-
METTALIS RECYCLING LIMITED - 8 Grange Mill Lane, Sheffield, South Yorkshire, S9 1HW, United Kingdom
Company Information
- Company registration number
- 08794700
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 8 Grange Mill Lane
- Sheffield
- South Yorkshire
- S9 1HW 8 Grange Mill Lane, Sheffield, South Yorkshire, S9 1HW UK
Management
- Managing Directors
- COLEMAN, Jason Mark
- SHEIKH, Humayun Munir
- Company secretaries
- COLEMAN, Jason Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-28
- Dissolved on
- 2023-09-26
- SIC/NACE
- 38320
Ownership
- Beneficial Owners
- Mr Humayun Munir Sheikh
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2022-01-31
- Last Date: 2020-04-30
- Annual Return
- Due Date: 2021-12-12
- Last Date: 2020-11-28
-
METTALIS RECYCLING LIMITED Company Description
- METTALIS RECYCLING LIMITED is a ltd registered in United Kingdom with the Company reg no 08794700. Its current trading status is "closed". It was registered 2013-11-28. It has declared SIC or NACE codes as "38320". It has 2 directors and 1 secretary.It can be contacted at 8 Grange Mill Lane .
Get METTALIS RECYCLING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mettalis Recycling Limited - 8 Grange Mill Lane, Sheffield, South Yorkshire, S9 1HW, United Kingdom
Did you know? kompany provides original and official company documents for METTALIS RECYCLING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-22) - AA
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-12-07) - CH01
-
accounts-with-accounts-type-full (2020-01-28) - AA
-
confirmation-statement-with-updates (2020-12-02) - CS01
-
mortgage-satisfy-charge-full (2020-05-04) - MR04
-
change-to-a-person-with-significant-control (2020-12-07) - PSC04
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-28) - CS01
-
mortgage-satisfy-charge-full (2019-06-26) - MR04
-
mortgage-satisfy-charge-full (2019-05-01) - MR04
-
mortgage-satisfy-charge-full (2019-03-29) - MR04
-
mortgage-satisfy-charge-full (2019-01-30) - MR04
-
accounts-with-accounts-type-full (2019-01-18) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-03) - MR01
-
accounts-with-accounts-type-full (2018-09-12) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-29) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-18) - MR01
-
auditors-resignation-company (2018-11-23) - AUD
-
confirmation-statement-with-updates (2018-11-29) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-11) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-04) - MR01
-
mortgage-satisfy-charge-full (2017-08-31) - MR04
-
accounts-with-accounts-type-full (2017-03-17) - AA
-
capital-allotment-shares (2017-03-14) - SH01
-
capital-allotment-shares (2017-03-07) - SH01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-07-20) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-08) - MR01
-
termination-director-company-with-name-termination-date (2016-05-16) - TM01
-
confirmation-statement-with-updates (2016-12-02) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-22) - AR01
-
accounts-with-accounts-type-full (2015-12-04) - AA
-
change-person-director-company-with-change-date (2015-12-22) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-18) - MR01
-
change-account-reference-date-company-current-extended (2015-04-22) - AA01
-
appoint-person-director-company-with-name-date (2015-02-26) - AP01
-
termination-director-company-with-name-termination-date (2015-02-26) - TM01
-
change-person-secretary-company-with-change-date (2015-01-28) - CH03
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-06-13) - AP01
-
capital-allotment-shares (2014-04-15) - SH01
-
appoint-person-director-company-with-name (2014-04-14) - AP01
-
capital-allotment-shares (2014-04-14) - SH01
-
resolution (2014-04-14) - RESOLUTIONS
-
capital-alter-shares-subdivision (2014-04-14) - SH02
-
mortgage-create-with-deed-with-charge-number (2014-06-14) - MR01
-
change-person-director-company-with-change-date (2014-02-24) - CH01
-
capital-name-of-class-of-shares (2014-04-14) - SH08
-
mortgage-create-with-deed-with-charge-number (2014-06-26) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-05) - AD01
-
termination-secretary-company-with-name-termination-date (2014-08-05) - TM02
-
appoint-person-secretary-company-with-name-date (2014-08-05) - AP03
-
appoint-person-director-company-with-name-date (2014-08-07) - AP01
-
capital-allotment-shares (2014-08-28) - SH01
-
termination-director-company-with-name-termination-date (2014-09-12) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-02) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-06-27) - MR01
-
appoint-person-secretary-company-with-name (2014-01-13) - AP03
keyboard_arrow_right 2013
-
incorporation-company (2013-11-28) - NEWINC