WANTED METAL RECYCLING LIMITED

Cross Keys Cross Keys, West Auckland, DL14 0LG, County Durham, United Kingdom
StatusACTIVE
Company No.09646624
CategoryPrivate Limited Company
Incorporated18 Jun 2015
Age9 years, 16 days
JurisdictionEngland Wales

SUMMARY

WANTED METAL RECYCLING LIMITED is an active private limited company with number 09646624. It was incorporated 9 years, 16 days ago, on 18 June 2015. The company address is Cross Keys Cross Keys, West Auckland, DL14 0LG, County Durham, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-15

Old address: The Recycling Centre Hackworth Industrial Estate Shildon County Durham DL4 1HF United Kingdom

New address: Cross Keys 2 Etherley Bank West Auckland County Durham DL14 0LG

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-15

Officer name: Mr David Anthony Clark

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Clark

Appointment date: 2020-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Cumberland

Cessation date: 2020-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Clark

Notification date: 2020-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caroline Kelly

Notification date: 2020-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Kelly

Appointment date: 2020-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cumberland

Termination date: 2020-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Cumberland

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed waste-stream metal recycling LIMITED\certificate issued on 07/12/15

Documents

View document PDF

Change of name notice

Date: 07 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 18 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.K.T. BUILDERS LIMITED

9 QUY COURT,CAMBRIDGE,CB25 9AU

Number:04127947
Status:ACTIVE
Category:Private Limited Company

AIRE VALLEY LANDSCAPING SERVICES LIMITED

THE OLD SMITHY LEE LANE EAST,LEEDS,LS18 5RE

Number:06646199
Status:ACTIVE
Category:Private Limited Company

CAFE DRUMMOND (ABERDEEN) LIMITED

HAMILTON HOUSE,GLASGOW,G12 8DR

Number:SC325321
Status:ACTIVE
Category:Private Limited Company

CAMILA PRADA TABLEWARE LTD

3 HARDMAN STREET,MANCHESTER,M3 3AT

Number:08269515
Status:ACTIVE
Category:Private Limited Company

HOOKLAND DEVELOPMENTS LIMITED

35 BROWN STREET,SALISBURY,SP1 2AS

Number:06361902
Status:ACTIVE
Category:Private Limited Company

LANGUAGES ONLINE LTD

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:09269971
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source