BASF METALS RECYCLING LIMITED

Forest Vale Road Forest Vale Industrial Estate Forest Vale Road Forest Vale Industrial Estate, Gloucestershire, GL14 2PH, United Kingdom
StatusACTIVE
Company No.00933890
CategoryPrivate Limited Company
Incorporated17 Jun 1968
Age55 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

BASF METALS RECYCLING LIMITED is an active private limited company with number 00933890. It was incorporated 55 years, 10 months, 27 days ago, on 17 June 1968. The company address is Forest Vale Road Forest Vale Industrial Estate Forest Vale Road Forest Vale Industrial Estate, Gloucestershire, GL14 2PH, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-01

Officer name: Helen Victoria Koerner

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Mar 2023

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Mar 2023

Category: Address

Type: AD02

Old address: 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG United Kingdom

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Address

Type: AD01

New address: Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PH

Change date: 2023-03-10

Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Richard Edward Keen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Address

Type: AD01

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Change date: 2022-12-20

Old address: Gate a Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PH

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Birk

Termination date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Birk

Change date: 2021-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-07

Officer name: Mr Thomas Birk

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Budd

Termination date: 2021-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Richard John Carter

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Dr Darren Budd

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Dec 2020

Category: Address

Type: AD03

New address: 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG

Documents

View document PDF

Change sail address company with new address

Date: 24 Dec 2020

Category: Address

Type: AD02

New address: 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Ben David Browning

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Howard Turner

Appointment date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Smallwood

Termination date: 2020-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hatton

Termination date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Richard John Carter

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Hatton

Change date: 2016-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Hatton

Termination date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Helen Victoria Koerner

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 02 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Miscellaneous

Date: 03 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Setchfield

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Smallwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2011

Action Date: 21 Oct 2011

Category: Address

Type: AD01

Old address: Basf, Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PH United Kingdom

Change date: 2011-10-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2011

Action Date: 21 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-21

Old address: Basf Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PH United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2011

Action Date: 21 Oct 2011

Category: Address

Type: AD01

Old address: X Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PH United Kingdom

Change date: 2011-10-21

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed engelhard sales LIMITED\certificate issued on 01/09/11

Documents

View document PDF

Change of name notice

Date: 01 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-01

Old address: 63 St Mary Axe London EC3A 8NH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Termination director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Greenberg

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 10 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Steven Greenberg

Change date: 2010-06-10

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 10 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-10

Officer name: Dr John Henry Setchfield

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 13 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 11 Dec 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF


Some Companies

BRICK PROJECTS (QUEENSGATE) LIMITED

KIMBERLEY HOUSE,EDGWARE,HA8 5LD

Number:08714478
Status:ACTIVE
Category:Private Limited Company

HARDWICK CARE SERVICES LIMITED

45 STEERFORTH CLOSE,PORTSMOUTH,PO2 7HE

Number:10501059
Status:ACTIVE
Category:Private Limited Company

ILFORD GOLF CLUB LIMITED(THE)

291 WANSTEAD PARK ROAD,ILFORD,IG1 3TR

Number:00106318
Status:ACTIVE
Category:Private Limited Company

N-MAC ENGINEERING LTD

3RD FLOOR,EDINBURGH,EH3 5DQ

Number:SC399883
Status:ACTIVE
Category:Private Limited Company

PAHAL BUILDING CONTRACTOR LTD

10 HAREWOOD AVENUE,BIRMINGHAM,B43 6QE

Number:10085438
Status:ACTIVE
Category:Private Limited Company

SUSTAINABLE BRIGHT LTD

91B BRUCE GROVE,LONDON,N17 6UZ

Number:09442212
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