Fresh Metal Limited MALTON


Fresh Metal Limited is a private limited company located at 13 Yorkersgate, Malton YO17 7AA. Its net worth is valued to be around 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-12-15, this 6-year-old company is run by 1 director.
Director Charles C., appointed on 30 March 2022.
The company is categorised as "manufacture of other fabricated metal products n.e.c." (SIC code: 25990).
The latest confirmation statement was filed on 2022-12-14 and the deadline for the subsequent filing is 2023-12-28. Additionally, the accounts were filed on 30 June 2021 and the next filing is due on 31 March 2023.

Fresh Metal Limited Address / Contact

Office Address 13 Yorkersgate
Town Malton
Post code YO17 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11113452
Date of Incorporation Fri, 15th Dec 2017
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th June
Company age 7 years old
Account next due date Fri, 31st Mar 2023 (391 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Charles C.

Position: Director

Appointed: 30 March 2022

Justine C.

Position: Director

Appointed: 11 September 2020

Resigned: 30 March 2022

Charles C.

Position: Director

Appointed: 15 December 2017

Resigned: 11 September 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Charles C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Justine C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Charles C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Charles C.

Notified on 30 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Justine C.

Notified on 27 November 2019
Ceased on 30 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Charles C.

Notified on 15 December 2017
Ceased on 27 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-06-30
Balance Sheet
Cash Bank On Hand 4 1425 5124 208
Current Assets70 898191 985376 907328 880
Debtors68 898147 843334 254275 083
Net Assets Liabilities-21 748-26 704-189 127-154 383
Other Debtors18 14022 86393 21979 530
Property Plant Equipment21 371249 634251 223321 101
Total Inventories2 00040 00037 14149 589
Other
Accumulated Depreciation Impairment Property Plant Equipment2 84510 91546 16473 399
Average Number Employees During Period 3410
Bank Borrowings Overdrafts375 50 0009 375
Creditors5 861152 670158 792192 341
Dividends Paid  13 500 
Increase From Depreciation Charge For Year Property Plant Equipment2 8458 74635 24927 351
Net Current Assets Liabilities-37 258-123 668-281 558-322 842
Other Creditors73 652159 574274 234192 341
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   116
Other Disposals Property Plant Equipment   527
Other Taxation Social Security Payable 33 443139 198125 429
Profit Loss  -148 92334 744
Property Plant Equipment Gross Cost24 216260 549297 387394 500
Provisions For Liabilities Balance Sheet Subtotal  -47 561-39 699
Total Additions Including From Business Combinations Property Plant Equipment24 216242 13336 83897 640
Total Assets Less Current Liabilities-15 887125 966-30 335-1 741
Trade Creditors Trade Payables20 06457 413192 329234 357
Trade Debtors Trade Receivables50 758124 980241 035195 553
Amount Specific Advance Or Credit Directors 1 15214 000 
Amount Specific Advance Or Credit Made In Period Directors 2 65210 631 
Amount Specific Advance Or Credit Repaid In Period Directors 1 50011 783 
Finance Lease Liabilities Present Value Total5 861152 670108 792 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 676  
Disposals Property Plant Equipment 5 800  

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registration of charge 111134520002, created on Mon, 11th Sep 2023
filed on: 12th, September 2023
Free Download (24 pages)

Company search

Advertisements