SCRAP METAL CLEARANCE COMPANY LIMITED

350 Bethnal Green Road, London, E2 0AH, England
StatusACTIVE
Company No.00984513
CategoryPrivate Limited Company
Incorporated14 Jul 1970
Age53 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

SCRAP METAL CLEARANCE COMPANY LIMITED is an active private limited company with number 00984513. It was incorporated 53 years, 10 months, 22 days ago, on 14 July 1970. The company address is 350 Bethnal Green Road, London, E2 0AH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 09 Jun 1981

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 1981-06-09

Officer name: Mr Steven Michael Green

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Old address: , 1 Knighten Street, London, E1W 1PH, England

New address: 350 Bethnal Green Road London E2 0AH

Change date: 2018-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

Old address: , Hamilton House 25 High Street, Rickmansworth, Hertfordshire, WD3 1ET

Change date: 2017-10-13

New address: 350 Bethnal Green Road London E2 0AH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2017

Action Date: 22 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-22

Charge number: 009845130002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

Old address: , Gun Wharf, 124 Wapping High Street, London, E1W 2NJ

Change date: 2014-08-20

New address: 350 Bethnal Green Road London E2 0AH

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 14 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2012

Action Date: 14 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 14 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2010

Action Date: 14 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Michael Green

Change date: 2010-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-22

Officer name: Toni Fernandez

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2009

Action Date: 14 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-14

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2008

Action Date: 14 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-14

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2007

Action Date: 14 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-14

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2006

Action Date: 14 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-14

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2005

Action Date: 14 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-14

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2004

Action Date: 14 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-14

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2003

Action Date: 14 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-14

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2002

Action Date: 14 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-14

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2001

Action Date: 14 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-14

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2000

Action Date: 14 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-14

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 1999

Action Date: 14 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-14

Documents

View document PDF

Legacy

Date: 14 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 1998

Action Date: 14 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-14

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 1997

Action Date: 14 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-14

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 1996

Action Date: 14 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-14

Documents

View document PDF

Legacy

Date: 08 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 1995

Action Date: 14 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-14

Documents

View document PDF

Legacy

Date: 03 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 1995

Action Date: 14 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-14

Documents

View document PDF

Resolution

Date: 23 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Dec 1994

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/93; no change of members

Documents

Legacy

Date: 16 Dec 1994

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/92; full list of members

Documents

Legacy

Date: 16 Dec 1994

Category: Address

Type: 287

Description: Registered office changed on 16/12/94 from: morison stoneham, 805 salisbury house, 31 finsbury circus, london ec 2M7

Documents

View document PDF

Legacy

Date: 16 Dec 1994

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/91; no change of members

Documents

Legacy

Date: 16 Dec 1994

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

Accounts with accounts type full

Date: 16 Dec 1994

Action Date: 14 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-14

Documents

View document PDF

Restoration order of court

Date: 15 Dec 1994

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 27 Apr 1993

Category: Gazette

Type: GAZ2

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 1992

Action Date: 14 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-14

Documents

View document PDF

Gazette notice compulsary

Date: 15 Sep 1992

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 1992

Action Date: 14 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 1992

Action Date: 14 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-14

Documents

View document PDF

Resolution

Date: 20 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1990

Action Date: 14 Jul 1989

Category: Accounts

Type: AA

Made up date: 1989-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1990

Action Date: 14 Jul 1988

Category: Accounts

Type: AA

Made up date: 1988-07-14

Documents

View document PDF

Legacy

Date: 30 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 08/10/88; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1988

Category: Address

Type: 287

Description: Registered office changed on 05/08/88 from: 149 leigh rd, leigh-on-sea, essex

Documents

View document PDF

Legacy

Date: 05 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 08/10/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 1987

Action Date: 14 Jul 1986

Category: Accounts

Type: AA

Made up date: 1986-07-14

Documents

View document PDF

Legacy

Date: 22 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 08/10/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Incorporation company

Date: 14 Jul 1970

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M R SERVICE SOLUTIONS LTD

12 OSBORNE ROAD,BELVEDERE,DA17 5NT

Number:11681898
Status:ACTIVE
Category:Private Limited Company

CASSLEY ENTERPRISES LTD

25 BOWNESS ROAD,DALTON-IN-FURNESS,LA15 8NJ

Number:11664372
Status:ACTIVE
Category:Private Limited Company

FALCON DEVELOPMENTS NW LIMITED

13 PARKFIELD AVENUE,STOCKPORT,SK6 6NX

Number:10556561
Status:ACTIVE
Category:Private Limited Company

FOR THIS LIMITED

1 SHEPHERDS WALK,TUNBRIDGE WELLS,TN2 3QR

Number:09014378
Status:ACTIVE
Category:Private Limited Company

MISTLEY QUAYSIDE MANAGEMENT LIMITED

AVANT HOUSE 6-9 TALLYS END,CHESTERFIELD,S43 4WP

Number:04121393
Status:ACTIVE
Category:Private Limited Company

PINNER PARK FARMS LIMITED

101 ROWLANDS AVENUE,MIDDLESEX,HA5 4AW

Number:02661361
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