Company NameDoe Metal Recycling (Clacton) Limited
DirectorSteven Charles Doe
Company StatusActive
Company Number06614897
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 10 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 NameMr Steven Charles Doe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(same day as company formation)
RoleYard Manager
Country of ResidenceUnited Kingdom
Correspondence Address74 Bedford Road
Holland-On-Sea
Clacton-On-Sea
Essex
CO15 5LE
Secretary NameSamantha Doe
StatusCurrent
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address74 Bedford Road
Holland-On-Sea
Clacton-On-Sea
Essex
CO15 5LE

Contact

Websitescrapdirect.co.uk

Location

Registered Address74 Bedford Road
Holland-On-Sea
Clacton-On-Sea
Essex
CO15 5LE
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Bartholomews
Built Up AreaClacton-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Samantha Doe
50.00%
Ordinary
50 at £1Stephen Doe
50.00%
Ordinary

Financials

Year2014
Net Worth£8,126
Cash£65,939
Current Liabilities£214,107

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

29 August 2023Micro company accounts made up to 30 November 2022 (6 pages)
24 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
18 August 2022Micro company accounts made up to 30 November 2021 (6 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
13 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
4 June 2021Micro company accounts made up to 30 November 2020 (6 pages)
20 January 2021Notification of Samantha Jane Doe as a person with significant control on 6 April 2016 (2 pages)
20 January 2021Change of details for Mr Stephen Doe as a person with significant control on 6 April 2016 (2 pages)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 30 November 2019 (5 pages)
2 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
3 July 2019Micro company accounts made up to 30 November 2018 (5 pages)
26 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
10 July 2018Micro company accounts made up to 30 November 2017 (5 pages)
21 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
9 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 March 2013Director's details changed for Steven Charles Doe on 13 March 2013 (2 pages)
13 March 2013Secretary's details changed for Samantha Doe on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Steven Charles Doe on 13 March 2013 (2 pages)
13 March 2013Secretary's details changed for Samantha Doe on 13 March 2013 (2 pages)
4 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
13 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Steven Charles Doe on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Steven Charles Doe on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Steven Charles Doe on 1 October 2009 (2 pages)
11 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
10 February 2010Registered office address changed from 64 High Street Clacton on Sea Essex CO15 6PW United Kingdom on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 64 High Street Clacton on Sea Essex CO15 6PW United Kingdom on 10 February 2010 (1 page)
2 July 2009Capitals not rolled up (2 pages)
2 July 2009Return made up to 09/06/09; full list of members (3 pages)
2 July 2009Capitals not rolled up (2 pages)
2 July 2009Return made up to 09/06/09; full list of members (3 pages)
18 March 2009Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page)
18 March 2009Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page)
9 June 2008Incorporation (12 pages)
9 June 2008Incorporation (12 pages)