This company is commonly known as Salford Metals Limited. The company was founded 16 years ago and was given the registration number 06349591. The firm's registered office is in WEST MIDLANDS. You can find them at 475 Lichfield Road, Aston, Birmingham, West Midlands, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.
Name | : | SALFORD METALS LIMITED |
---|---|---|
Company Number | : | 06349591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2007 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 475 Lichfield Road, Aston, Birmingham, West Midlands, B6 7SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS | Secretary | 29 March 2021 | Active |
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS | Director | 01 May 2012 | Active |
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS | Secretary | 13 September 2013 | Active |
Haselour Hall, Harlaston, Tamworth, Great Britain, B79 9JT | Secretary | 21 August 2007 | Active |
Business Services Centre, 446-450 Kingstanding Road, Birmingham, United Kingdom, B44 9SA | Director | 01 September 2011 | Active |
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS | Director | 29 March 2021 | Active |
Haselour Hall, Harlaston, Tamworth, United Kingdom, B79 9JT | Director | 15 August 2011 | Active |
Business Services Centre, 446-450 Kingstanding Road, Birmingham, United Kingdom, B44 9SA | Director | 02 September 2011 | Active |
Haselour Hall, Harlaston, Tamworth, B79 9JT | Director | 21 August 2007 | Active |
Mr Russell William Taroni | ||
Notified on | : | 06 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS |
Nature of control | : |
|
Mrs Suzan Janet Taroni | ||
Notified on | : | 23 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-05-21 | Officers | Appoint person secretary company with name date. | Download |
2024-05-21 | Officers | Termination secretary company with name termination date. | Download |
2024-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2024-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Officers | Change person director company with change date. | Download |
2023-04-11 | Officers | Change person director company with change date. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Officers | Appoint person secretary company with name date. | Download |
2021-03-31 | Officers | Termination secretary company with name termination date. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.