London Scrap Terminal started in year 2003 as Private Limited Company with registration number 04883095. The London Scrap Terminal company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Hailsham at 5 North Street. Postal code: BN27 1DQ. Since 18th September 2023 London Scrap Terminal Limited is no longer carrying the name Ripley Ferrous Export.
At the moment there are 3 directors in the the firm, namely Simon R., Jason R. and Obed R.. In addition one secretary - Jason R. - is with the company. Currenlty, the firm lists one former director, whose name is Daniel D. and who left the the firm on 1 September 2003. In addition, there is one former secretary - Daniel D. who worked with the the firm until 1 September 2003.
Office Address | 5 North Street |
Town | Hailsham |
Post code | BN27 1DQ |
Country of origin | United Kingdom |
Registration Number | 04883095 |
Date of Incorporation | Mon, 1st Sep 2003 |
Industry | Wholesale of waste and scrap |
End of financial Year | 31st March |
Company age | 21 years old |
Account next due date | Sun, 31st Dec 2023 (114 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sun, 15th Sep 2024 (2024-09-15) |
Last confirmation statement dated | Fri, 1st Sep 2023 |
The register of PSCs who own or control the company includes 3 names. As BizStats found, there is Jason R. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Obed R. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Simon R., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.
Jason R.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors significiant influence or control 25-50% shares |
Obed R.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors significiant influence or control 25-50% shares |
Simon R.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors significiant influence or control 25-50% shares |
Ripley Ferrous Export | September 18, 2023 |
A & A Metals | May 8, 2023 |
Profit & Loss | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-03-31 | 2015-03-31 | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Net Worth | 99 | 99 | 99 | 99 | ||||||
Balance Sheet | ||||||||||
Cash Bank On Hand | 99 | 99 | 99 | 99 | 99 | 99 | 99 | |||
Net Assets Liabilities | 99 | 99 | 99 | 99 | 99 | 99 | 99 | |||
Cash Bank In Hand | 99 | 99 | 99 | 99 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 99 | 99 | 99 | 99 | ||||||
Reserves/Capital | ||||||||||
Shareholder Funds | 99 | 99 | 99 | 99 | ||||||
Other | ||||||||||
Number Shares Allotted | 99 | 99 | 99 | 99 | 99 | 99 | 99 | 99 | 99 | |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | |
Share Capital Allotted Called Up Paid | 99 | 99 | 99 | 99 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from 25 Apex Way Hailsham BN27 3WA England on 14th December 2023 to H. Ripley & Co Apex Way Hailsham BN27 3WA filed on: 14th, December 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy