Gold Star Metal Traders Ltd

DataGardener
gold star metal traders ltd
live
Small

Gold Star Metal Traders Ltd

07622021Private Limited With Share Capital

Lodge Farm Knights End Road, Floods Ferry, March, PE150YN
Incorporated

04/05/2011

Company Age

14 years

Directors

3

Employees

47

SIC Code

38320

Risk

very low risk

Company Overview

Registration, classification & business activity

Gold Star Metal Traders Ltd (07622021) is a private limited with share capital incorporated on 04/05/2011 (14 years old) and registered in march, PE150YN. The company operates under SIC code 38320 - recovery of sorted materials.

Goldstar metal traders ltd is a metal trading company servicing east anglia and the midlands, supplying a wide range of containers such as stillage’s, skips & roll-ons specific to your requirements for scrap metal and asbestos disposal.we have a wealth of knowledge in ferrous & nonferrous metal trad...

Private Limited With Share Capital
SIC: 38320
Small
Incorporated 04/05/2011
PE150YN
47 employees

Financial Overview

Total Assets

£16.49M

Liabilities

£9.69M

Net Assets

£6.79M

Turnover

£41.91M

Cash

£817.1K

Key Metrics

47

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3
director
director
director

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

72
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2026
Accounts With Accounts Type Medium
Category:Accounts
Date:05-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2025
Accounts With Accounts Type Medium
Category:Accounts
Date:20-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:24-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:27-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2013
Termination Director Company With Name
Category:Officers
Date:07-06-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-06-2012
Termination Director Company With Name
Category:Officers
Date:12-06-2012
Termination Director Company With Name
Category:Officers
Date:12-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2012
Termination Director Company With Name
Category:Officers
Date:17-05-2012
Termination Director Company With Name
Category:Officers
Date:17-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-04-2012
Incorporation Company
Category:Incorporation
Date:04-05-2011

Import / Export

Imports
12 Months3
60 Months11
Exports
12 Months10
60 Months57

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemedium company
Due Date31/12/2026
Filing Date05/01/2026
Latest Accounts31/03/2025

Trading Addresses

Lodge Farm, Floods Ferry, March, Cambridgeshire, PE150YNRegistered

Contact

01354278382
sales@gsmt.co.ukinfo@gsmt.co.ukpayroll@gsmt.co.uk
gsmt.co.uk
Lodge Farm Knights End Road, Floods Ferry, March, PE150YN