Metal Finishing Supplies Limited CANNOCK


Founded in 1967, Metal Finishing Supplies, classified under reg no. 00916729 is an active company. Currently registered at North Street Industrial Estate WS11 0AZ, Cannock the company has been in the business for fifty seven years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 4 directors, namely Peter M., Andrew M. and Mark M. and others. Of them, Christina M. has been with the company the longest, being appointed on 29 January 1991 and Peter M. and Andrew M. have been with the company for the least time - from 1 October 2002. As of 9 May 2024, there were 2 ex directors - Maurice W., Malcolm M. and others listed below. There were no ex secretaries.

Metal Finishing Supplies Limited Address / Contact

Office Address North Street Industrial Estate
Office Address2 Bridgtown
Town Cannock
Post code WS11 0AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00916729
Date of Incorporation Fri, 29th Sep 1967
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th September
Company age 57 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Christina M.

Position: Secretary

Resigned:

Peter M.

Position: Director

Appointed: 01 October 2002

Andrew M.

Position: Director

Appointed: 01 October 2002

Mark M.

Position: Director

Appointed: 15 January 1998

Christina M.

Position: Director

Appointed: 29 January 1991

Maurice W.

Position: Director

Appointed: 15 January 1998

Resigned: 30 September 2003

Malcolm M.

Position: Director

Appointed: 29 January 1991

Resigned: 14 August 2013

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Andrew M. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Christina M. This PSC and has 50,01-75% voting rights.

Andrew M.

Notified on 22 November 2016
Nature of control: significiant influence or control

Christina M.

Notified on 29 January 2018
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth589 083612 776607 650     
Balance Sheet
Cash Bank On Hand   115 44168 988163 622207 882186 722
Current Assets753 543751 777761 084812 122795 419983 7651 043 7071 085 824
Debtors335 481317 834335 202326 902311 202406 493356 075412 353
Net Assets Liabilities   650 347646 606661 099737 089758 708
Other Debtors   94 192105 44490 39616 78234 892
Property Plant Equipment   18 98914 88119 75017 00811 998
Total Inventories   369 779415 229413 650479 750486 749
Cash Bank In Hand151 663119 86273 443     
Net Assets Liabilities Including Pension Asset Liability589 083612 776607 650     
Stocks Inventory266 399314 081352 439     
Tangible Fixed Assets23 02320 74718 618     
Reserves/Capital
Called Up Share Capital1 0001 0001 000     
Profit Loss Account Reserve588 083611 776606 650     
Shareholder Funds589 083612 776607 650     
Other
Total Fixed Assets Additions 2 6392 321     
Total Fixed Assets Cost Or Valuation62 48465 12367 444     
Total Fixed Assets Depreciation39 46144 37648 826     
Total Fixed Assets Depreciation Charge In Period 4 9154 450     
Accumulated Depreciation Impairment Property Plant Equipment   51 00854 90860 18665 80563 191
Additions Other Than Through Business Combinations Property Plant Equipment     10 8032 8771 486
Average Number Employees During Period   88101010
Corporation Tax Payable   17 5677 8404 12425 32412 581
Creditors   177 156160 867338 664320 395336 834
Depreciation Rate Used For Property Plant Equipment    25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    208656 7 658
Disposals Property Plant Equipment    208656 9 110
Dividends Paid On Shares   25 00025 000 25 00025 000
Increase From Depreciation Charge For Year Property Plant Equipment    4 1085 9345 6195 044
Net Current Assets Liabilities570 665596 178592 756634 966634 552645 101723 312748 990
Number Shares Issued Fully Paid   489489489489489
Other Creditors   24 31714 21979 21991 06839 970
Other Taxation Social Security Payable   25 31527 45326 70044 67650 482
Par Value Share    1111
Property Plant Equipment Gross Cost   69 99769 78979 93682 81375 189
Taxation Including Deferred Taxation Balance Sheet Subtotal   3 6082 8273 7523 2312 280
Total Assets Less Current Liabilities593 688616 925611 374653 955649 433664 851740 320760 988
Trade Creditors Trade Payables   109 957111 355228 621159 327233 801
Trade Debtors Trade Receivables   232 710205 758316 097339 293377 461
Advances Credits Directors      333 
Creditors Due Within One Year Total Current Liabilities182 878155 599168 328     
Fixed Assets23 02320 74718 618     
Provisions For Liabilities Charges4 6054 1493 724     
Tangible Fixed Assets Additions 2 6392 321     
Tangible Fixed Assets Cost Or Valuation62 48465 12367 444     
Tangible Fixed Assets Depreciation39 46144 37648 826     
Tangible Fixed Assets Depreciation Charge For Period 4 9154 450     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 29th, March 2023
Free Download (8 pages)

Company search

Advertisements