-
ENDURMETA LTD - Unit A-D Deva Industrial Park Factory Road, Sandycroft, Deeside, CH5 2QJ, United Kingdom
Company Information
- Company registration number
- 07075430
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit A-D Deva Industrial Park Factory Road
- Sandycroft
- Deeside
- CH5 2QJ
- England Unit A-D Deva Industrial Park Factory Road, Sandycroft, Deeside, CH5 2QJ, England UK
Management
- Managing Directors
- GLASSBROOK, Graham
- GLASSBROOK, Thomas Ian
- LAOSHE, Abraham Lanre
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-13
- Age Of Company 2009-11-13 14 years
- SIC/NACE
- 38320
Ownership
- Beneficial Owners
- Mr Graham Glassbrook
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- 300 RECYCLING LTD
- Filing of Accounts
- Due Date: 2021-05-30
- Last Date: 2019-05-30
- Last Return Made Up To:
- 2012-11-13
- Annual Return
- Due Date: 2022-03-12
- Last Date: 2021-02-26
-
ENDURMETA LTD Company Description
- ENDURMETA LTD is a ltd registered in United Kingdom with the Company reg no 07075430. Its current trading status is "live". It was registered 2009-11-13. It was previously called 300 RECYCLING LTD. It has declared SIC or NACE codes as "38320". It has 3 directors The latest accounts are filed up to 2015-11-30. The latest annual return was filed up to 2012-11-13.It can be contacted at Unit A-D Deva Industrial Park Factory Road .
Get ENDURMETA LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Endurmeta Ltd - Unit A-D Deva Industrial Park Factory Road, Sandycroft, Deeside, CH5 2QJ, United Kingdom
- 2009-11-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ENDURMETA LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-03-16) - CS01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-03-04) - MR04
-
capital-allotment-shares (2020-02-26) - SH01
-
resolution (2020-02-26) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-02-25) - AP01
-
confirmation-statement-with-updates (2020-02-26) - CS01
-
change-account-reference-date-company-previous-shortened (2020-02-28) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-05-29) - AA
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-extended (2019-08-28) - AA01
-
change-to-a-person-with-significant-control (2019-11-19) - PSC04
-
confirmation-statement-with-updates (2019-11-18) - CS01
-
mortgage-satisfy-charge-full (2019-09-03) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-31) - AA
-
resolution (2018-11-06) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2018-11-13) - PSC07
-
confirmation-statement-with-updates (2018-11-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-19) - AD01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-11-13) - PSC01
-
gazette-filings-brought-up-to-date (2017-11-04) - DISS40
-
confirmation-statement-with-updates (2017-11-13) - CS01
-
gazette-notice-compulsory (2017-10-31) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2017-11-03) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA
-
change-person-director-company-with-change-date (2016-09-21) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-05) - AA
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-08-22) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-28) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-08-15) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-03) - AA
-
mortgage-create-with-deed-with-charge-number (2013-11-06) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-11-16) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-21) - AR01
keyboard_arrow_right 2012
-
legacy (2012-10-10) - MG01
-
legacy (2012-10-02) - MG02
-
accounts-with-accounts-type-total-exemption-small (2012-09-04) - AA
-
legacy (2012-01-27) - MG01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-13) - AR01
-
legacy (2011-12-20) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-21) - AA
keyboard_arrow_right 2010
-
legacy (2010-01-09) - MG01
-
capital-allotment-shares (2010-01-10) - SH01
keyboard_arrow_right 2009
-
incorporation-company (2009-11-13) - NEWINC