Company Information for HEREFORD ALLOYS (UK) LIMITED
ESTATE HOUSE, EVESHAM STREET, REDDITCH, WORCESTERSHIRE, B97 4HP,
|
Company Registration Number
04532906
Private Limited Company
Active |
Company Name | |
---|---|
HEREFORD ALLOYS (UK) LIMITED | |
Legal Registered Office | |
ESTATE HOUSE EVESHAM STREET REDDITCH WORCESTERSHIRE B97 4HP Other companies in B97 | |
Company Number | 04532906 | |
---|---|---|
Company ID Number | 04532906 | |
Date formed | 2002-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB944824108 |
Last Datalog update: | 2024-12-05 12:09:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAMELA JOY REA |
||
PAMELA JOY RAE |
||
RICHARD REA |
||
ROYSTON REA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL TAYLOR |
Company Secretary | ||
STEPHEN BUTLER |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/11/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2024-01-31 | ||
CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-01-31 | ||
Unaudited abridged accounts made up to 2022-01-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Pamela Joy Rae on 2019-02-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 19/07/17 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 ANNUAL RETURN FULL LIST | |
AR01 | 12/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Pamela Joy Rae on 2010-09-12 | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 02/10/09 STATEMENT OF CAPITAL GBP 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
AR01 | 12/09/09 FULL LIST | |
225 | PREVEXT FROM 30/09/2008 TO 31/01/2009 | |
288a | DIRECTOR APPOINTED MRS PAMELA JOY RAE | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/09/04 FROM: CHURCH COTTAGE HARTLEBURY WORCESTERSHIRE DY11 7TD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.64 | 9 |
MortgagesNumMortOutstanding | 1.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.24 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46720 - Wholesale of metals and metal ores
Creditors Due After One Year | 2013-01-31 | £ 3,902 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 1,338 |
Creditors Due Within One Year | 2013-01-31 | £ 418,739 |
Creditors Due Within One Year | 2012-01-31 | £ 424,953 |
Creditors and other liabilities
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 HEREFORD ALLOYS (UK) LIMITED
Cash Bank In Hand | 2013-01-31 | £ 83,462 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 198,224 |
Current Assets | 2013-01-31 | £ 546,231 |
Current Assets | 2012-01-31 | £ 565,782 |
Debtors | 2013-01-31 | £ 350,753 |
Debtors | 2012-01-31 | £ 176,780 |
Shareholder Funds | 2013-01-31 | £ 139,806 |
Shareholder Funds | 2012-01-31 | £ 153,669 |
Stocks Inventory | 2013-01-31 | £ 112,016 |
Stocks Inventory | 2012-01-31 | £ 190,778 |
Tangible Fixed Assets | 2013-01-31 | £ 16,216 |
Tangible Fixed Assets | 2012-01-31 | £ 14,178 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as HEREFORD ALLOYS (UK) LIMITED are:
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. |