Metalworking Solutions Ltd KENILWORTH


Founded in 2001, Metalworking Solutions, classified under reg no. 04185389 is an active company. Currently registered at The Business Resource Network CV8 2GY, Kenilworth the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has one director. Tim M., appointed on 16 July 2020. There are currently no secretaries appointed. At the moment 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.

Metalworking Solutions Ltd Address / Contact

Office Address The Business Resource Network
Office Address2 Whateley's Drive
Town Kenilworth
Post code CV8 2GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04185389
Date of Incorporation Thu, 22nd Mar 2001
Industry Other engineering activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Tim M.

Position: Director

Appointed: 16 July 2020

Christopher L.

Position: Secretary

Appointed: 10 March 2011

Resigned: 10 March 2011

Elizabeth A.

Position: Secretary

Appointed: 09 March 2011

Resigned: 30 April 2017

Elizabeth A.

Position: Secretary

Appointed: 08 March 2011

Resigned: 09 March 2011

Creative & Technical Ltd

Position: Corporate Secretary

Appointed: 08 March 2011

Resigned: 09 March 2011

Creative & Technical Ltd

Position: Corporate Secretary

Appointed: 07 March 2011

Resigned: 08 March 2011

Creative And Technical Ltd

Position: Corporate Director

Appointed: 03 March 2011

Resigned: 04 March 2011

Christopher L.

Position: Secretary

Appointed: 25 February 2011

Resigned: 01 March 2011

Creative & Technical Ltd

Position: Corporate Secretary

Appointed: 25 February 2011

Resigned: 07 March 2011

Chris L.

Position: Director

Appointed: 23 February 2011

Resigned: 17 May 2011

Creative And Technical Ltd

Position: Corporate Director

Appointed: 21 February 2011

Resigned: 01 March 2011

Chris L.

Position: Secretary

Appointed: 18 February 2011

Resigned: 18 February 2011

Elizabeth A.

Position: Secretary

Appointed: 15 February 2011

Resigned: 18 February 2011

Elizabeth A.

Position: Secretary

Appointed: 15 February 2011

Resigned: 07 March 2011

John A.

Position: Director

Appointed: 22 March 2001

Resigned: 16 July 2020

Elizabeth A.

Position: Secretary

Appointed: 22 March 2001

Resigned: 15 February 2011

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2001

Resigned: 22 March 2001

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 22 March 2001

Resigned: 22 March 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Tim M. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is John A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Elizabeth A., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Tim M.

Notified on 16 July 2020
Nature of control: significiant influence or control

John A.

Notified on 8 September 2016
Ceased on 16 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Elizabeth A.

Notified on 8 September 2016
Ceased on 16 July 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-20 343-24 857-20 918       
Balance Sheet
Current Assets16 76417 03217 88110 3329 6338 7568 34232 39348 25048 575
Cash Bank On Hand  65259238353612221 417  
Debtors13 61414 5619 2291 7401 7507207201 151  
Net Assets Liabilities  -20 918-21 732-21 954-21 031-20 596-25 985  
Other Debtors       229  
Property Plant Equipment       1 083  
Total Inventories  8 0008 0007 5007 5007 5009 825  
Cash Bank In Hand 2 471652       
Net Assets Liabilities Including Pension Asset Liability-20 343-24 857-20 918       
Stocks Inventory3 150 8 000       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-20 344-24 858-20 919       
Shareholder Funds-20 343-24 857-20 918       
Other
Average Number Employees During Period       111
Creditors  24 65129 22231 31329 52028 60176 96139 89632 801
Fixed Assets       1 083541 
Accumulated Depreciation Impairment Property Plant Equipment       542  
Bank Borrowings Overdrafts  23 00029 22231 313  47 500  
Depreciation Impairment Expense Property Plant Equipment       542  
Dividends Paid On Shares     2 000    
Increase From Depreciation Charge For Year Property Plant Equipment       542  
Net Current Assets Liabilities12 36811 0813 7337 4909 3598 4898 00549 893  
Other Creditors  10 0031 49027429 52028 60129 461  
Prepayments Accrued Income       20 000  
Property Plant Equipment Gross Cost       1 625  
Taxation Social Security Payable     267337   
Total Additions Including From Business Combinations Property Plant Equipment       1 625  
Total Assets Less Current Liabilities12 36811 0813 7337 4909 3598 4898 00550 976  
Trade Creditors Trade Payables  1 270333      
Trade Debtors Trade Receivables    1 750720720922  
Director Remuneration      3 5005 175  
Creditors Due After One Year32 71135 93824 651       
Creditors Due Within One Year4 3965 95114 148       
Non-instalment Debts Due After5 Years 35 93824 651       
Number Shares Allotted  1       
Par Value Share  1       
Share Capital Allotted Called Up Paid 11       
Tangible Fixed Assets Cost Or Valuation8 9322 440        
Tangible Fixed Assets Depreciation8 9322 440        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 492        
Tangible Fixed Assets Disposals 6 492        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-03-31
filed on: 30th, June 2023
Free Download (4 pages)

Company search

Advertisements