General information

Name:

Metalast Ltd

Office Address:

C/o Rsm Uk Restructuring Advisory Llp 10th Floor 103 Colmore Row B3 3AG Birmingham

Number: 07085313

Incorporation date: 2009-11-24

End of financial year: 31 December

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Metalast Limited with reg. no. 07085313 has been operating on the market for 15 years. This Private Limited Company can be contacted at C/o Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Row, Birmingham and their post code is B3 3AG. The enterprise's SIC code is 38320 which means Recovery of sorted materials. 2021-12-31 is the last time when company accounts were filed.

For the following firm, all of director's tasks have been met by Leon H. and Martin A.. When it comes to these two managers, Martin A. has supervised firm for the longest period of time, having become a vital part of directors' team on 2009.

Executives who have control over this firm are as follows: Martin A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Wendy A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James W..

Financial data based on annual reports

Company staff

Leon H.

Role: Director

Appointed: 21 June 2023

Latest update: 19 March 2024

Martin A.

Role: Director

Appointed: 24 November 2009

Latest update: 19 March 2024

People with significant control

Martin A.
Notified on 24 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Wendy A.
Notified on 24 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
James W.
Notified on 24 November 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
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 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 July 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013
Annual Accounts 17 March 2014
Date Approval Accounts 17 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: 2023/08/12. New Address: C/O Rsm Uk Restructuring Advisory Llp 10th Floor 103 Colmore Row Birmingham B3 3AG. Previous address: 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX (AD01)
filed on: 12th, August 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

HQ address,
2013

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

HQ address,
2014

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

HQ address,
2015

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Accountant/Auditor,
2012 - 2015

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
14
Company Age

Closest Companies - by postcode