ACTION METALS LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 3HE

Company number 08567348
Status Active
Incorporation Date 12 June 2013
Company Type Private Limited Company
Address UNIT 2 SCAFELL ROAD, QUEENSWAY INDUSTRIAL ESTATE, LYTHAM ST. ANNES, LANCS, FY8 3HE
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 300 ; Annual return made up to 12 June 2015 with full list of shareholders Statement of capital on 2015-06-17 GBP 300 . The most likely internet sites of ACTION METALS LIMITED are www.actionmetals.co.uk, and www.action-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Action Metals Limited is a Private Limited Company. The company registration number is 08567348. Action Metals Limited has been working since 12 June 2013. The present status of the company is Active. The registered address of Action Metals Limited is Unit 2 Scafell Road Queensway Industrial Estate Lytham St Annes Lancs Fy8 3he. . DEWHURST, Nicholas is a Director of the company. Director ROGERS, Debra has been resigned. Director ROGERS, Johnnie has been resigned. Director TAYLOR, Clifton Francis has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
DEWHURST, Nicholas
Appointed Date: 10 April 2015
61 years old

Resigned Directors

Director
ROGERS, Debra
Resigned: 31 July 2014
Appointed Date: 12 June 2013
39 years old

Director
ROGERS, Johnnie
Resigned: 13 April 2015
Appointed Date: 15 November 2013
31 years old

Director
TAYLOR, Clifton Francis
Resigned: 13 April 2015
Appointed Date: 15 November 2013
49 years old

ACTION METALS LIMITED Events

05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
14 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 300

17 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 300

21 Apr 2015
Termination of appointment of Clifton Francis Taylor as a director on 13 April 2015
21 Apr 2015
Termination of appointment of Johnnie Rogers as a director on 13 April 2015
...
... and 5 more events
04 Dec 2013
Appointment of Johnnie Rogers as a director
26 Nov 2013
Statement of capital following an allotment of shares on 15 November 2013
  • GBP 300

26 Nov 2013
Registered office address changed from Plumbton Grange Preston New Road Little Plumbton Preston Lancashire PR4 3PJ England on 26 November 2013
26 Nov 2013
Current accounting period extended from 30 June 2014 to 31 October 2014
12 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted