A 1 METAL RECYCLING LIMITED
Status | ACTIVE |
Company No. | 07415239 |
Category | Private Limited Company |
Incorporated | 21 Oct 2010 |
Age | 13 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
A 1 METAL RECYCLING LIMITED is an active private limited company with number 07415239. It was incorporated 13 years, 7 months, 14 days ago, on 21 October 2010. The company address is 12 Tentercroft Street, Lincoln, LN5 7DB, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Change to a person with significant control
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-10
Psc name: Mr Leonard Nicholas Wiltshire
Documents
Change person director company with change date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leonard Nicholas Wiltshire
Change date: 2022-10-10
Documents
Change to a person with significant control
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-10
Psc name: Mr David Charles Potter
Documents
Change person director company with change date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Charles Potter
Change date: 2022-10-10
Documents
Change to a person with significant control
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-10
Psc name: Mr Peter Roger Cannadine
Documents
Change person director company with change date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-10
Officer name: Mr Peter Roger Cannadine
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Mortgage satisfy charge full
Date: 26 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 26 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type micro entity
Date: 27 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
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
Old address: 24 Exchange Street Retford Nottinghamshire DN22 6DT England
New address: 12 Tentercroft Street Lincoln LN5 7DB
Change date: 2019-05-15
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date company previous shortened
Date: 30 Jul 2018
Action Date: 30 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-30
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Address
Type: AD01
New address: 24 Exchange Street Retford Nottinghamshire DN22 6DT
Old address: Suite 202 West Retford Hall Rectory Road Retford Notts DN22 7AY England
Change date: 2018-04-19
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Address
Type: AD01
New address: Suite 202 West Retford Hall Rectory Road Retford Notts DN22 7AY
Change date: 2016-11-04
Old address: 12 Exchange Street Retford Nottinghamshire DN22 6BL
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Change person director company with change date
Date: 21 Oct 2014
Action Date: 18 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leonard Nicholas Wiltshire
Change date: 2014-10-18
Documents
Change person secretary company with change date
Date: 21 Oct 2014
Action Date: 18 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-18
Officer name: Leonard Nicholas Wiltshire
Documents
Change person director company with change date
Date: 21 Oct 2014
Action Date: 18 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-18
Officer name: Mr Stuart Wiltshire
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Legacy
Date: 01 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Capital allotment shares
Date: 22 Oct 2011
Action Date: 23 Oct 2010
Category: Capital
Type: SH01
Date: 2010-10-23
Capital : 50 GBP
Documents
Legacy
Date: 05 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 23 Mar 2011
Action Date: 23 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-23
Capital : 50 GBP
Documents
Appoint person director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Roger Cannadine
Documents
Appoint person director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Charles Potter
Documents
Termination secretary company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aldbury Secretaries Limited
Documents
Some Companies
43 ANGLERS LANE,DERBY,DE21 7NT
Number: | 09102852 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BROOK END,NEWPORT PAGNELL,MK16 9HH
Number: | 08032756 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINTON PARK LINTON PARK,MAIDSTONE,ME17 4AB
Number: | 01500690 |
Status: | ACTIVE |
Category: | Private Limited Company |
MY BEST FRIEND HOLDINGS LIMITED
MAGNOLIA COTTAGE,LECHLADE,GL7 3LA
Number: | 10064305 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERSON OF INTEREST CLOTHING COMPANY LTD
6 WOODSIDE CLOSE,SKELMERSDALE,WN8 0LJ
Number: | 11237400 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ANCHORAGE (PORT SOLENT) MANAGEMENT COMPANY LIMITED
67 OSBORNE ROAD,SOUTHSEA,PO5 3LS
Number: | 03671767 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |