T & C METAL RECYCLING LIMITED
Status | ACTIVE |
Company No. | 06338219 |
Category | Private Limited Company |
Incorporated | 09 Aug 2007 |
Age | 16 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
T & C METAL RECYCLING LIMITED is an active private limited company with number 06338219. It was incorporated 16 years, 10 months, 25 days ago, on 09 August 2007. The company address is Spectrum House Spectrum House, Hornchurch, RM12 6RJ, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 09 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 20 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 14 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Smee
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terry David North
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Appoint person director company with name date
Date: 15 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen North
Appointment date: 2015-12-01
Documents
Appoint person director company with name date
Date: 15 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Smee
Appointment date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 05 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-05
Officer name: Terry David North
Documents
Change registered office address company with date old address
Date: 08 Oct 2010
Action Date: 08 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-08
Old address: 191-193 High Street Hornchurch Essex RM11 3XT
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 05 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-05
Officer name: Christopher Smee
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-10
Officer name: Christopher Smee
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-10
Officer name: Terry David North
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/09; full list of members
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members; amend
Documents
Legacy
Date: 15 Dec 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 15 Dec 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Resolution
Date: 15 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary terry north
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 09/08/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 11 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 11/09/07 from: 191-193 high street hornchurch essex RM11 3XT
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 3 THE YARD FRIDAY STREET FARM,CHRISTIAN MALFORD,SN15 4BU
Number: | 10508549 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COLLABORATIVE BUSINESS RELATIONSHIPS LIMITED
TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ
Number: | 04658840 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,CANNOCK,WS11 7FB
Number: | 08378106 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELLEFIELD HOUSE 104 NEW LONDON ROAD,ESSEX,CM2 0RG
Number: | 10603570 |
Status: | ACTIVE |
Category: | Private Limited Company |
STELLA MARIS HOUSE ANGLESEA ROAD,SURREY,KT1 2EW
Number: | 07364855 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWYS DRILLING SERVICES LIMITED
THE LINDENS,LLANDRINDOD WELLS,LD1 5EQ
Number: | 06587109 |
Status: | ACTIVE |
Category: | Private Limited Company |