PEMBROKESHIRE METAL RECYCLING LIMITED

Maiden Place Maiden Place, Pembroke, SA71 5ES, Pembrokeshire, Wales
StatusACTIVE
Company No.08999143
CategoryPrivate Limited Company
Incorporated16 Apr 2014
Age10 years, 18 days
JurisdictionEngland Wales

SUMMARY

PEMBROKESHIRE METAL RECYCLING LIMITED is an active private limited company with number 08999143. It was incorporated 10 years, 18 days ago, on 16 April 2014. The company address is Maiden Place Maiden Place, Pembroke, SA71 5ES, Pembrokeshire, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew George Jones

Appointment date: 2023-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2021

Action Date: 30 Jan 2021

Category: Address

Type: AD01

New address: Maiden Place Maidenwells Pembroke Pembrokeshire SA71 5ES

Change date: 2021-01-30

Old address: Hamilton House Hamilton Terrace Milford Haven Pembrokeshire SA73 3JP

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew George Jones

Termination date: 2018-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kaley Amanda Jones

Notification date: 2018-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew George Jones

Cessation date: 2018-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-14

Psc name: Matthew George Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kayleigh Amanda Jones

Cessation date: 2018-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew George Jones

Appointment date: 2018-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-08

Officer name: Kayleigh Jones

Documents

View document PDF

Incorporation company

Date: 16 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDEFINE LIMITED

139 SHERWOOD AVENUE,LONDON,SW16 5EE

Number:11248109
Status:ACTIVE
Category:Private Limited Company

G. W. BRADWELL LIMITED

26 NEWTON VALE,SHEFFIELD,S35 2YL

Number:01894602
Status:ACTIVE
Category:Private Limited Company

M.A.H. CREATION LTD

LEZEREA COTTAGE WENDRON,CORNWALL,TR13 0ED

Number:09424200
Status:ACTIVE
Category:Private Limited Company

OSTEN JOINERY LIMITED

CLARKE JEFFERIES,BARROW-IN-FURNESS,LA14 1SB

Number:04513825
Status:ACTIVE
Category:Private Limited Company

SUBURBAN OPTICAL LIMITED

29 BLACKWOOD CLOSE,WEST BYFLEET,KT14 6PP

Number:10894259
Status:ACTIVE
Category:Private Limited Company

THE SAND BAR AND SEAFOOD COMPANY LIMITED

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:02560751
Status:VOLUNTARY ARRANGEMENT
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