This company is commonly known as Hutchins & Smith Metal Recycling Ltd. The company was founded 11 years ago and was given the registration number 08202454. The firm's registered office is in FELTHAM. You can find them at Unit C1 Pier Road, North Feltham Trading Estate, Feltham, Middlesex. This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | HUTCHINS & SMITH METAL RECYCLING LTD |
---|---|---|
Company Number | : | 08202454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 05 September 2012 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C1 Pier Road, North Feltham Trading Estate, Feltham, Middlesex, TW14 0TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
98 London Road, Cowplain, Waterlooville, England, PO8 8EW | Director | 26 June 2018 | Active |
St Albans Farm, Staines Road, Feltham, United Kingdom, TW14 0HH | Director | 05 September 2012 | Active |
12, Tulip Way, West Drayton, United Kingdom, UB7 7ED | Director | 20 September 2012 | Active |
Mr Ian Hutchins | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | English |
Address | : | Unit C1, Pier Road, Feltham, TW14 0TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved compulsory. | Download |
2019-10-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Officers | Appoint person director company with name date. | Download |
2018-03-08 | Address | Change registered office address company with date old address new address. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-09-23 | Gazette | Gazette filings brought up to date. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-05 | Gazette | Gazette notice compulsory. | Download |
2016-10-24 | Address | Change registered office address company with date old address new address. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Address | Change registered office address company with date old address new address. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-01 | Officers | Termination director company with name termination date. | Download |
2015-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-02 | Address | Change registered office address company with date old address new address. | Download |
2014-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-21 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.