UKBizDB.co.uk

SALFORD METALS LIMITED

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

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.

Company Information

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:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:475 Lichfield Road, Aston, Birmingham, West Midlands, B6 7SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Secretary29 March 2021Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director01 May 2012Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Secretary13 September 2013Active
Haselour Hall, Harlaston, Tamworth, Great Britain, B79 9JT

Secretary21 August 2007Active
Business Services Centre, 446-450 Kingstanding Road, Birmingham, United Kingdom, B44 9SA

Director01 September 2011Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director29 March 2021Active
Haselour Hall, Harlaston, Tamworth, United Kingdom, B79 9JT

Director15 August 2011Active
Business Services Centre, 446-450 Kingstanding Road, Birmingham, United Kingdom, B44 9SA

Director02 September 2011Active
Haselour Hall, Harlaston, Tamworth, B79 9JT

Director21 August 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Accounts

Accounts with accounts type total exemption full.

Download
2024-05-21Officers

Appoint person secretary company with name date.

Download
2024-05-21Officers

Termination secretary company with name termination date.

Download
2024-05-21Persons with significant control

Change to a person with significant control.

Download
2024-05-21Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Officers

Appoint person secretary company with name date.

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.