METALS4U LIMITED
Status | ACTIVE |
Company No. | 04452887 |
Category | Private Limited Company |
Incorporated | 31 May 2002 |
Age | 21 years, 11 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
METALS4U LIMITED is an active private limited company with number 04452887. It was incorporated 21 years, 11 months, 30 days ago, on 31 May 2002. The company address is Armitage Works Sandbeck Way Armitage Works Sandbeck Way, Wetherby, LS22 7DN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
Change date: 2019-05-15
New address: Armitage Works Sandbeck Way Sandbeck Industrial Estate Wetherby LS22 7DN
Old address: 11 Sandal Cliff Sandal Wakefield West Yorkshire WF2 6AU
Documents
Accounts with accounts type total exemption full
Date: 09 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Mortgage satisfy charge full
Date: 27 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 044528870001
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2014
Action Date: 23 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-23
Charge number: 044528870001
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Mcfadyen
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frederick Critchley Rowlands
Change date: 2010-04-30
Documents
Change person secretary company with change date
Date: 01 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-30
Officer name: Mr Frederick Critchley Rowlands
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 16 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 16/02/2009 from unit 8 royal business park king street pontefract west yorkshire WF8 4AH
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul mcfadyen / 21/05/2008
Documents
Legacy
Date: 01 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 01/07/2008 from unit 8 royal business park king street pontefract west yorkshire NF8 4AJ
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 07 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 07/12/06 from: 11 sandal cliff, sandal wakefield west yorkshire WF2 6AU
Documents
Legacy
Date: 07 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/12/06
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Legacy
Date: 11 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 12/06/02 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ACCENT FILM AND TELEVISION LIMITED
85 CLAYGATE LANE,SURREY,KT10 0BQ
Number: | 04841657 |
Status: | ACTIVE |
Category: | Private Limited Company |
375 STANSTEAD ROAD,LONDON,SE6 4TZ
Number: | 11410958 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ALBYN PLACE,ABERDEEN,AB10 1YL
Number: | SC606925 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11348627 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 VICTORIA WAY,LONDON,SE7 7FN
Number: | 11010193 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE,TAUNTON,TA2 6BJ
Number: | 10312058 |
Status: | ACTIVE |
Category: | Private Limited Company |