METALS4U LIMITED

Armitage Works Sandbeck Way Armitage Works Sandbeck Way, Wetherby, LS22 7DN, England
StatusACTIVE
Company No.04452887
CategoryPrivate Limited Company
Incorporated31 May 2002
Age21 years, 11 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044528870001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul mcfadyen / 21/05/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/07; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 31 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCENT FILM AND TELEVISION LIMITED

85 CLAYGATE LANE,SURREY,KT10 0BQ

Number:04841657
Status:ACTIVE
Category:Private Limited Company

JANUJAH LTD

375 STANSTEAD ROAD,LONDON,SE6 4TZ

Number:11410958
Status:ACTIVE
Category:Private Limited Company

MILO J MANAGEMENT LIMITED

28 ALBYN PLACE,ABERDEEN,AB10 1YL

Number:SC606925
Status:ACTIVE
Category:Private Limited Company

PI PHARMA CONSULTING LIMITED

PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11348627
Status:ACTIVE
Category:Private Limited Company

SILVERA CARE LIMITED LIMITED

126 VICTORIA WAY,LONDON,SE7 7FN

Number:11010193
Status:ACTIVE
Category:Private Limited Company

TAYLOR HARDYMAN GROUP LIMITED

BRUNEL HOUSE,TAUNTON,TA2 6BJ

Number:10312058
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