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