EASTWOOD METALS RECYCLING LIMITED

152 Lower Hythe Street, Dartford, DA1 1BN, Kent, United Kingdom
StatusACTIVE
Company No.09416000
CategoryPrivate Limited Company
Incorporated02 Feb 2015
Age9 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

EASTWOOD METALS RECYCLING LIMITED is an active private limited company with number 09416000. It was incorporated 9 years, 3 months, 14 days ago, on 02 February 2015. The company address is 152 Lower Hythe Street, Dartford, DA1 1BN, Kent, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-28

Psc name: Ms Sophie Anne Burrows

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2023-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sophie Anne Burrows

Notification date: 2023-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-01

Psc name: Lee James Webb

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-01

Psc name: Vanzelo Siddie Lee

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-01

Psc name: Michael James Lee

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanzelo Siddie Lee

Termination date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Michael James Lee

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sophie Burrows

Appointment date: 2023-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vanzelo Siddie Lee

Change date: 2022-01-24

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael James Lee

Change date: 2022-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-24

Psc name: Maxine Lee

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-15

Officer name: Lee James Webb

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxine Lee

Termination date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vanzelo Siddy Lee

Change date: 2021-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-25

Officer name: Mr Michael James Lee

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vanzelo Siddy Lee

Appointment date: 2021-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2021

Action Date: 25 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vanzelo Siddie Lee

Notification date: 2021-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2021

Action Date: 25 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-25

Psc name: Michael James Lee

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2021

Action Date: 25 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Maxine Lee

Change date: 2021-08-25

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Sep 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Maxine Lee

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Resolution

Date: 27 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Incorporation company

Date: 02 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASBESTOS SPECIALISTS.COM LTD

SUITE 7 THE ECO CENTRE,HEBBURN,NE31 1SR

Number:06804334
Status:ACTIVE
Category:Private Limited Company

DOMINIC KNIGHTON LTD

19 ELWYN COURT,MARCH,PE15 9BZ

Number:10531552
Status:ACTIVE
Category:Private Limited Company

DORUK SUPERMARKET LIMITED

202-204 GREEN STREET,ENFIELD,EN3 7NB

Number:11540642
Status:ACTIVE
Category:Private Limited Company

LITCHQUOR UK LTD

C/O GORDON DADDS CORPORATE SERVICES LIMITED ALDGATE TOWER,LONDON,E1 8QN

Number:09447714
Status:ACTIVE
Category:Private Limited Company

PJRA LTD

8 HOUSLEY CLOSE,CHESTERFIELD,S40 4XD

Number:10906345
Status:ACTIVE
Category:Private Limited Company

STUART HOUSE MANAGEMENT COMPANY LIMITED

OAKLEY HOUSE HEADWAY BUSINESS PARK,CORBY,NN18 9EZ

Number:02215560
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