This company is commonly known as Rare Metal Trading And Restoration Plc. The company was founded 8 years ago and was given the registration number 10011917. The firm's registered office is in LONDON. You can find them at 4th Floor, 80, Hammersmith Road, London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | RARE METAL TRADING AND RESTORATION PLC |
---|---|---|
Company Number | : | 10011917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2016 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 80, Hammersmith Road, London, United Kingdom, W14 8UD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Stone Buildings, Stone Buildings, London, England, WC2A 3TH | Corporate Secretary | 20 October 2016 | Active |
Town Wall House, Balkerne Hill, Colchester, CO3 3AD | Director | 01 April 2021 | Active |
Town Wall House, Balkerne Hill, Colchester, CO3 3AD | Director | 19 January 2018 | Active |
4th Floor, 80, Hammersmith Road, London, United Kingdom, W14 8UD | Director | 18 February 2016 | Active |
4th Floor, 80, Hammersmith Road, London, United Kingdom, W14 8UD | Director | 18 February 2016 | Active |
4th Floor, 80, Hammersmith Road, London, United Kingdom, W14 8UD | Director | 18 February 2016 | Active |
14, Queen Annes Gate, London, England, SW1H 9AA | Director | 03 April 2017 | Active |
Mr Tristan Richard Last | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 80, Hammersmith Road, London, United Kingdom, W14 8UD |
Nature of control | : |
|
Mr. Richard Last | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 80, Hammersmith Road, London, United Kingdom, W14 8UD |
Nature of control | : |
|
Gregory Neil David Thain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 80, Hammersmith Road, London, United Kingdom, W14 8UD |
Nature of control | : |
|
Ms. Helena Rassmuson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | Swedish |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 80, Hammersmith Road, London, United Kingdom, W14 8UD |
Nature of control | : |
|
Mrs Lina Navon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 80, Hammersmith Road, London, United Kingdom, W14 8UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Resolution | Resolution. | Download |
2023-05-17 | Address | Change registered office address company with date old address new address. | Download |
2023-05-17 | Address | Change registered office address company with date old address new address. | Download |
2023-05-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-05-19 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-05-12 | Miscellaneous | Legacy. | Download |
2020-03-12 | Miscellaneous | Legacy. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.