Company NameGreengate Metals Limited
DirectorDavid Day
Company StatusActive
Company Number05600787
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameDavid Day
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(same day as company formation)
RoleScrap Metal Dealer
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Secretary NameDavid Day
NationalityBritish
StatusCurrent
Appointed24 October 2005(same day as company formation)
RoleScrap Metal Dealer
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameTerence Stephen Day
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleScrap Metal Dealer
Correspondence Address44 Grange Park Road
Blackley
Manchester
Lancashire
M9 7AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegreengatemetals.co.uk
Email address[email protected]
Telephone0161 6434545
Telephone regionManchester

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1David Charles Day
25.00%
Ordinary
1 at £1Helen Day
25.00%
Ordinary
1 at £1Margaret Day
25.00%
Ordinary
1 at £1Terence Stephen Day
25.00%
Ordinary

Financials

Year2014
Net Worth£87,935
Cash£4,634
Current Liabilities£122,536

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

10 March 2014Delivered on: 12 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 February 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
6 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
1 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
17 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
(5 pages)
9 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(5 pages)
14 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
(5 pages)
12 March 2014Registration of charge 056007870001 (8 pages)
12 March 2014Registration of charge 056007870001 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 December 2013Annual return made up to 24 October 2013
Statement of capital on 2013-12-04
  • GBP 4
(5 pages)
4 December 2013Annual return made up to 24 October 2013
Statement of capital on 2013-12-04
  • GBP 4
(5 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 January 2013Annual return made up to 24 October 2012 (5 pages)
9 January 2013Annual return made up to 24 October 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 February 2012Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 November 2010Annual return made up to 24 October 2010 (5 pages)
11 November 2010Annual return made up to 24 October 2010 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 24 October 2008 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 24 October 2008 with a full list of shareholders (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
26 February 2009Return made up to 24/10/07; full list of members (4 pages)
26 February 2009Return made up to 24/10/07; full list of members (4 pages)
24 February 2009First Gazette notice for compulsory strike-off (1 page)
24 February 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2008Prev ext from 31/10/2007 to 30/04/2008 (1 page)
5 March 2008Prev ext from 31/10/2007 to 30/04/2008 (1 page)
2 October 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
2 October 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
17 April 2007Return made up to 24/10/06; full list of members (7 pages)
17 April 2007Return made up to 24/10/06; full list of members (7 pages)
14 July 2006New secretary appointed;new director appointed (2 pages)
14 July 2006New secretary appointed;new director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
24 October 2005Incorporation (16 pages)
24 October 2005Incorporation (16 pages)