This company is commonly known as First Metals Limited. The company was founded 9 years ago and was given the registration number 09415113. The firm's registered office is in CARDIFF. You can find them at 16 Churchill Way, , Cardiff, . This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | FIRST METALS LIMITED |
---|---|---|
Company Number | : | 09415113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2015 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Churchill Way, Cardiff, Wales, CF10 2DX |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Bush Road, East Peckham, Tonbridge, England, TN12 5LJ | Director | 13 May 2021 | Active |
16, Churchill Way, Cardiff, Wales, CF10 2DX | Secretary | 10 November 2020 | Active |
16, Churchill Way, Cardiff, Wales, CF10 2DX | Director | 14 February 2021 | Active |
16, Churchill Way, Cardiff, Wales, CF10 2DX | Director | 14 March 2019 | Active |
Caravan Park, Bickershaw Lane, Wigan, United Kingdom, WN2 5PL | Director | 30 January 2015 | Active |
55, Westonby Court, Ashton-In-Makerfield, Wigan, England, WN4 8WB | Director | 07 April 2021 | Active |
Mr Christopher Price | ||
Notified on | : | 17 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Bush Road, Tonbridge, England, TN12 5LJ |
Nature of control | : |
|
Mr Leon Ward | ||
Notified on | : | 07 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Westonby Court, Wigan, England, WN4 8WB |
Nature of control | : |
|
Bryson Business Support Ltd | ||
Notified on | : | 10 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 16, Churchill Way, Cardiff, Wales, CF10 2DX |
Nature of control | : |
|
Mr Christopher Price | ||
Notified on | : | 14 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 16, Churchill Way, Cardiff, Wales, CF10 2DX |
Nature of control | : |
|
Christopher Price | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hall Lane Farm, 16 Bickerstaff Lane, Wigan, United Kingdom, WN2 5TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-27 | Gazette | Gazette dissolved compulsory. | Download |
2022-07-12 | Gazette | Gazette notice compulsory. | Download |
2021-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-19 | Address | Change registered office address company with date old address new address. | Download |
2021-05-19 | Address | Change registered office address company with date old address new address. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-24 | Address | Change registered office address company with date old address new address. | Download |
2021-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-20 | Officers | Termination secretary company with name termination date. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-01 | Officers | Appoint person secretary company with name date. | Download |
2020-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.