This company is commonly known as Thanet Metal Recycling Limited. The company was founded 13 years ago and was given the registration number 07585285. The firm's registered office is in DOVER. You can find them at Jaggar & Co Suite 6 & 7, 1-3 Waterloo Crescent, Dover, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | THANET METAL RECYCLING LIMITED |
---|---|---|
Company Number | : | 07585285 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2011 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jaggar & Co Suite 6 & 7, 1-3 Waterloo Crescent, Dover, England, CT16 1LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Concorde House, Grenville Place, Mill Hill, London, NW7 3SA | Director | 19 October 2020 | Active |
33, Newbury Close, Halesowen, England, B62 8SW | Director | 20 February 2018 | Active |
1, Ardent Court, William James Way, Henley-In-Arden, United Kingdom, B95 5GF | Director | 31 March 2011 | Active |
81 South Quay, Kings Road, Swansea, Wales, SA1 8AJ | Director | 05 July 2012 | Active |
217, Holland Road, Clacton-On-Sea, England, CO15 6NL | Director | 20 February 2018 | Active |
Mr Stuart Gearge Mann | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 217, Holland Road, Clacton-On-Sea, England, CO15 6NL |
Nature of control | : |
|
Mr Gavin Christopher Bradley | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Newbury Close, Halesowen, England, B62 8SW |
Nature of control | : |
|
Mr Cusack Arthur Gordon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Ardent Court, William James Way, Henley-In-Arden, England, B95 5GF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-17 | Insolvency | Liquidation disclaimer notice. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-28 | Resolution | Resolution. | Download |
2021-06-19 | Address | Change registered office address company with date old address new address. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Resolution | Resolution. | Download |
2018-02-22 | Address | Change registered office address company with date old address new address. | Download |
2018-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
2018-02-21 | Officers | Appoint person director company with name date. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.