UKBizDB.co.uk

RELIANCE SCRAP METAL MERCHANTS (PARKSTONE) LIMITED

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

This company is commonly known as Reliance Scrap Metal Merchants (parkstone) Limited. The company was founded 69 years ago and was given the registration number 00532957. The firm's registered office is in POOLE. You can find them at Towngate House 2-8, Parkstone Road, Poole, Dorset. This company's SIC code is 46770 - Wholesale of waste and scrap.

Company Information

Name:RELIANCE SCRAP METAL MERCHANTS (PARKSTONE) LIMITED
Company Number:00532957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1954
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:Towngate House 2-8, Parkstone Road, Poole, Dorset, BH15 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flambards, Arrowsmith Road, Wimborne, United Kingdom, BH21 3BE

Secretary17 May 2007Active
Flambards, Arrowsmith Road, Wimborne, United Kingdom, BH21 3BE

Director13 June 2023Active
Flambards, Arrowsmith Road, Wimborne, United Kingdom, BH21 3BE

Director13 June 2008Active
70 Abbotsbury Road, Broadstone, BH18 9DD

Secretary-Active
12 Salterns Way, Lilliput, Poole, BH14 8JR

Director-Active
85 Church Road, Parkstone, Poole, BH14 0NS

Director-Active
12 Salterns Way, Lilliput, Poole, BH14 8JR

Director-Active
Creekmoor House, Roberts Lane, Poole, BH17 7RL

Director30 April 2005Active
46 Rosemary Road, Poole, BH12 3HB

Director06 October 1999Active
Foxes Leap Arrowsmith Road, Canford, Hagna, BH21 3BG

Director06 October 1999Active
Foxes Leap, Arrowsmith Road, Canford Magna, BH21 3BG

Director06 October 1999Active
78-86, Nuffield Road, Poole, United Kingdom, BH170RS

Director23 November 2009Active
Towngate House 2-8, Parkstone Road, Poole, BH15 2PW

Director31 May 2012Active
1 Corbiere Avenue, Poole, BH12 4JJ

Director-Active

People with Significant Control

Mr David Peter Matthews
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:Flambards, Arrowsmith Road, Wimborne, United Kingdom, BH21 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Rosalind Matthews
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Flambards, Arrowsmith Road, Wimborne, United Kingdom, BH21 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type full.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type small.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type small.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Accounts

Accounts with accounts type full.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-02-09Accounts

Accounts with accounts type full.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-12Accounts

Accounts with accounts type group.

Download
2014-09-09Mortgage

Mortgage satisfy charge full.

Download
2014-09-09Mortgage

Mortgage satisfy charge full.

Download
2014-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Officers

Change person secretary company with change date.

Download
2014-08-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.