ABOUT METALWASH LIMITED
A little bit about Metalwash...
Based in Gloucestershire, Metalwash Limited are specialists in automated cleaning solutions for many different industries including mechanical, construction and the automotive industries.
Metalwash Limited's cleaning solutions and systems will save your business time and money allowing your employees to focus on the job at hand and not to worry about cleaning components.
Supplied on a service rental agreement, you will find the perfect tailor-made cleaning solution for your business!
Get in touch with Metalwash's expert team today to find out more.
KEY FINANCE
Year
2016
Assets
£305.78k
▲ £134.13k (78.14 %)
Cash
£1.48k
▲ £1.28k (648.48 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£305.78k
▲ £134.13k (78.14 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Stroud
- Company name
- METALWASH LIMITED
- Company number
- 03022524
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Feb 1995
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- metalwash.co.uk
- Phones
-
01285 762 941
- Registered Address
- 59 MAIN SITE,
ASTON DOWN BUSINESS PARK,
STROUD,
GLOUCESTERSHIRE,
GL6 8GA
ECONOMIC ACTIVITIES
- 46690
- Wholesale of other machinery and equipment
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 16 Mar 2017
- Confirmation statement made on 4 February 2017 with updates
- 26 Sep 2016
- Previous accounting period extended from 31 December 2015 to 30 June 2016
- 10 Feb 2016
- Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
GBP 320
CHARGES
-
16 January 2001
- Status
- Outstanding
- Delivered
- 27 January 2001
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
27 September 1999
- Status
- Satisfied
on 12 June 2010
- Delivered
- 7 October 1999
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
METALWASH LIMITED DIRECTORS
James Thomas Hurley Marshall
Acting
PSC
- Appointed
- 20 April 1995
- Occupation
- International Consultant
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 59 Main Site, Aston Down Business Park, Stroud, Gloucestershire, GL6 8GA
- Country Of Residence
- United Kingdom
- Name
- MARSHALL, James Thomas Hurley
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Andrew Stanley Young
Acting
- Appointed
- 15 May 2002
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 59 Main Site, Aston Down Business Park, Stroud, Gloucestershire, GL6 8GA
- Country Of Residence
- United Kingdom
- Name
- YOUNG, Andrew Stanley
Garry Cornish
Resigned
- Appointed
- 06 December 2012
- Resigned
- 30 August 2013
- Role
- Secretary
- Address
- 2 Well End, Uplands, Stroud, Gloucestershire, GL5 1XA
- Name
- CORNISH, Garry
Valerie Marion Elliott
Resigned
- Appointed
- 26 November 1999
- Resigned
- 28 July 2000
- Role
- Secretary
- Address
- 4 Bownham View, Brewery Lane, Thrupp, Stroud, Gloucestershire, GL5 2DY
- Name
- ELLIOTT, Valerie Marion
Stuart David Hayllar
Resigned
- Appointed
- 20 April 1995
- Resigned
- 28 April 1999
- Role
- Secretary
- Address
- 4 Evelyn Road, Cockfosters, Barnet, Hertfordshire, EN4 9JT
- Name
- HAYLLAR, Stuart David
Paula Ann Pinkney
Resigned
- Appointed
- 23 November 2000
- Resigned
- 09 May 2003
- Role
- Secretary
- Address
- 7 Boxwood Close, Kingscote, Gloucestershire, GL8 8YR
- Name
- PINKNEY, Paula Ann
Catherine Elizabeth Smart
Resigned
- Appointed
- 27 May 2003
- Resigned
- 31 January 2009
- Role
- Secretary
- Address
- Treetops, Damery Lane, Woodford, Berkeley, Gloucestershire, GL13 9JR
- Name
- SMART, Catherine Elizabeth
Glynis Jean Vaisey
Resigned
- Appointed
- 28 April 1999
- Resigned
- 25 November 1999
- Role
- Secretary
- Address
- The Old School, Upper End, Salford, Chipping Norton, Oxfordshire, OX7 5YU
- Name
- VAISEY, Glynis Jean
L & A SECRETARIAL LIMITED
Resigned
- Appointed
- 16 February 1995
- Resigned
- 20 April 1995
- Role
- Nominee Secretary
- Address
- 31 Corsham Street, London, N1 6DR
- Name
- L & A SECRETARIAL LIMITED
David Francis Abel Smith
Resigned
- Appointed
- 28 April 1999
- Resigned
- 31 December 2003
- Occupation
- Director
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- Quenington Old Rectory, Church Road, Cirencester, Gloucestershire, GL7 5BN
- Country Of Residence
- United Kingdom
- Name
- ABEL SMITH, David Francis
Stuart David Hayllar
Resigned
- Appointed
- 20 April 1995
- Resigned
- 28 April 1999
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 94
- Nationality
- British
- Address
- 4 Evelyn Road, Cockfosters, Barnet, Hertfordshire, EN4 9JT
- Name
- HAYLLAR, Stuart David
Geert Roskam
Resigned
- Appointed
- 14 February 1998
- Resigned
- 26 March 2004
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- Dutch
- Address
- Koninginnelaan 33, Ryswyk, Holland, 2281 HA
- Name
- ROSKAM, Geert
L & A REGISTRARS LIMITED
Resigned
- Appointed
- 16 February 1995
- Resigned
- 20 April 1995
- Role
- Nominee Director
- Address
- 31 Corsham Street, London, N1 6DR
- Name
- L & A REGISTRARS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.