Warning: file_put_contents(c/95b8e7e1a11cf7f9a87478c909edd206.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Nationwide Metal Recycling Limited, IP9 2SY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NATIONWIDE METAL RECYCLING LIMITED

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

This company is commonly known as Nationwide Metal Recycling Limited. The company was founded 16 years ago and was given the registration number 06382551. The firm's registered office is in IPSWICH. You can find them at Roundwood Farm, Bentley Lane, Stutton, Ipswich, Suffolk. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:NATIONWIDE METAL RECYCLING LIMITED
Company Number:06382551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Roundwood Farm, Bentley Lane, Stutton, Ipswich, Suffolk, IP9 2SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roundwood Farm, Bentley Lane, Stutton, Ipswich, United Kingdom, IP9 2SY

Secretary26 September 2007Active
Roundwood Farm, Bentley Lane, Stutton, Ipswich, United Kingdom, IP9 2SY

Director26 September 2007Active
Roundwood Farm, Bentley Lane, Stutton, Ipswich, IP9 2SY

Director01 October 2011Active
Charity Hall, Charity Lane, Bedfield, Woodbridge, IP13 7HJ

Director26 September 2007Active

People with Significant Control

Mr Douglas Edwards
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Roundwood Farm, Bentley Lane, Ipswich, IP9 2SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Mary Edwards
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:English
Address:Roundwood Farm, Bentley Lane, Ipswich, IP9 2SY
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Edwards
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Roundwood Farm, Bentley Lane, Ipswich, IP9 2SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-04Accounts

Accounts with accounts type full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Persons with significant control

Change to a person with significant control.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Officers

Change person director company with change date.

Download
2019-02-27Officers

Change person director company with change date.

Download
2019-02-27Persons with significant control

Change to a person with significant control.

Download
2019-02-27Officers

Change person secretary company with change date.

Download
2019-02-27Persons with significant control

Change to a person with significant control.

Download
2019-02-27Officers

Change person director company with change date.

Download
2019-01-18Mortgage

Mortgage satisfy charge full.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.