General information

Name:

The Metal Store Limited

Office Address:

Dale House 64 Fink Hill Horsforth LS18 4DH Leeds

Number: 05375305

Incorporation date: 2005-02-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Metal Store Ltd can be found at Leeds at Dale House 64 Fink Hill. You can find this business using the postal code - LS18 4DH. The Metal Store's launching dates back to 2005. The company is registered under the number 05375305 and company's state is active. The Metal Store Ltd was listed five years from now as Hire Decks. The company's classified under the NACE and SIC code 47990 meaning Other retail sale not in stores, stalls or markets. The firm's most recent annual accounts describe the period up to 2023-03-31 and the most recent annual confirmation statement was submitted on 2022-11-24.

Having two recruitment announcements since 2014-07-04, the firm has been a quite active employer on the employment market. On 2018-04-06, it started looking for new workers for a full time Office Administrator for Maternity Cover position in Cleckheaton, and on 2014-07-04, for the vacant position of a full time Driver in Cleckheaton.

The trademark of The Metal Store is "THE METAL STORE". It was submitted for registration in May, 2015 and it registration process was completed by Intellectual Property Office in April, 2016. The firm will use this trademark untill May, 2025.

1 transaction have been registered in 2013 with a sum total of £879. Cooperation with the Oxfordshire County Council council covered the following areas: Equipment, Furniture And Materials.

Louise G., Leigh S. and Andrew B. are registered as the company's directors and have been cooperating as the Management Board since August 2016.

  • Previous company's names
  • The Metal Store Ltd 2019-10-11
  • Hire Decks Limited 2005-02-24

Trade marks

Trademark UK00003107776
Trademark image:-
Trademark name:THE METAL STORE
Status:Registered
Filing date:2015-05-08
Date of entry in register:2016-04-22
Renewal date:2025-05-08
Owner name:Hire Decks Limited
Owner address:25-29 Sandy Way, Yeadon, LEEDS, United Kingdom, LS19 7EW

Financial data based on annual reports

Company staff

Louise G.

Role: Director

Appointed: 01 August 2016

Latest update: 24 March 2024

Leigh S.

Role: Director

Appointed: 01 August 2016

Latest update: 24 March 2024

Andrew B.

Role: Director

Appointed: 24 February 2005

Latest update: 24 March 2024

People with significant control

Executives who control this firm include: Louise G. has substantial control or influence over the company. Andrew B. has substantial control or influence over the company. Leigh S. has substantial control or influence over the company.

Louise G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Andrew B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Leigh S.
Notified on 1 August 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 May 2015
Annual Accounts 2 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 8 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 May 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 29 May 2014
Date Approval Accounts 29 May 2014

Jobs and Vacancies at The Metal Store Limited

Office Administrator for Maternity Cover in Cleckheaton, posted on Friday 6th April 2018
Region / City Yorkshire, Cleckheaton
Industry Other manufacturing services
Job type full time
 
Driver in Cleckheaton, posted on Friday 4th July 2014
Region / City Yorkshire, Cleckheaton
Industry Other manufacturing services
Job type part time (less than 30 hours)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

25 -29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

HQ address,
2014

Address:

25 -29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

HQ address,
2015

Address:

25 -29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

HQ address,
2016

Address:

25 -29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

Accountant/Auditor,
2015

Name:

J S White & Co Limited

Address:

25 - 29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

Accountant/Auditor,
2016

Name:

J S White & Co Limited

Address:

25-29 Sandy Way Yeadon

Post code:

LS19 7EW

City / Town:

Leeds

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Oxfordshire County Council 1 £ 879.06
2013-04-04 4100716306 £ 879.06 Equipment, Furniture And Materials

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 46720 : Wholesale of metals and metal ores
19
Company Age

Similar companies nearby

Closest companies