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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sch Consultancy Limited, Maple House, High Street, Potters Bar, England, EN6 5BS | Secretary | 26 November 2004 | Active |
C/O Sch Consultancy Limited, Maple House, High Street, Potters Bar, England, EN6 5BS | Director | 01 April 2008 | Active |
C/O Sch Consultancy Limited, Maple House, High Street, Potters Bar, England, EN6 5BS | Director | 15 May 2019 | Active |
235 Old Marylebone Road, London, NW1 5QT | Corporate Secretary | 26 November 2004 | Active |
249, Cranbrook Road, Ilford, United Kingdom, IG1 4TG | Director | 26 November 2004 | Active |
235 Old Marylebone Road, London, NW1 5QT | Corporate Director | 26 November 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-06 | Officers | Change person director company with change date. | Download |
2022-12-06 | Officers | Change person director company with change date. | Download |
2022-12-06 | Officers | Change person secretary company with change date. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Capital | Capital cancellation shares. | Download |
2019-07-02 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.