About

Registered Number: 05721603
Date of Incorporation: 24/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Sirius House, Delta Crescent, Westbrook, Warrington, Cheshire, WA5 7NS

 

European Metal Recycling (Usa) Ltd was registered on 24 February 2006 and are based in Warrington, Cheshire. There is only one director listed for the business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TINSLEY, Christopher John 15 September 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 28 September 2017
MR01 - N/A 06 April 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 02 October 2013
TM01 - Termination of appointment of director 10 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 29 February 2012
AUD - Auditor's letter of resignation 11 October 2011
AA - Annual Accounts 29 September 2011
TM02 - Termination of appointment of secretary 16 September 2011
AP03 - Appointment of secretary 15 September 2011
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 31 August 2011
AR01 - Annual Return 10 March 2011
RESOLUTIONS - N/A 11 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
MG01 - Particulars of a mortgage or charge 10 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 31 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 14 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
363a - Annual Return 19 February 2009
395 - Particulars of a mortgage or charge 20 January 2009
RESOLUTIONS - N/A 16 January 2009
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
CERTNM - Change of name certificate 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
363a - Annual Return 28 February 2008
288a - Notice of appointment of directors or secretaries 02 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 April 2007
RESOLUTIONS - N/A 21 April 2007
395 - Particulars of a mortgage or charge 17 April 2007
363a - Annual Return 26 February 2007
225 - Change of Accounting Reference Date 06 December 2006
395 - Particulars of a mortgage or charge 09 March 2006
NEWINC - New incorporation documents 24 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2017 Outstanding

N/A

Debenture 05 November 2010 Outstanding

N/A

Group debenture 14 January 2009 Fully Satisfied

N/A

Fixed and floating security document 02 April 2007 Fully Satisfied

N/A

Fixed and floating security document 03 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.