Company NameX-Met Metals Limited
DirectorMark Frederick Bardsley
Company StatusActive
Company Number08062684
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Mark Frederick Bardsley
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(same day as company formation)
RoleSkilled Trade
Country of ResidenceEngland
Correspondence AddressSuite 312 Atlas House Caxton Close
Wigan
Greater Manchester
WN3 6XU
Director NameAndrew Robert Houghton
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address1st Floor Offices 7 Gerard Street
Ashton-In-Makerfield
Wigan
Lancashire
WN4 9AG

Contact

Websitexmetmetals.com

Location

Registered AddressSuite 312 Atlas House Caxton Close
Wigan
Greater Manchester
WN3 6XU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWinstanley
Built Up AreaWigan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Andrew Robert Houghton
50.00%
Ordinary
1 at £1Mark Frederick Bardsley
50.00%
Ordinary

Financials

Year2014
Net Worth£70,829
Cash£93,006
Current Liabilities£34,537

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Filing History

4 May 2023Confirmation statement made on 3 May 2023 with updates (4 pages)
25 November 2022Change of details for Mr Mark Frederick Bardsley as a person with significant control on 25 November 2022 (2 pages)
25 November 2022Director's details changed for Mr Mark Frederick Bardsley on 25 November 2022 (2 pages)
18 July 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
6 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
14 February 2022Unaudited abridged accounts made up to 31 May 2021 (7 pages)
12 May 2021Confirmation statement made on 9 May 2021 with updates (4 pages)
29 April 2021Micro company accounts made up to 31 May 2020 (5 pages)
13 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
7 May 2020Change of details for Mr Mark Frederick Bardsley as a person with significant control on 1 December 2019 (2 pages)
23 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
18 November 2019Registered office address changed from 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AG to Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU on 18 November 2019 (1 page)
11 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
19 January 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
28 July 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
28 July 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
8 July 2015Cancellation of shares. Statement of capital on 11 June 2015
  • GBP 1
(4 pages)
8 July 2015Cancellation of shares. Statement of capital on 11 June 2015
  • GBP 1
(4 pages)
8 July 2015Purchase of own shares. (3 pages)
8 July 2015Purchase of own shares. (3 pages)
16 June 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 June 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 June 2015Termination of appointment of Andrew Robert Houghton as a director on 11 June 2015 (1 page)
11 June 2015Termination of appointment of Andrew Robert Houghton as a director on 11 June 2015 (1 page)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
23 December 2014Director's details changed for Mr Mark Frederick Bardsley on 17 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Mark Frederick Bardsley on 17 December 2014 (2 pages)
18 July 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 July 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
15 May 2014Registered office address changed from C/O Elver Consultancy Limited 1 Smallshaw Close Ashton-in-Makerfield Wigan Lancashire WN4 9LW England on 15 May 2014 (1 page)
15 May 2014Registered office address changed from C/O Elver Consultancy Limited 1 Smallshaw Close Ashton-in-Makerfield Wigan Lancashire WN4 9LW England on 15 May 2014 (1 page)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
22 July 2012Registered office address changed from 49 Merton Grove Astley Manchester Greater Manchester M29 7HT England on 22 July 2012 (1 page)
22 July 2012Registered office address changed from 49 Merton Grove Astley Manchester Greater Manchester M29 7HT England on 22 July 2012 (1 page)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)