Company NamePolyment Metals And Steel Trading Co UK Limited
Company StatusDissolved
Company Number07628571
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Director

Director NameMr Shumsar Rehman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mullberry Court
Bradford
West Yorkshire
BD4 6PQ

Location

Registered Address203 Manningham Lane
Bradford
West Yorkshire
BD8 7HP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Shumsar Rehman
100.00%
Ordinary

Financials

Year2014
Net Worth£2,123
Cash£13,057
Current Liabilities£21,436

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

20 July 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 July 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
18 July 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 July 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
24 July 2017Notification of Shumsar Rehman as a person with significant control on 10 May 2017 (2 pages)
24 July 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
24 July 2017Notification of Shumsar Rehman as a person with significant control on 10 May 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Registered office address changed from Pipers House 28 Manor Row Bradford West Yorkshire BD1 4QU to 203 Manningham Lane Bradford West Yorkshire BD8 7HP on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Pipers House 28 Manor Row Bradford West Yorkshire BD1 4QU to 203 Manningham Lane Bradford West Yorkshire BD8 7HP on 29 February 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 January 2015Registered office address changed from First Floor Unit 3 Killingbeck Court Leeds LS14 6FD to Pipers House 28 Manor Row Bradford West Yorkshire BD1 4QU on 23 January 2015 (1 page)
23 January 2015Registered office address changed from First Floor Unit 3 Killingbeck Court Leeds LS14 6FD to Pipers House 28 Manor Row Bradford West Yorkshire BD1 4QU on 23 January 2015 (1 page)
15 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
25 June 2013Registered office address changed from 932 - 934 Leeds Road Bradford West Yorkshire BD3 8EY England on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 932 - 934 Leeds Road Bradford West Yorkshire BD3 8EY England on 25 June 2013 (1 page)
5 June 2013Compulsory strike-off action has been discontinued (1 page)
5 June 2013Compulsory strike-off action has been discontinued (1 page)
4 June 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)