments to 20 April 2023
Submitted on 3 Jul 2023
Appointment of a voluntary liquidator
Submitted on 3 May 2022
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 21 Apr 2022
Administrator's progress report
Submitted on 19 Nov 2021
Director's details changed for Mr Mark James Saunders on 23 September 2021
Submitted on 23 Sep 2021
Director's details changed for Mr Steven Gary Saunders on 23 September 2021
Submitted on 23 Sep 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs