UKBizDB.co.uk

NEW METALS UK LIMITED

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

This company is commonly known as New Metals Uk Limited. The company was founded 8 years ago and was given the registration number 09871311. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:NEW METALS UK LIMITED
Company Number:09871311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director04 May 2018Active
1st Floor, Roxburghe House, 273/287 Regent Street, London, United Kingdom, W1B 2HA

Director13 November 2015Active
1st Floor, Roxburghe House, 273/287 Regent Street, London, United Kingdom, W1B 2HA

Director04 April 2018Active
1st Floor, Roxburghe House, 273/287 Regent Street, London, United Kingdom, W1B 2HA

Director13 November 2015Active

People with Significant Control

Mr. Mukesh Kumar Vyas
Notified on:04 April 2018
Status:Active
Date of birth:May 1951
Nationality:Indian
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Lu Steel And Power Group Ltd
Notified on:30 June 2016
Status:Active
Country of residence:British Virgin Islands
Address:Trident Chambers, P.O.Box No: 146, Tortola, British Virgin Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Rajinder Uttamchand Miglani
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:Indian
Country of residence:United Kingdom
Address:1st Floor, Roxburghe House, London, United Kingdom, W1B 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-01-19Accounts

Accounts with accounts type dormant.

Download
2023-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-19Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-11-16Gazette

Gazette filings brought up to date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Address

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

Download
2019-12-24Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-18Persons with significant control

Change to a person with significant control.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-17Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.