Reddy Pai Metals Ltd

DataGardener
reddy pai metals ltd
live
Small

Reddy Pai Metals Ltd

07858597Private Limited With Share Capital

Regus 1 Capital Quarter, Tyndall Street, Cardiff, CF104BQ
Incorporated

23/11/2011

Company Age

14 years

Directors

4

Employees

14

SIC Code

46770

Risk

very low risk

Company Overview

Registration, classification & business activity

Reddy Pai Metals Ltd (07858597) is a private limited with share capital incorporated on 23/11/2011 (14 years old) and registered in cardiff, CF104BQ. The company operates under SIC code 46770 - wholesale of waste and scrap.

Reddy pai metals ltd is a wholesale company based out of 22 fanny street cathays, cardiff, united kingdom.

Private Limited With Share Capital
SIC: 46770
Small
Incorporated 23/11/2011
CF104BQ
14 employees

Financial Overview

Total Assets

£5.32M

Liabilities

£2.96M

Net Assets

£2.36M

Est. Turnover

£15.54M

AI Estimated
Unreported
Cash

£296.9K

Key Metrics

14

Employees

4

Directors

4

Shareholders

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

85
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-01-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:02-12-2019
Resolution
Category:Resolution
Date:21-11-2019
Capital Name Of Class Of Shares
Category:Capital
Date:20-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-10-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-08-2018
Second Filing Of Director Appointment With Name
Category:Officers
Date:06-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Capital Allotment Shares
Category:Capital
Date:20-05-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:14-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2013
Termination Director Company With Name
Category:Officers
Date:11-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-12-2012
Termination Director Company With Name
Category:Officers
Date:02-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2011
Incorporation Company
Category:Incorporation
Date:23-11-2011

Import / Export

Imports
12 Months1
60 Months2
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date29/10/2026
Filing Date11/12/2025
Latest Accounts29/01/2025

Trading Addresses

Regus 1 Capital Quarter, Tyndall Street, Cardiff, CF104BQRegistered

Contact

07522024445
info@reddypaimetals.com
reddypaimetals.com
Regus 1 Capital Quarter, Tyndall Street, Cardiff, CF104BQ