UKBizDB.co.uk

FIRST METALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:16 Churchill Way, Cardiff, Wales, CF10 2DX
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Bush Road, East Peckham, Tonbridge, England, TN12 5LJ

Director13 May 2021Active
16, Churchill Way, Cardiff, Wales, CF10 2DX

Secretary10 November 2020Active
16, Churchill Way, Cardiff, Wales, CF10 2DX

Director14 February 2021Active
16, Churchill Way, Cardiff, Wales, CF10 2DX

Director14 March 2019Active
Caravan Park, Bickershaw Lane, Wigan, United Kingdom, WN2 5PL

Director30 January 2015Active
55, Westonby Court, Ashton-In-Makerfield, Wigan, England, WN4 8WB

Director07 April 2021Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Gazette

Gazette dissolved compulsory.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2021-10-31Accounts

Accounts with accounts type dormant.

Download
2021-07-13Address

Change registered office address company with date old address new address.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Address

Change registered office address company with date old address new address.

Download
2021-05-19Address

Change registered office address company with date old address new address.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-24Address

Change registered office address company with date old address new address.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Officers

Termination secretary company with name termination date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Officers

Appoint person secretary company with name date.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.