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.
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 | : |
|
Registered Address | : | Towngate House 2-8, Parkstone Road, Poole, Dorset, BH15 2PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flambards, Arrowsmith Road, Wimborne, United Kingdom, BH21 3BE | Secretary | 17 May 2007 | Active |
Flambards, Arrowsmith Road, Wimborne, United Kingdom, BH21 3BE | Director | 13 June 2023 | Active |
Flambards, Arrowsmith Road, Wimborne, United Kingdom, BH21 3BE | Director | 13 June 2008 | Active |
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 | Director | 30 April 2005 | Active |
46 Rosemary Road, Poole, BH12 3HB | Director | 06 October 1999 | Active |
Foxes Leap Arrowsmith Road, Canford, Hagna, BH21 3BG | Director | 06 October 1999 | Active |
Foxes Leap, Arrowsmith Road, Canford Magna, BH21 3BG | Director | 06 October 1999 | Active |
78-86, Nuffield Road, Poole, United Kingdom, BH170RS | Director | 23 November 2009 | Active |
Towngate House 2-8, Parkstone Road, Poole, BH15 2PW | Director | 31 May 2012 | Active |
1 Corbiere Avenue, Poole, BH12 4JJ | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Accounts | Accounts with accounts type full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type full. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type small. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type small. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-02 | Accounts | Accounts with accounts type full. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-09 | Accounts | Accounts with accounts type full. | Download |
2015-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-02-12 | Accounts | Accounts with accounts type group. | Download |
2014-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2014-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2014-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-28 | Officers | Change person secretary company with change date. | Download |
2014-08-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.