-
LLOYDS METALS LIMITED - Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
Company Information
- Company registration number
- 08685297
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Regency House
- 45-51 Chorley New Road
- Bolton
- Lancashire
- BL1 4QR Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR UK
Management
- Managing Directors
- JERVIS, Wayne Francis
- JERVIS, Daniel Lloyd
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-11
- Age Of Company 2013-09-11 10 years
- SIC/NACE
- 38320
Ownership
- Beneficial Owners
- -
- Daniel Lloyd Jervis
- Adam Joseph Jervis
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- AUTOPARTS BOLTON LIMITED
- Filing of Accounts
- Due Date: 2021-10-31
- Last Date: 2020-01-31
- Annual Return
- Due Date: 2022-09-25
- Last Date: 2021-09-11
-
LLOYDS METALS LIMITED Company Description
- LLOYDS METALS LIMITED is a ltd registered in United Kingdom with the Company reg no 08685297. Its current trading status is "live". It was registered 2013-09-11. It was previously called AUTOPARTS BOLTON LIMITED. It has declared SIC or NACE codes as "38320". It has 2 directors It can be contacted at Regency House .
Get LLOYDS METALS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lloyds Metals Limited - Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
- 2013-09-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LLOYDS METALS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
appoint-person-director-company-with-name-date (2021-01-15) - AP01
-
notification-of-a-person-with-significant-control (2021-01-21) - PSC01
-
cessation-of-a-person-with-significant-control (2021-01-21) - PSC07
-
confirmation-statement-with-updates (2021-09-13) - CS01
keyboard_arrow_right 2020
-
resolution (2020-02-12) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-09-14) - CS01
-
change-account-reference-date-company-previous-extended (2020-02-14) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-09-24) - AA
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-12-23) - SH01
-
termination-secretary-company-with-name-termination-date (2019-12-09) - TM02
-
confirmation-statement-with-updates (2019-09-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-04) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-02) - AA
-
confirmation-statement-with-updates (2018-09-17) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-28) - AA
-
confirmation-statement-with-updates (2017-09-12) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-04) - AA
-
appoint-person-secretary-company-with-name-date (2016-07-04) - AP03
-
confirmation-statement-with-updates (2016-09-27) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-17) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-26) - AR01
-
termination-director-company-with-name (2014-04-10) - TM01
-
appoint-person-director-company-with-name (2014-04-10) - AP01
keyboard_arrow_right 2013
-
incorporation-company (2013-09-11) - NEWINC