UKBizDB.co.uk

THANET METAL RECYCLING LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.
  • 38310 - Dismantling of wrecks
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

Director19 October 2020Active
33, Newbury Close, Halesowen, England, B62 8SW

Director20 February 2018Active
1, Ardent Court, William James Way, Henley-In-Arden, United Kingdom, B95 5GF

Director31 March 2011Active
81 South Quay, Kings Road, Swansea, Wales, SA1 8AJ

Director05 July 2012Active
217, Holland Road, Clacton-On-Sea, England, CO15 6NL

Director20 February 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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 (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
2022-09-30Gazette

Gazette dissolved liquidation.

Download
2022-06-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-17Insolvency

Liquidation disclaimer notice.

Download
2021-07-01Address

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

Download
2021-06-28Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-28Resolution

Resolution.

Download
2021-06-19Address

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

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-05-19Accounts

Accounts with accounts type micro entity.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Resolution

Resolution.

Download
2018-02-22Address

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

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.