Metalblast Limited POOLE


Founded in 1981, Metalblast, classified under reg no. 01575024 is an active company. Currently registered at 11 Cowley Road BH17 0UJ, Poole the company has been in the business for fourty three years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 2 directors in the the company, namely Michael T. and Stuart B.. In addition one secretary - Jean B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Metalblast Limited Address / Contact

Office Address 11 Cowley Road
Office Address2 Nuffield Industrial Estate
Town Poole
Post code BH17 0UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01575024
Date of Incorporation Fri, 17th Jul 1981
Industry Manufacture of other fabricated metal products n.e.c.
Industry Machining
End of financial Year 30th June
Company age 43 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Michael T.

Position: Director

Appointed: 02 August 1999

Jean B.

Position: Secretary

Appointed: 02 August 1999

Stuart B.

Position: Director

Appointed: 02 August 1999

Catherine R.

Position: Secretary

Appointed: 24 April 1998

Resigned: 02 August 1999

Catherine R.

Position: Director

Appointed: 24 April 1998

Resigned: 02 August 1999

Penelope P.

Position: Director

Appointed: 08 August 1995

Resigned: 27 March 1998

Penelope P.

Position: Secretary

Appointed: 30 September 1993

Resigned: 27 March 1998

Victoria R.

Position: Secretary

Appointed: 19 August 1992

Resigned: 30 September 1993

Peter R.

Position: Director

Appointed: 19 August 1992

Resigned: 02 August 1999

Bernard F.

Position: Director

Appointed: 30 August 1991

Resigned: 19 August 1992

Colin F.

Position: Director

Appointed: 30 August 1991

Resigned: 19 August 1992

Miloslay R.

Position: Director

Appointed: 30 August 1991

Resigned: 19 August 1992

Nadia R.

Position: Director

Appointed: 30 August 1991

Resigned: 19 August 1992

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Stuart B. This PSC and has 50,01-75% shares. Another entity in the PSC register is Michael T. This PSC owns 25-50% shares.

Stuart B.

Notified on 30 August 2016
Nature of control: 50,01-75% shares

Michael T.

Notified on 30 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-06-302022-06-30
Balance Sheet
Cash Bank On Hand401 630582 091451 614
Current Assets931 486858 953861 536
Debtors512 426258 772384 081
Net Assets Liabilities773 149705 239694 042
Other Debtors288 21029 766 
Property Plant Equipment74 80763 79053 608
Total Inventories17 43018 09025 841
Other
Accrued Liabilities Deferred Income6 7087 2087 561
Accumulated Depreciation Impairment Property Plant Equipment299 220310 237320 419
Average Number Employees During Period151314
Corporation Tax Payable14 518  
Corporation Tax Recoverable 16 11316 095
Creditors219 593205 937211 370
Future Minimum Lease Payments Under Non-cancellable Operating Leases20 520  
Increase From Depreciation Charge For Year Property Plant Equipment 11 01710 182
Net Current Assets Liabilities711 893653 016650 166
Other Creditors33250 36038 202
Other Taxation Social Security Payable111 34281 25137 338
Prepayments Accrued Income3 1614 4962 766
Property Plant Equipment Gross Cost374 027374 027 
Provisions For Liabilities Balance Sheet Subtotal13 55111 5679 732
Total Assets Less Current Liabilities786 700716 806703 774
Trade Creditors Trade Payables86 69367 118128 269
Trade Debtors Trade Receivables221 055208 397365 220

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 22nd, March 2023
Free Download (10 pages)

Company search

Advertisements