CITY METALS UK LIMITED
Status | ACTIVE |
Company No. | 04976931 |
Category | Private Limited Company |
Incorporated | 26 Nov 2003 |
Age | 20 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CITY METALS UK LIMITED is an active private limited company with number 04976931. It was incorporated 20 years, 6 months, 8 days ago, on 26 November 2003. The company address is Railway Arch 4 Brook Street Railway Arch 4 Brook Street, Cheshire, CH1 3DU.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Termination director company with name termination date
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-27
Officer name: Michael Stuart Green
Documents
Termination secretary company with name termination date
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Green
Termination date: 2023-09-27
Documents
Cessation of a person with significant control
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-27
Psc name: Michael Stuart Green
Documents
Notification of a person with significant control
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mrgg Uk Holdings Limited
Notification date: 2023-09-27
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital name of class of shares
Date: 18 Feb 2022
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Resolution
Date: 18 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Capital
Type: SH02
Date: 2022-02-16
Documents
Appoint person director company with name date
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Ronald George Green
Appointment date: 2022-02-16
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Change to a person with significant control
Date: 19 Aug 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Stuart Green
Change date: 2016-04-06
Documents
Mortgage satisfy charge full
Date: 09 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049769310001
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 22 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Mortgage create with deed with charge number
Date: 31 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049769310001
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Change person director company with change date
Date: 16 Jan 2013
Action Date: 26 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Stuart Green
Change date: 2012-11-26
Documents
Change person secretary company with change date
Date: 16 Jan 2013
Action Date: 26 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-26
Officer name: Kenneth Green
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date
Date: 14 Mar 2012
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; no change of members
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/04; full list of members
Documents
Some Companies
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SC288722 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEY HOUSE,WIDNES,WA8 7RP
Number: | 10978914 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10155720 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 07184942 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANSHAWE SERVICE STATION (YATE) LIMITED
5 BURCOMBE CLOSE,BRISTOL,BS36 2JU
Number: | 01270649 |
Status: | ACTIVE |
Category: | Private Limited Company |
476 ST. ALBANS ROAD,WATFORD,WD24 6QU
Number: | 08679918 |
Status: | ACTIVE |
Category: | Private Limited Company |