Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASM METAL RECYCLING LTD.
Company Information for

ASM METAL RECYCLING LTD.

55 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1QL,
Company Registration Number
00924379
Private Limited Company
Active

Company Overview

About Asm Metal Recycling Ltd.
ASM METAL RECYCLING LTD. was founded on 1967-12-08 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Asm Metal Recycling Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASM METAL RECYCLING LTD.
 
Legal Registered Office
55 STATION ROAD
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1QL
Other companies in HP9
 
Filing Information
Company Number 00924379
Company ID Number 00924379
Date formed 1967-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:45:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASM METAL RECYCLING LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASM METAL RECYCLING LTD.
The following companies were found which have the same name as ASM METAL RECYCLING LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASM METAL RECYCLING LLC 5486 MAYFLY DR FRISCO TX 75036 Active Company formed on the 2023-02-22

Company Officers of ASM METAL RECYCLING LTD.

Current Directors
Officer Role Date Appointed
CHRISTOPHER ANTHONY MCDONAGH
Company Secretary 1998-09-23
PAUL MARTIN MCDONAGH
Director 2003-02-17
PAUL VALENTINE MCDONALD
Director 1992-01-30
CHRISTOPHER JAMES MORGAN
Director 2001-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANTHONY MCDONAGH
Director 1998-08-01 2018-05-18
PAUL MARTIN MCDONAGH
Director 1998-08-01 2001-01-24
SYLVESTER CHRISTOPHER PATRICK MCDONAGH
Director 1992-01-30 2001-01-24
SYLVESTER CHRISTOPHER PATRICK MCDONAGH
Company Secretary 1992-01-30 1998-09-23
PATRICIA ANN MCDONAGH
Director 1992-01-30 1998-09-23
ROGER EDWARD COULSON
Director 1992-01-30 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANTHONY MCDONAGH AYLESBURY SECONDARY METALS LIMITED Company Secretary 2004-03-04 CURRENT 2004-03-04 Active
CHRISTOPHER ANTHONY MCDONAGH AYLESBURY SKIP HIRE LIMITED Company Secretary 1997-07-25 CURRENT 1997-07-25 Active
PAUL MARTIN MCDONAGH TOTTERNHOE HOLDINGS LIMITED Director 2012-02-29 CURRENT 2011-07-01 Active
PAUL MARTIN MCDONAGH MCDONAGH INVESTMENTS LIMITED Director 2009-06-08 CURRENT 2009-06-08 Active
PAUL MARTIN MCDONAGH TASMAR LIMITED Director 2004-10-04 CURRENT 2004-09-28 Active
PAUL MARTIN MCDONAGH AYLESBURY AUTO SALVAGE LIMITED Director 2004-03-05 CURRENT 2004-03-05 Active
PAUL MARTIN MCDONAGH AYLESBURY SECONDARY METALS LIMITED Director 2004-03-04 CURRENT 2004-03-04 Active
PAUL MARTIN MCDONAGH ASM SKIP HIRE LIMITED Director 2003-02-18 CURRENT 2003-02-18 Active
PAUL MARTIN MCDONAGH ASM WASTE SERVICES LIMITED Director 2003-02-18 CURRENT 2003-02-18 Active
PAUL MARTIN MCDONAGH ASM AUTO RECYCLING LTD. Director 2002-02-15 CURRENT 1983-05-09 Active
PAUL MARTIN MCDONAGH SMD PROPERTY MANAGEMENT LIMITED Director 2001-01-24 CURRENT 1995-05-26 Active
PAUL VALENTINE MCDONALD TOTTERNHOE HOLDINGS LIMITED Director 2015-09-09 CURRENT 2011-07-01 Active
PAUL VALENTINE MCDONALD TOTTERNHOE METAL RECYCLING LIMITED Director 2011-02-04 CURRENT 2011-02-04 Active
PAUL VALENTINE MCDONALD ASM SKIP HIRE LIMITED Director 2003-02-18 CURRENT 2003-02-18 Active
PAUL VALENTINE MCDONALD ASM WASTE SERVICES LIMITED Director 2003-02-18 CURRENT 2003-02-18 Active
PAUL VALENTINE MCDONALD ASM AUTO RECYCLING LTD. Director 2001-01-24 CURRENT 1983-05-09 Active
PAUL VALENTINE MCDONALD AYLESBURY SKIP HIRE LIMITED Director 1997-07-25 CURRENT 1997-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-08FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-07-04FULL ACCOUNTS MADE UP TO 30/09/21
2022-07-04AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-07-28AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-01-20PSC07CESSATION OF CHRISTOPHER ANTHONY MCDONAGH AS A PERSON OF SIGNIFICANT CONTROL
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2019-01-25CH01Director's details changed for Paul Valentine Mcdonald on 2019-01-25
2019-01-25PSC04Change of details for Paul Valentine Mcdonald as a person with significant control on 2019-01-25
2018-11-30TM02Termination of appointment of Christopher Anthony Mcdonagh on 2018-05-18
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY MCDONAGH
2018-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MORGAN / 23/06/2018
2018-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN MCDONAGH / 23/06/2018
2018-07-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 2026200
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANTHONY CLIVE MCDONAGH
2018-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARTIN MCDONAGH
2018-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL VALENTINE MCDONALD
2018-01-04PSC02Notification of Tasmar Limited as a person with significant control on 2016-04-06
2018-01-04PSC09Withdrawal of a person with significant control statement on 2018-01-04
2017-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 2026200
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-03-06CH01Director's details changed for Paul Valentine Mcdonald on 2017-01-25
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MCDONAGH / 25/01/2017
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MCDONAGH / 25/01/2017
2017-02-01SH08Change of share class name or designation
2017-01-27RES12Resolution of varying share rights or name
2016-06-25AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 2026200
2016-02-02AR0130/01/16 ANNUAL RETURN FULL LIST
2016-01-27CH01Director's details changed for Paul Martin Mcdonagh on 2015-11-21
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 2026200
2015-02-03AR0130/01/15 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 26200
2014-01-30AR0130/01/14 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-31AR0130/01/13 FULL LIST
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY MCDONAGH / 15/08/2012
2012-11-14RES12VARYING SHARE RIGHTS AND NAMES
2012-11-14RES01ADOPT ARTICLES 24/09/2012
2012-11-14SH0124/09/12 STATEMENT OF CAPITAL GBP 2026200
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-31AR0130/01/12 FULL LIST
2012-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM WIMBOURNE HOUSE 4 PUMP LANE HAYES MIDDLESEX UB3 3NB
2011-11-15MISCSECTION 519
2011-07-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-03AR0130/01/11 NO CHANGES
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MORGAN / 30/06/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL VALENTINE MCDONALD / 30/06/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MCDONAGH / 30/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY MCDONAGH / 30/06/2010
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY MCDONAGH / 30/06/2010
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-16AR0130/01/10 FULL LIST
2009-06-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-02363aRETURN MADE UP TO 30/01/09; NO CHANGE OF MEMBERS
2008-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-03-13363sRETURN MADE UP TO 30/01/08; NO CHANGE OF MEMBERS
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-03-01363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-28363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-0888(2)RAD 14/02/05--------- £ SI 1310@1=1310 £ IC 24890/26200
2005-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-15363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-02-11363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-01-28CERTNMCOMPANY NAME CHANGED AYLESBURY SECONDARY METALS LIMIT ED CERTIFICATE ISSUED ON 28/01/04
2003-07-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-03-28288aNEW DIRECTOR APPOINTED
2003-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-05363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/02
2002-02-15363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-02-12288bDIRECTOR RESIGNED
2001-02-12288aNEW DIRECTOR APPOINTED
2001-02-12288bDIRECTOR RESIGNED
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-07363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-06363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-05363sRETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-10-16288bSECRETARY RESIGNED
1998-10-16288bDIRECTOR RESIGNED
1998-10-16288aNEW SECRETARY APPOINTED
1998-08-27288aNEW DIRECTOR APPOINTED
1998-08-27288aNEW DIRECTOR APPOINTED
1998-03-02363sRETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS
1997-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-18363sRETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS
1996-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-15363sRETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to ASM METAL RECYCLING LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASM METAL RECYCLING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-10-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 1988-06-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-05-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASM METAL RECYCLING LTD.

Intangible Assets
Patents
We have not found any records of ASM METAL RECYCLING LTD. registering or being granted any patents
Domain Names

ASM METAL RECYCLING LTD. owns 1 domain names.

asm-recycling.co.uk  

Trademarks
We have not found any records of ASM METAL RECYCLING LTD. registering or being granted any trademarks
Income
Government Income

Government spend with ASM METAL RECYCLING LTD.

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-2 GBP £676 Fly-tipped Tyres
Buckinghamshire County Council 2016-1 GBP £615 Fly-tipped Tyres
Buckinghamshire County Council 2015-12 GBP £717 Fly-tipped Tyres
Buckinghamshire County Council 2015-10 GBP £515 Fly-tipped Tyres
Buckinghamshire County Council 2015-9 GBP £526 Fly-tipped Tyres
Buckinghamshire County Council 2015-7 GBP £535 Fly-tipped Tyres
Buckinghamshire County Council 2015-4 GBP £8,367 Fly-tipped Tyres
Buckinghamshire County Council 2015-3 GBP £1,322 Fly-tipped Tyres
Central Bedfordshire Council 2015-2 GBP £7,110 Private Contractors
Buckinghamshire County Council 2015-1 GBP £1,157 Fly-tipped Tyres
Buckinghamshire County Council 2014-12 GBP £638 Fly-tipped Tyres
Central Bedfordshire Council 2014-12 GBP £3,160 Private Contractors
Central Bedfordshire Council 2014-11 GBP £7,110 Private Contractors
Central Bedfordshire Council 2014-9 GBP £3,950 Private Contractors
Buckinghamshire County Council 2014-8 GBP £767
Buckinghamshire County Council 2014-7 GBP £612
Central Bedfordshire Council 2014-7 GBP £3,160 Private Contractors
Central Bedfordshire Council 2014-6 GBP £4,933 Private Contractors
Central Bedfordshire Council 2014-5 GBP £10,491 Private Contractors
Aylesbury Vale District Council 2014-3 GBP £3,600 GARDEN WASTE SERVICE - New Bins Purchase
Buckinghamshire County Council 2013-6 GBP £540
Wycombe District Council 2013-4 GBP £6,684 Bottle Bank Collection
Buckinghamshire County Council 2013-3 GBP £888
Wycombe District Council 2013-2 GBP £9,058 Bottle Bank Collection
Wycombe District Council 2013-1 GBP £14,697 Bottle Bank Collection
Wycombe District Council 2012-12 GBP £11,079 Paper Banks
Wycombe District Council 2012-11 GBP £6,447 Bottle Bank Collection
Wycombe District Council 2012-10 GBP £7,437 Bottle Bank Collection
Wycombe District Council 2012-9 GBP £8,215 ENVIRONMENT
Wycombe District Council 2012-8 GBP £20,685 Bulk Containers
Wycombe District Council 2012-6 GBP £8,123 Bottle Bank Collection
Wycombe District Council 2012-5 GBP £7,458 Paper Banks
Buckinghamshire County Council 2011-5 GBP £252,911
Buckinghamshire County Council 2011-4 GBP £232,132
Buckinghamshire County Council 2011-3 GBP £359,031
Buckinghamshire County Council 2011-2 GBP £181,669
Buckinghamshire County Council 2011-1 GBP £118,732
Buckinghamshire County Council 2010-12 GBP £359,030
Buckinghamshire County Council 2010-11 GBP £319,023
Buckinghamshire County Council 2010-10 GBP £299,793
Buckinghamshire County Council 2010-9 GBP £258,100
Buckinghamshire County Council 2010-8 GBP £217,058
Buckinghamshire County Council 2010-7 GBP £314,642
Buckinghamshire County Council 2010-6 GBP £449,104
Buckinghamshire County Council 2010-5 GBP £268,000
Buckinghamshire County Council 2010-4 GBP £121,219

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ASM METAL RECYCLING LTD. for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waste Transfer Station, At, Griffin Lane, Aylesbury, Bucks, HP19 8BP 40,25001/Apr/1990

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASM METAL RECYCLING LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASM METAL RECYCLING LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.