STEVEMAR METAL RECLAMATIONS LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG1 4QA

Company number 01320181
Status Active
Incorporation Date 6 July 1977
Company Type Private Limited Company
Address 99 LONDON STREET, READING, BERKSHIRE, RG1 4QA
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 8,000 . The most likely internet sites of STEVEMAR METAL RECLAMATIONS LIMITED are www.stevemarmetalreclamations.co.uk, and www.stevemar-metal-reclamations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Stevemar Metal Reclamations Limited is a Private Limited Company. The company registration number is 01320181. Stevemar Metal Reclamations Limited has been working since 06 July 1977. The present status of the company is Active. The registered address of Stevemar Metal Reclamations Limited is 99 London Street Reading Berkshire Rg1 4qa. The company`s financial liabilities are £48.26k. It is £17.41k against last year. The cash in hand is £17.49k. It is £-40.4k against last year. And the total assets are £20.88k, which is £-41.72k against last year. STEVENS, Leslie John is a Secretary of the company. STEVENS, Blue is a Director of the company. STEVENS, Leslie John is a Director of the company. STEVENS, Leslie is a Director of the company. Secretary STEVENS, Agnes has been resigned. Director STEVENS, Agnes has been resigned. The company operates in "Collection of non-hazardous waste".


stevemar metal reclamations Key Finiance

LIABILITIES £48.26k
+56%
CASH £17.49k
-70%
TOTAL ASSETS £20.88k
-67%
All Financial Figures

Current Directors

Secretary
STEVENS, Leslie John
Appointed Date: 06 January 2009

Director
STEVENS, Blue
Appointed Date: 06 January 2009
48 years old

Director
STEVENS, Leslie John
Appointed Date: 06 January 2009
50 years old

Director
STEVENS, Leslie

74 years old

Resigned Directors

Secretary
STEVENS, Agnes
Resigned: 06 January 2009

Director
STEVENS, Agnes
Resigned: 06 January 2009
73 years old

Persons With Significant Control

Mr Leslie Stevens
Notified on: 20 November 2016
74 years old
Nature of control: Ownership of shares – 75% or more

STEVEMAR METAL RECLAMATIONS LIMITED Events

24 Nov 2016
Confirmation statement made on 20 November 2016 with updates
14 Jan 2016
Total exemption small company accounts made up to 31 July 2015
24 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 8,000

06 Jan 2015
Total exemption small company accounts made up to 31 July 2014
04 Dec 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 8,000

...
... and 72 more events
25 Jan 1989
Return made up to 31/12/85; full list of members

25 Jan 1989
Return made up to 31/12/85; full list of members

04 Jan 1989
Restoration by order of the court

28 Apr 1987
Dissolution

16 Dec 1986
First gazette

STEVEMAR METAL RECLAMATIONS LIMITED Charges

4 October 1984
Legal charge
Delivered: 19 October 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H tootley scrapyard tootley works tootley road wokingham…
4 October 1984
Fixed and floating charge
Delivered: 10 October 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on. Undertaking and all property…