UKBizDB.co.uk

SOS METALS (UK) LIMITED

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

This company is commonly known as Sos Metals (uk) Limited. The company was founded 16 years ago and was given the registration number 06272151. The firm's registered office is in HEREFORD. You can find them at C/o Special Metals Wiggin Limited Wiggin Works, Holmer Road, Hereford, . This company's SIC code is 46770 - Wholesale of waste and scrap.

Company Information

Name:SOS METALS (UK) LIMITED
Company Number:06272151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2007
End of financial year:30 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:C/o Special Metals Wiggin Limited Wiggin Works, Holmer Road, Hereford, England, HR4 9SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Special Metals Wiggin Limited, Wiggin Works, Holmer Road, Hereford, England, HR4 9SL

Secretary31 December 2013Active
C/O Special Metals Wiggin Limited, Wiggin Works, Holmer Road, Hereford, England, HR4 9SL

Secretary14 October 2015Active
Unit 5, Langham Park, Berristow Lane, South Normanton, United Kingdom, DE55 2EG

Director20 August 2018Active
C/O Special Metals Wiggin Limited, Wiggin Works, Holmer Road, Hereford, England, HR4 9SL

Director31 December 2013Active
C/O Special Metals Wiggin Limited, Wiggin Works, Holmer Road, Hereford, England, HR4 9SL

Director31 December 2013Active
C/O Special Metals Wiggin Limited, Wiggin Works, Holmer Road, Hereford, England, HR4 9SL

Director01 July 2021Active
C/O Special Metals Wiggin Limited, Wiggin Works, Holmer Road, Hereford, England, HR4 9SL

Director21 January 2021Active
Unit 5 Langham Park, Berristow Lane, South Normanton, England, DE55 2EG

Secretary06 June 2012Active
Unit 5 Langham Park, Berristow Lane, South Normanton, DE55 2EG

Secretary31 December 2013Active
10 John Street, London, WC1N 2EB

Corporate Secretary07 June 2007Active
C/O Special Metals Wiggin Limited, Wiggin Works, Holmer Road, Hereford, England, HR4 9SL

Director31 December 2013Active
Unit 5 Langham Park, Berristow Lane, South Normanton, DE55 2EG

Director31 December 2013Active
Unit 5 Langham Park, Berristow Lane, South Normanton, England, DE55 2EG

Director01 January 2011Active
C/O Special Metals Wiggin Limited, Wiggin Works, Holmer Road, Hereford, England, HR4 9SL

Director31 March 2017Active
Unit 5 Langham Park, Berristow Lane, South Normanton, DE55 2EG

Director31 December 2013Active
Unit 5 Langham Park, Berristow Lane, South Normanton, DE55 2EG

Director31 December 2013Active
Unit 5 Langham Park, Berristow Lane, South Normanton, England, DE55 2EG

Director07 June 2007Active
Unit 5 Langham Park, Berristow Lane, South Normanton, England, DE55 2EG

Director07 June 2007Active

People with Significant Control

Sos Metals Europe (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Langham Park, Derby, United Kingdom, DE55 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-21Resolution

Resolution.

Download
2022-12-21Incorporation

Memorandum articles.

Download
2022-12-16Dissolution

Dissolution application strike off company.

Download
2022-12-14Capital

Capital statement capital company with date currency figure.

Download
2022-12-14Insolvency

Legacy.

Download
2022-12-14Capital

Legacy.

Download
2022-12-14Resolution

Resolution.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2021-12-16Accounts

Change account reference date company previous shortened.

Download
2021-07-07Officers

Second filing of director appointment with name.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-09-25Address

Change registered office address company with date old address new address.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.