The Metallic Wool Co. Limited KENT


Founded in 1986, The Metallic Wool, classified under reg no. 02085672 is an active company. Currently registered at Bredgar Road ME8 6PL, Kent the company has been in the business for 38 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Paul Y., appointed on 29 October 1991. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Frederick S., who left the firm on 27 November 2019. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

The Metallic Wool Co. Limited Address / Contact

Office Address Bredgar Road
Office Address2 Gillingham
Town Kent
Post code ME8 6PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02085672
Date of Incorporation Mon, 22nd Dec 1986
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Paul Y.

Position: Director

Appointed: 29 October 1991

Frederick S.

Position: Director

Resigned: 27 November 2019

Frederick S.

Position: Secretary

Appointed: 01 December 2009

Resigned: 27 November 2019

Jacqueline Y.

Position: Secretary

Appointed: 01 November 2000

Resigned: 30 November 2009

Angela S.

Position: Secretary

Appointed: 29 October 1991

Resigned: 30 October 2000

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Frederick S. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares.

Frederick S.

Notified on 20 November 2016
Ceased on 1 July 2020
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand52 23051 736100 252108 231103 748138 726143 721
Current Assets196 280223 711283 954262 344329 633298 574451 641
Debtors75 460112 796114 45784 526148 915115 421240 860
Total Inventories68 59059 17969 24569 58776 97044 42767 060
Property Plant Equipment   5 3056 7025 14058 874
Other
Accumulated Depreciation Impairment Property Plant Equipment350 563350 563321 185322 160324 353327 860334 095
Average Number Employees During Period11111112101010
Creditors90 884116 176159 381151 827208 883137 098245 528
Disposals Decrease In Depreciation Impairment Property Plant Equipment  29 378    
Disposals Property Plant Equipment  29 378    
Net Current Assets Liabilities105 396107 535124 573110 517120 750161 476206 113
Property Plant Equipment Gross Cost350 563350 563321 185327 465331 055333 000392 969
Total Assets Less Current Liabilities105 396107 535124 573115 822127 452166 616264 987
Increase From Depreciation Charge For Year Property Plant Equipment   9752 1933 5076 235
Total Additions Including From Business Combinations Property Plant Equipment   6 2803 5901 94559 969

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption small company accounts data made up to 31st December 2015
filed on: 9th, October 2016
Free Download (6 pages)

Company search

Advertisements