UKBizDB.co.uk

SYDENHAM SCRAP METALS LIMITED

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

This company is commonly known as Sydenham Scrap Metals Limited. The company was founded 19 years ago and was given the registration number 05298544. The firm's registered office is in CHERTSEY. You can find them at Sch Consultancy Limited 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SYDENHAM SCRAP METALS LIMITED
Company Number:05298544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sch Consultancy Limited 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sch Consultancy Limited, Maple House, High Street, Potters Bar, England, EN6 5BS

Secretary26 November 2004Active
C/O Sch Consultancy Limited, Maple House, High Street, Potters Bar, England, EN6 5BS

Director01 April 2008Active
C/O Sch Consultancy Limited, Maple House, High Street, Potters Bar, England, EN6 5BS

Director15 May 2019Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Secretary26 November 2004Active
249, Cranbrook Road, Ilford, United Kingdom, IG1 4TG

Director26 November 2004Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Director26 November 2004Active

People with Significant Control

Mrs Rachel Longford
Notified on:15 May 2019
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:18 Alexandra Drive, Surbiton, England, KT5 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Aaron Longford
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:English
Country of residence:United Kingdom
Address:18 Alexandra Drive, Surbiton, United Kingdom, KT5 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Address

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

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Officers

Change person secretary company with change date.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Mortgage

Mortgage satisfy charge full.

Download
2021-01-07Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Address

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

Download
2020-07-20Mortgage

Mortgage satisfy charge full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Capital

Capital cancellation shares.

Download
2019-07-02Capital

Capital alter shares redemption statement of capital.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.