Active
Company Information for WHITSTABLE METALS LIMITED
CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
WHITSTABLE METALS LIMITED | ||
Legal Registered Office | ||
CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN Other companies in CT3 | ||
Previous Names | ||
|
Company Number | 05798427 | |
---|---|---|
Company ID Number | 05798427 | |
Date formed | 2006-04-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB922402168 |
Last Datalog update: | 2024-12-05 05:38:23 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WHITSTABLE METALS AUTO-CORE LTD | Camburgh House 27 New Dover Road Canterbury KENT CT1 3DN | Active - Proposal to Strike off | Company formed on the 2018-09-06 |
Officer | Role | Date Appointed |
---|---|---|
ELAINE SMITH |
||
ADRIAN LLOYD SMITH |
||
GRAHAM VICTOR SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIR LOUISE WELLER |
Company Secretary | ||
NIGEL DOUGLAS OGILVIE |
Director | ||
DANIEL JOHN DWYER |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INVICTA METAL SERVICES LTD | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active | |
SOUTH EAST EXECUTIVE HOMES LIMITED | Director | 2005-02-14 | CURRENT | 2005-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF GRAHAM SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Graham Smith as a person with significant control on 2021-04-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/21 FROM Bell Court, Chislet Marshside Nr. Canterbury Kent CT3 4EQ | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELAINE SMITH on 2021-04-27 | |
CH01 | Director's details changed for Graham Victor Smith on 2021-04-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057984270003 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057984270001 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN LLOYD SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Graham Victor Smith on 2010-04-27 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 27/04/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 27/04/08; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SMITH / 23/05/2008 | |
CERTNM | COMPANY NAME CHANGED SOUTHERN EXECUTIVE HOMES LIMITED CERTIFICATE ISSUED ON 20/11/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1106359 | Active | Licenced property: JOSEPH WILSON INDUSTRIAL ESTATE UNIT 20 MILLSTROOD ROAD WHITSTABLE MILLSTROOD ROAD GB CT5 3PS. Correspondance address: JOSEPH WILSON INDUSTRIAL ESTATE UNIT 21 MILLSTROOD ROAD WHITSTABLE MILLSTROOD ROAD GB CT5 3PS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-04-01 | £ 120,576 |
---|
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 WHITSTABLE METALS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 88,820 |
Current Assets | 2012-04-01 | £ 131,091 |
Debtors | 2012-04-01 | £ 25,886 |
Stocks Inventory | 2012-04-01 | £ 16,385 |
Tangible Fixed Assets | 2012-04-01 | £ 62,243 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as WHITSTABLE METALS 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. |