Advanced company searchLink opens in new window

ONE51 ES METALS (NORTH) LIMITED

Company number 01447460

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 60,600
19 May 2016 MR04 Satisfaction of charge 7 in full
07 Jan 2016 TM01 Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015
07 Jan 2016 AP01 Appointment of Mr David Andrew Lusher as a director on 31 December 2015
22 Dec 2015 AD01 Registered office address changed from C/O W Howarth Metals Limited 22 Rondin Road Off Ahston Old Road, Ardwick Manchester M12 6BF to C/O Future Industrial Services Ltd Image Business Park Acornfield Road Knowsley Industrial Park Liverpool L33 7UF on 22 December 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 60,600
23 Dec 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 014474600010
23 Dec 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 8
23 Dec 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 014474600011
23 Dec 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 7
23 Dec 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 9
19 Jun 2014 AA Full accounts made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 60,600
10 Mar 2014 CH03 Secretary's details changed for Susan Holburn on 4 March 2014
31 Jan 2014 MR01 Registration of charge 014474600011
09 Sep 2013 AA Full accounts made up to 31 December 2012
07 Jun 2013 MR01 Registration of charge 014474600010
04 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
21 Mar 2013 AP01 Appointment of Mr Paul Raymond Murdoch as a director
14 Mar 2013 TM01 Termination of appointment of Fintan Mcdonald as a director
13 Mar 2013 TM01 Termination of appointment of Fintan Mcdonald as a director
08 Oct 2012 AA Full accounts made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
11 Oct 2011 AA Full accounts made up to 31 December 2010