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
-
Check the company
-
UK
-
Sandwell
- Company name
- THERMAL-SPRAY MATERIALS & SERVICES LIMITED
- Company number
- 02339969
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Jan 1989
Age - 37 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
- 65
- 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
- 104
- 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
- 102
- 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.