Check the

THERMAL-SPRAY MATERIALS & SERVICES LIMITED

Company
THERMAL-SPRAY MATERIALS & SERVICES LIMITED (02339969)

THERMAL-SPRAY MATERIALS & SERVICES

Phone: 01215 200 720
A⁺ rating

ABOUT THERMAL-SPRAY MATERIALS & SERVICES LIMITED

We can assist with all types of metals and thermal spray consumables for your business and we can recommend approved contractors for any applications you might have.

We supply a large range of metal materials used around your business.

Thermal-Spray Materials & Services Ltd, registered as a limited company in England and Wales under company number:  02339969. Registered Company Address: Suite 24 Brook House, Brook Street Business Park, Tipton, West Midlands, DY4 9DD

KEY FINANCES

Year
2017
Assets
£80.35k ▼ £-10.58k (-11.63 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£22.06k ▼ £-8.68k (-28.23 %)
Net Worth
£58.29k ▼ £-1.9k (-3.16 %)

REGISTRATION INFO

Company name
THERMAL-SPRAY MATERIALS & SERVICES LIMITED
Company number
02339969
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Jan 1989
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
thermalspray.co.uk
Phones
01215 200 720
Registered Address
SUITE 24, BROOK HOUSE BROOK STREET BUSINESS CENTRE,
BROOK STREET,
TIPTON,
WEST MIDLANDS,
DY4 9DD

ECONOMIC ACTIVITIES

46720
Wholesale of metals and metal ores

LAST EVENTS

05 Sep 2016
Confirmation statement made on 27 August 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 March 2016
02 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 300

CHARGES

8 December 1994
Status
Outstanding
Delivered
14 December 1994
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

8 April 1993
Status
Outstanding
Delivered
16 April 1993
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

THERMAL-SPRAY MATERIALS & SERVICES LIMITED DIRECTORS

Cheryl Tracey Bailey

  Acting
Appointed
25 July 1998
Role
Secretary
Nationality
English
Address
24 Hobart Drive, Walsall, West Midlands, WS5 3NL
Name
BAILEY, Cheryl Tracey

Martyn Denis Proctor

  Acting PSC
Occupation
General Manager
Role
Director
Age
64
Nationality
English
Address
24 Hobart Drive, Walsall, WS5 3NL
Country Of Residence
England
Name
PROCTOR, Martyn Denis
Notified On
1 July 2016
Nature Of Control
Ownership of shares – 75% or more

Gladys Rose Proctor

  Resigned
Resigned
24 July 1998
Role
Secretary
Address
10 Barrington Close, Yew Tree Estate, Walsall, West Midlands, WS5 4HS
Name
PROCTOR, Gladys Rose

Edward Cecil Proctor

  Resigned
Resigned
21 February 1998
Occupation
Engineer
Role
Director
Age
103
Nationality
British
Address
10 Barrington Close, Walsall, West Midlands, WS5 4HS
Name
PROCTOR, Edward Cecil

Gladys Rose Proctor

  Resigned
Appointed
01 May 1995
Resigned
24 July 1998
Occupation
Clerical Assistant
Role
Director
Age
101
Nationality
British
Address
10 Barrington Close, Yew Tree Estate, Walsall, West Midlands, WS5 4HS
Name
PROCTOR, Gladys Rose

REVIEWS


Check The Company
Excellent according to the company’s financial health.