Mettalis Recycling Limited

DataGardener
mettalis recycling limited
dissolved
Unknown

Mettalis Recycling Limited

08794700Private Limited With Share Capital

C/O Hart Shaw Europa Link, Sheffield Business Park, Sheffield, S91XU
Incorporated

28/11/2013

Company Age

12 years

Directors

3

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Mettalis Recycling Limited (08794700) is a private limited with share capital incorporated on 28/11/2013 (12 years old) and registered in sheffield, S91XU. The company operates under SIC code 74990 - non-trading company.

Mettalis recycling limited is an utilities company based out of 8 grange mill lane, sheffield, united kingdom.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 28/11/2013
S91XU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

56

Shareholders

Board of Directors

2

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

79
Gazette Dissolved Voluntary
Category:Gazette
Date:26-09-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:15-08-2023
Gazette Notice Voluntary
Category:Gazette
Date:11-07-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:04-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:22-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:28-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:18-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2018
Auditors Resignation Company
Category:Auditors
Date:23-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:17-03-2017
Capital Allotment Shares
Category:Capital
Date:14-03-2017
Capital Allotment Shares
Category:Capital
Date:07-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:28-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2014
Capital Allotment Shares
Category:Capital
Date:28-08-2014
Capital Allotment Shares
Category:Capital
Date:28-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2014
Capital Allotment Shares
Category:Capital
Date:15-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-04-2014
Capital Allotment Shares
Category:Capital
Date:14-04-2014
Capital Name Of Class Of Shares
Category:Capital
Date:14-04-2014
Capital Alter Shares Subdivision
Category:Capital
Date:14-04-2014
Resolution
Category:Resolution
Date:14-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:13-01-2014
Incorporation Company
Category:Incorporation
Date:28-11-2013

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2025
Filing Date19/06/2023
Latest Accounts30/04/2023

Trading Addresses

C/O Hart Shaw Europa Link, Sheffield Business Park, Sheffield, S9 1Xu, S91XURegistered

Contact

01709560200
www.mettalisrecycling.co.uk
C/O Hart Shaw Europa Link, Sheffield Business Park, Sheffield, S91XU