A 1 METAL RECYCLING LIMITED

12 Tentercroft Street, Lincoln, LN5 7DB, England
StatusACTIVE
Company No.07415239
CategoryPrivate Limited Company
Incorporated21 Oct 2010
Age13 years, 7 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

Old address: 24 Exchange Street Retford Nottinghamshire DN22 6DT England

New address: 12 Tentercroft Street Lincoln LN5 7DB

Change date: 2019-05-15

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Oct 2011

Action Date: 23 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-23

Capital : 50 GBP

Documents

View document PDF

Legacy

Date: 05 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2011

Action Date: 23 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-23

Capital : 50 GBP

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Roger Cannadine

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Potter

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aldbury Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 21 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWR ENGINEERING (UK) LTD

43 ANGLERS LANE,DERBY,DE21 7NT

Number:09102852
Status:ACTIVE
Category:Private Limited Company

BROOK END CONSULTING LIMITED

14 BROOK END,NEWPORT PAGNELL,MK16 9HH

Number:08032756
Status:ACTIVE
Category:Private Limited Company

HOBART PLACE NOMINEES LIMITED

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
Number:03671767
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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