TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Unimetals Recycling (UK) Limited

Adresse
Long Marston
Stratford-Upon-Avon
CV37 8AQ
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 03242331 Show on Companies House
Accountsfull
last accounts made up to 30 juin 2022
Activité (Code NAF)38320 - Récupération de déchets triés
47910 - Vente à distance
Statut de Sociétéactive
Noms Précédents
  • Sims Group UK Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Unimetals Group Limited Status: Active Notified: 30/09/2024 Companies House Number: 14811961 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Sims Group Uk Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 23/10/2024 Companies House Number: 02904307 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Afnaim, Jamie Jacques Stratford-Upon-Avon, United Kingdom Status: Active Notified: 30/09/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    gb-flag GB Law Debenture Corporate Services Limited 100 Bishopsgate, London, United Kingdom, EC2N 4AG Status: Active Notified: 09/04/2025 Role: Corporate-Secretary Companies House Number: 03388362
    Reid, Rachael Kristy Stratford-Upon-Avon, United Kingdom Status: Active Notified: 09/04/2025 Occupation: General Counsel Role: Director Country of Residence: United Kingdom Nationality: American
    Sellem, Alec Elie Stratford-Upon-Avon, United Kingdom Status: Active Notified: 30/09/2024 Occupation: Company Director Role: Director Country of Residence: France Nationality: French
    Brierley, Richard Paul Stratford-Upon-Avon, United Kingdom Status: Ceased Notified: 01/07/2021 Ceased: 19/04/2024 Role: Secretary
    Lee, Kimberley Jane Stratford-Upon-Avon, United Kingdom Status: Ceased Notified: 12/10/2022 Ceased: 09/04/2025 Date of Birth: 02/1983 Occupation: Financial Controller Role: Director Country of Residence: United Kingdom Nationality: British
    Van Wyk, Steven John Stratford-Upon-Avon, United Kingdom Status: Ceased Notified: 12/10/2022 Ceased: 30/09/2024 Date of Birth: 11/1971 Occupation: Chief Operating Officer - Uk Metals Role: Director Country of Residence: United Kingdom Nationality: South African
    Williams, David Michael Stratford-Upon-Avon, United Kingdom Status: Ceased Notified: 19/03/2013 Ceased: 30/09/2021 Occupation: Company Secretary Role: Director Country of Residence: United Kingdom Nationality: British
    Williams, David Michael Stratford-Upon-Avon, United Kingdom Status: Ceased Notified: 19/04/2024 Ceased: 09/04/2025 Role: Secretary
    Wright, Paul Michael Stratford-Upon-Avon, United Kingdom Status: Ceased Notified: 03/09/2013 Ceased: 30/09/2024 Date of Birth: 06/1969 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (8)

    gb-flag GB Cooper Metal Recycling LTD. Status: Active Notified: 06/04/2016 Companies House Number: 02626071 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Deane Wood Export Limited Status: Active Notified: 06/04/2016 Companies House Number: 03816856 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Dunn Brothers (1995) Limited Status: Active Notified: 28/07/2016 Companies House Number: 03059919 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Sims Group UK Pension Trustees Limited Status: Active Notified: 28/06/2018 Companies House Number: 03087439 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Sims Metal Limited Status: Active Notified: 13/07/2021 Companies House Number: 13508832 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Sims Metal Management UK Limited Status: Active Notified: 06/04/2016 Companies House Number: 00648861 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB United Castings Limited Status: Active Notified: 28/07/2016 Companies House Number: 02550422 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Kaystan Holdings Limited Status: Ceased Notified: 07/03/2018 Ceased: 30/09/2024 Companies House Number: 10535147 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors