Company Information for UNITED METALS & CONSULTING LIMITED
64 Baker Street, London, W1U 7GB,
|
Company Registration Number
05392145
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
UNITED METALS & CONSULTING LIMITED | ||
Legal Registered Office | ||
64 Baker Street London W1U 7GB Other companies in B3 | ||
Previous Names | ||
|
Company Number | 05392145 | |
---|---|---|
Company ID Number | 05392145 | |
Date formed | 2005-03-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/03/2023 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-16 04:41:37 |
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 |
---|---|---|
REDFORD SECRETARIAL SERVICES LTD |
||
MIGUEL ANGEL MUNOZ PEREZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAMAL HUSSAIN |
Director | ||
PETER NATHAN REDFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LE HUB LONDON LIMITED | Company Secretary | 2010-05-05 | CURRENT | 2010-05-05 | Dissolved 2014-03-11 | |
HARRIS RETAIL SERVICES LIMITED | Company Secretary | 2009-08-22 | CURRENT | 2004-09-16 | Active | |
TRION ENERGY UK LIMITED | Company Secretary | 2009-03-18 | CURRENT | 2006-12-11 | Dissolved 2017-05-30 | |
HAMPSTEAD WEST HOMES LIMITED | Company Secretary | 2008-11-21 | CURRENT | 2008-11-21 | Liquidation | |
BUCKLAND HOUSING LIMITED | Company Secretary | 2008-11-21 | CURRENT | 2008-11-21 | Active | |
FLYING CHANGE LIMITED | Company Secretary | 2008-06-18 | CURRENT | 2008-06-18 | Dissolved 2014-03-18 | |
CAMUS SERVICES LIMITED | Company Secretary | 2008-03-17 | CURRENT | 1995-07-13 | Dissolved 2016-09-13 | |
THE TRITON MANAGEMENT GROUP LIMITED | Company Secretary | 2008-01-09 | CURRENT | 2008-01-09 | Active - Proposal to Strike off | |
TRITON PARTNERS LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2007-10-31 | Active - Proposal to Strike off | |
ROSEWOOD LONDON LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2007-10-31 | Active | |
ACTIVE COSMETHICS INTERNATIONAL LIMITED | Company Secretary | 2007-09-26 | CURRENT | 1998-11-03 | Active - Proposal to Strike off | |
MARYLEBONE CAPITAL LIMITED | Company Secretary | 2007-09-24 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
BUSHEY VANS LIMITED | Company Secretary | 2007-07-13 | CURRENT | 2007-07-13 | Dissolved 2014-09-16 | |
DONATEL FRERES LIMITED | Company Secretary | 2007-05-18 | CURRENT | 1945-12-04 | Active | |
ANDY WAKEFIELD LIMITED | Company Secretary | 2007-04-03 | CURRENT | 2007-04-03 | Active | |
TECHNOCHIM LIMITED | Company Secretary | 2007-03-15 | CURRENT | 2007-03-15 | Dissolved 2017-04-11 | |
BLACK HORSE SECURITIES LIMITED | Company Secretary | 2006-11-16 | CURRENT | 2006-11-16 | Dissolved 2017-07-24 | |
EURO LONDON FILMS LIMITED | Company Secretary | 2006-08-22 | CURRENT | 1969-07-08 | Active | |
ABACUS VIDEO LIMITED | Company Secretary | 2006-08-22 | CURRENT | 1982-11-26 | Active | |
OSPREY FILMS LIMITED | Company Secretary | 2006-08-22 | CURRENT | 1972-08-22 | Active | |
05772941 LIMITED | Company Secretary | 2006-04-06 | CURRENT | 2006-04-06 | Dissolved 2017-08-15 | |
BRYANSTON FILMS LIMITED | Company Secretary | 2006-03-08 | CURRENT | 1941-09-18 | Active | |
TIGON FILM DISTRIBUTORS LIMITED | Company Secretary | 2006-03-08 | CURRENT | 1966-10-28 | Active | |
PETROCHEM INTERNATIONAL CONSULTANTS LIMITED | Company Secretary | 2005-11-30 | CURRENT | 2005-11-30 | Dissolved 2016-09-20 | |
PREMIUM CONSULTANTS LIMITED | Company Secretary | 2005-11-17 | CURRENT | 2005-11-17 | Active | |
E-LISA SOFTWARE LIMITED | Company Secretary | 2005-09-05 | CURRENT | 2005-09-05 | Active | |
PRODUCTION BUDGETS LIMITED | Company Secretary | 2005-07-06 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
BRIGHAM & ASSOCIATES CONSULTING LIMITED | Company Secretary | 2005-05-20 | CURRENT | 2005-05-20 | Active - Proposal to Strike off | |
NEW POWER SYSTEMS LIMITED | Company Secretary | 2004-12-22 | CURRENT | 2004-12-22 | Dissolved 2015-04-21 | |
BLACKBRIDGE COMMUNICATIONS LIMITED | Company Secretary | 2004-11-05 | CURRENT | 2004-11-01 | Active | |
STOCKS HILL LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2004-10-04 | Dissolved 2015-12-22 | |
TIMBER LINE (SHIPPING & CHARTERING) LIMITED | Company Secretary | 2004-02-24 | CURRENT | 1999-12-14 | Dissolved 2017-02-21 | |
ARES SOLUTION LIMITED | Company Secretary | 2003-12-08 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
KGRC LIMITED | Company Secretary | 2002-11-26 | CURRENT | 2000-11-15 | Active | |
FIONA FILMS LIMITED | Company Secretary | 2002-11-18 | CURRENT | 2002-11-18 | Active - Proposal to Strike off | |
MALL SECURITIES LIMITED | Company Secretary | 2002-05-31 | CURRENT | 2002-05-31 | Active - Proposal to Strike off | |
WARNER SISTERS PRODUCTIONS LIMITED | Company Secretary | 2002-02-26 | CURRENT | 1997-02-25 | Active | |
MORTIMER SECURITIES LIMITED | Company Secretary | 2001-12-24 | CURRENT | 2001-12-04 | Active | |
MARBLE ARCH LONDON LIMITED | Company Secretary | 2001-09-28 | CURRENT | 2000-09-22 | Active | |
WESTMONT PROPERTIES LIMITED | Company Secretary | 2001-09-21 | CURRENT | 1997-11-13 | Dissolved 2015-07-14 | |
WRIGHT AIRCRAFT AND YACHT SOLUTIONS LIMITED | Company Secretary | 2001-07-20 | CURRENT | 1999-07-29 | Active - Proposal to Strike off | |
WESTMONT PROPERTIES LIMITED | Director | 1997-11-13 | CURRENT | 1997-11-13 | Dissolved 2015-07-14 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/19 FROM 55 Newhall Street Birmingham B3 3RB | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAMAL HUSSAIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miguel Angel Munoz Perez on 2010-03-18 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR REDFORD SECRETARIAL SERVICES LTD on 2010-03-18 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR 64 BAKER STREET LONDON W1U 7GB | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER REDFORD | |
288a | DIRECTOR APPOINTED MR KAMAL HUSSAIN | |
CERTNM | COMPANY NAME CHANGED UNITED FRUIT MARKETING LIMITED CERTIFICATE ISSUED ON 11/07/09 | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 14/03/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
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 | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
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 UNITED METALS & CONSULTING LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as UNITED METALS & CONSULTING 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. |