This company is commonly known as Gd Metal Recycling Limited. The company was founded 19 years ago and was given the registration number 05310456. The firm's registered office is in PRESTON. You can find them at Recycling Lives Centre, Essex Street, Preston, . This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | GD METAL RECYCLING LIMITED |
---|---|---|
Company Number | : | 05310456 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 2004 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE | Director | 17 October 2023 | Active |
9 The Sheilings, Emerson Park, Hornchurch, RM11 2QD | Secretary | 10 December 2004 | Active |
Sirius House, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7NS | Secretary | 07 February 2006 | Active |
Sirius House, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7NS | Secretary | 25 August 2017 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 December 2004 | Active |
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE | Director | 18 June 2020 | Active |
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE | Director | 29 May 2019 | Active |
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE | Director | 29 May 2019 | Active |
Sirius House, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7NS | Director | 07 February 2006 | Active |
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE | Director | 18 June 2020 | Active |
Sirius House, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7NS | Director | 04 February 2014 | Active |
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE | Director | 29 May 2019 | Active |
Sirius House, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7NS | Director | 25 August 2017 | Active |
Sirius House, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7NS | Director | 07 February 2006 | Active |
Sirius House, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7NS | Director | 25 August 2017 | Active |
Bretts, Rolls Park, Chigwell, IG7 6DJ | Director | 10 December 2004 | Active |
Metal & Waste Recycling Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Albert Works, Kenninghall Road, London, England, N18 2PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Gazette | Gazette notice compulsory. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-23 | Resolution | Resolution. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2020-04-22 | Accounts | Accounts with accounts type full. | Download |
2020-02-17 | Accounts | Change account reference date company current shortened. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-31 | Address | Change registered office address company with date old address new address. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.