About

Registered Number: 06541927
Date of Incorporation: 20/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB,

 

Based in Ashford, Kent, Ashford (Scrap) Metals Ltd was established in 2008, it's status is listed as "Active". This company has 4 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Daniel Paul 30 June 2010 - 1
HARDING, Paul 30 January 2011 - 1
WEBB, Joseph Roy 20 March 2008 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Nenita 20 March 2008 30 June 2010 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
PSC04 - N/A 19 June 2020
CH01 - Change of particulars for director 20 March 2020
AA - Annual Accounts 18 December 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 17 April 2019
AA01 - Change of accounting reference date 29 March 2019
AD01 - Change of registered office address 31 December 2018
AA01 - Change of accounting reference date 31 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 19 December 2016
DISS40 - Notice of striking-off action discontinued 25 June 2016
AR01 - Annual Return 22 June 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 29 December 2011
TM01 - Termination of appointment of director 29 December 2011
TM02 - Termination of appointment of secretary 29 December 2011
AP01 - Appointment of director 29 December 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 31 January 2011
AP01 - Appointment of director 31 January 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.