Metal Solutions Limited BOLTON


Metal Solutions started in year 2010 as Private Limited Company with registration number 07127262. The Metal Solutions company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Bolton at Opal House. Postal code: BL1 4QG. Since 2010-11-05 Metal Solutions Limited is no longer carrying the name Carlton Building Products.

The company has 2 directors, namely Janet F., John F.. Of them, Janet F., John F. have been with the company the longest, being appointed on 16 January 2010. As of 24 April 2024, there were 2 ex directors - Simon W., Yomtov J. and others listed below. There were no ex secretaries.

Metal Solutions Limited Address / Contact

Office Address Opal House
Office Address2 Bentinck Street
Town Bolton
Post code BL1 4QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07127262
Date of Incorporation Sat, 16th Jan 2010
Industry Manufacture of other fabricated metal products n.e.c.
Industry Wholesale of other machinery and equipment
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Janet F.

Position: Director

Appointed: 16 January 2010

John F.

Position: Director

Appointed: 16 January 2010

Simon W.

Position: Director

Appointed: 01 January 2012

Resigned: 31 December 2012

Yomtov J.

Position: Director

Appointed: 16 January 2010

Resigned: 18 January 2010

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Janet F. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is John F. This PSC owns 25-50% shares and has 25-50% voting rights.

Janet F.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

John F.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Carlton Building Products November 5, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth207 003240 515302 457366 207       
Balance Sheet
Cash Bank In Hand45 28446 79446 64277 273       
Cash Bank On Hand    95 519264 81779 582199 035424 393917 765864 216
Current Assets447 673576 482793 056891 7731 098 3221 368 2821 659 5322 097 3202 864 4973 656 2724 565 552
Debtors214 860294 053413 833417 393550 898530 615781 778849 7541 036 0031 171 9021 299 874
Net Assets Liabilities    458 801574 910769 050962 5901 218 5181 668 3062 289 895
Net Assets Liabilities Including Pension Asset Liability207 003240 515302 457366 207       
Other Debtors    90 96958 86972 038152 708110 37194 381102 886
Property Plant Equipment    85 173109 48684 79866 084100 60493 487265 341
Stocks Inventory187 529235 635332 581397 107       
Tangible Fixed Assets64 90163 97473 03367 560       
Total Inventories    451 905572 850798 1721 048 5311 404 1011 566 6052 401 462
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve207 001240 513302 455366 205       
Shareholder Funds207 003240 515302 457366 207       
Other
Accrued Liabilities Deferred Income    49 40442 97132 79129 97539 06485 16764 728
Accumulated Depreciation Impairment Property Plant Equipment    94 081120 174131 917153 506179 323207 032244 813
Average Number Employees During Period     172020253139
Corporation Tax Payable    70 46595 975105 610117 895122 283182 212213 600
Creditors    711 50548 07636 35624 63621 52148 43035 000
Creditors Due After One Year8 0854 013         
Creditors Due Within One Year285 398386 070554 100584 010       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     13512 459  3 83010 700
Disposals Property Plant Equipment     51819 353  21 21211 500
Finance Lease Liabilities Present Value Total     48 07636 35624 63621 5213 4306 184
Increase From Depreciation Charge For Year Property Plant Equipment     26 22824 20221 58925 81731 53948 481
Net Current Assets Liabilities162 275190 412238 956307 763386 817531 986735 493931 3641 157 4871 645 0132 122 058
Number Shares Allotted 222       
Number Shares Issued Fully Paid       2222
Other Creditors     20 00030 267    
Other Taxation Social Security Payable    8 4107 3499 89611 39118 00926 50328 331
Par Value Share 111   1111
Property Plant Equipment Gross Cost    179 254229 660216 715219 590279 927300 519510 154
Provisions For Liabilities Balance Sheet Subtotal    13 18918 48614 88510 22218 05216 76462 504
Provisions For Liabilities Charges12 0889 8589 5329 116       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 16 77027 35115 223       
Tangible Fixed Assets Cost Or Valuation87 867104 637131 988147 211       
Tangible Fixed Assets Depreciation22 96640 66358 95579 651       
Tangible Fixed Assets Depreciation Charged In Period 17 69718 29220 696       
Total Additions Including From Business Combinations Property Plant Equipment     50 9246 4082 87560 33741 804221 135
Total Assets Less Current Liabilities227 176254 386311 989375 323471 990641 472820 291997 4481 258 0911 738 5002 387 399
Trade Creditors Trade Payables    476 532540 139551 663800 2161 177 4121 421 9461 754 133
Trade Debtors Trade Receivables    459 929471 746709 740697 046925 6321 077 5211 196 988
Bank Borrowings Overdrafts         5 00010 000
Merchandise       939 9671 108 1001 227 3002 111 864
Work In Progress       108 564296 001339 305289 598

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-12-05
filed on: 18th, December 2023
Free Download (3 pages)

Company search