Company NameS & I Metal Limited
DirectorSteve Desmond McCollum
Company StatusActive
Company Number08015115
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Steve Desmond McCollum
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(1 year, 12 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Elm Road
Leigh On Sea
Essex
SS9 1SP
Director NameMr Steve Desmond McCollum
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address327 Bridgwater Drive
Westcliff On Sea
Essex
SS0 0HA
Director NameMr Ian Raymond McCollum
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address327 Bridgwater Drive
Westcliff On Sea
Essex
SS0 0HA

Location

Registered Address67 Elm Road
Leigh On Sea
Essex
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£1,029
Cash£233
Current Liabilities£2,073

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

28 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
29 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
28 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
12 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
25 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
25 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 June 2014Registered office address changed from 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA on 27 June 2014 (1 page)
16 May 2014Termination of appointment of Ian Mccollum as a director (1 page)
16 May 2014Appointment of Mr Steve Desmond Mccollum as a director (2 pages)
16 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
16 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
16 May 2014Appointment of Mr Steve Desmond Mccollum as a director (2 pages)
16 May 2014Termination of appointment of Ian Mccollum as a director (1 page)
16 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 July 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
16 May 2012Termination of appointment of Steve Mccollum as a director (1 page)
16 May 2012Termination of appointment of Steve Mccollum as a director (1 page)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)