About

Registered Number: 06424512
Date of Incorporation: 12/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Brunssum Yard Churchend, Twyning, Tewkesbury, Gloucestershire, GL20 6DA,

 

Based in Tewkesbury in Gloucestershire, Sm Metal Recycling Ltd was established in 2007, it's status in the Companies House registry is set to "Active". This business has 4 directors listed as Webb, David, Webb, Jean-marie, Webb, Kathleen, Webb, Westley Peter in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, David 12 November 2007 - 1
WEBB, Jean-Marie 12 November 2007 - 1
WEBB, Kathleen 12 November 2007 - 1
WEBB, Westley Peter 12 November 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 11 December 2019
AD01 - Change of registered office address 10 September 2019
CH01 - Change of particulars for director 10 September 2019
CH01 - Change of particulars for director 10 September 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 23 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 January 2009
225 - Change of Accounting Reference Date 22 January 2009
MEM/ARTS - N/A 20 November 2007
RESOLUTIONS - N/A 19 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
NEWINC - New incorporation documents 12 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.