BEFESA SALT SLAGS LIMITED
SHROPSHIRE REMETAL TOTAL RECLAMATION PLANT LIMITED

Hellopages » Wrexham » Wrexham » SY13 3PA

Company number 04070154
Status Active
Incorporation Date 7 September 2000
Company Type Private Limited Company
Address FENNS BANK, WHITCHURCH, SHROPSHIRE, SY13 3PA
Home Country United Kingdom
Nature of Business 24420 - Aluminium production
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 31 March 2017 GBP 18,500,100 ; Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BEFESA SALT SLAGS LIMITED are www.befesasaltslags.co.uk, and www.befesa-salt-slags.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Prees Rail Station is 3.6 miles; to Wem Rail Station is 6.1 miles; to Wrenbury Rail Station is 7.8 miles; to Yorton Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Befesa Salt Slags Limited is a Private Limited Company. The company registration number is 04070154. Befesa Salt Slags Limited has been working since 07 September 2000. The present status of the company is Active. The registered address of Befesa Salt Slags Limited is Fenns Bank Whitchurch Shropshire Sy13 3pa. . BARREDO ARDANZA, Federico is a Director of the company. PLATT, Adrian Eric is a Director of the company. RUIZ DE VEYE, Carlos is a Director of the company. TORRES ROMERO, Juan Carlos, Director is a Director of the company. Secretary NIMMO, James Alexander has been resigned. Secretary PLATT, Adrian Eric has been resigned. Secretary PRINCE, Howard Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARROWSMITH, Anthony John has been resigned. Director ARTOLA, Carlos has been resigned. Director ARTOLA, Jose Maria has been resigned. Director BARRENECHEA, Manuel has been resigned. Director GUTIERREZ DEL POZO, Juan Antonio has been resigned. Director PLATT, Adrian Eric has been resigned. Director PRINCE, Howard Mark has been resigned. Director RUIZ, Carlos has been resigned. Director TAYLOR, Roger Edward Percy has been resigned. Director WEAVER, Frank Clinton Ralph has been resigned. Director ZARRAONANDIA, Asier has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Aluminium production".


Current Directors

Director
BARREDO ARDANZA, Federico
Appointed Date: 01 April 2008
65 years old

Director
PLATT, Adrian Eric
Appointed Date: 29 November 2011
59 years old

Director
RUIZ DE VEYE, Carlos
Appointed Date: 01 December 2011
63 years old

Director
TORRES ROMERO, Juan Carlos, Director
Appointed Date: 01 April 2008
59 years old

Resigned Directors

Secretary
NIMMO, James Alexander
Resigned: 03 July 2001
Appointed Date: 07 September 2000

Secretary
PLATT, Adrian Eric
Resigned: 05 November 2010
Appointed Date: 01 March 2008

Secretary
PRINCE, Howard Mark
Resigned: 28 February 2008
Appointed Date: 03 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 September 2000
Appointed Date: 07 September 2000

Director
ARROWSMITH, Anthony John
Resigned: 10 April 2012
Appointed Date: 03 July 2001
73 years old

Director
ARTOLA, Carlos
Resigned: 17 September 2002
Appointed Date: 07 September 2000
63 years old

Director
ARTOLA, Jose Maria
Resigned: 06 March 2002
Appointed Date: 07 September 2000
93 years old

Director
BARRENECHEA, Manuel
Resigned: 01 April 2008
Appointed Date: 06 March 2002
83 years old

Director
GUTIERREZ DEL POZO, Juan Antonio
Resigned: 02 April 2003
Appointed Date: 17 September 2002
62 years old

Director
PLATT, Adrian Eric
Resigned: 05 November 2010
Appointed Date: 02 April 2003
59 years old

Director
PRINCE, Howard Mark
Resigned: 28 February 2008
Appointed Date: 03 July 2001
66 years old

Director
RUIZ, Carlos
Resigned: 05 November 2010
Appointed Date: 02 April 2003
63 years old

Director
TAYLOR, Roger Edward Percy
Resigned: 17 September 2002
Appointed Date: 03 July 2001
77 years old

Director
WEAVER, Frank Clinton Ralph
Resigned: 31 December 2003
Appointed Date: 02 April 2003
70 years old

Director
ZARRAONANDIA, Asier
Resigned: 01 April 2008
Appointed Date: 06 March 2002
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 September 2000
Appointed Date: 07 September 2000

Persons With Significant Control

Mr Peder Erik Prahl
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

BEFESA SALT SLAGS LIMITED Events

03 May 2017
Statement of capital following an allotment of shares on 31 March 2017
  • GBP 18,500,100

17 Oct 2016
Confirmation statement made on 14 October 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
24 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 13,500,100

02 Oct 2015
Full accounts made up to 31 December 2014
...
... and 78 more events
27 Sep 2000
New secretary appointed
21 Sep 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/09/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Sep 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/09/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Sep 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/09/00

07 Sep 2000
Incorporation

BEFESA SALT SLAGS LIMITED Charges

24 December 2012
All assets debenture
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 April 2011
Charge of deposit
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
29 September 2004
Rent deposit deed
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Harold Edward Wardle, Vera Margaret Wardle, Charles Edward Wardle and David William Wardle,
Description: Units 3 & 5 mereside industrial park, whitchurch.