BASE METAL REFINING LTD

Register to unlock more data on OkredoRegister

BASE METAL REFINING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09055848

Incorporation date

27/05/2014

Size

Dormant

Contacts

Registered address

Registered address

C/O Mss Products Ltd Bankfield Road, Tyldesley, Manchester M29 8QHCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2014)
dot icon25/11/2025
Confirmation statement made on 2025-11-23 with updates
dot icon09/07/2025
Termination of appointment of Mayank Patel as a director on 2025-06-26
dot icon17/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon22/02/2024
Withdrawal of a person with significant control statement on 2024-02-22
dot icon22/02/2024
Notification of Chambertin Capital Limited as a person with significant control on 2016-04-06
dot icon19/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/11/2023
Cessation of Bryden Capital Limited as a person with significant control on 2023-05-31
dot icon23/11/2023
Notification of a person with significant control statement
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon26/10/2023
Appointment of Mr Mayank Patel as a director on 2023-10-26
dot icon26/10/2023
Appointment of Mr Liam Gregory Hall as a director on 2023-10-26
dot icon26/10/2023
Termination of appointment of Christopher James Hall as a director on 2023-10-26
dot icon21/09/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon21/09/2023
Registered office address changed from Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY England to C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH on 2023-09-21
dot icon12/06/2023
Termination of appointment of Brian Joseph Hall as a director on 2023-05-31
dot icon12/06/2023
Termination of appointment of Alexa Jaye Sinacola as a secretary on 2023-05-31
dot icon30/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon13/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/04/2023
Appointment of Mr Christopher James Hall as a director on 2023-04-11
dot icon21/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/10/2022
Change of details for Bryden Capital Limited as a person with significant control on 2022-10-31
dot icon31/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon04/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon17/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/06/2020
Confirmation statement made on 2020-05-27 with updates
dot icon02/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon23/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/09/2019
Registered office address changed from Bankfield Road Tyldesley Manchester M29 8QH to Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY on 2019-09-03
dot icon03/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon27/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/09/2017
Termination of appointment of Roy Philip Calvin as a director on 2017-09-22
dot icon01/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon16/05/2017
Termination of appointment of Judith Anne Dunn as a secretary on 2017-05-10
dot icon16/05/2017
Appointment of Miss Alexa Jaye Sinacola as a secretary on 2017-05-10
dot icon28/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon22/02/2016
Registration of charge 090558480001, created on 2016-02-22
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon05/02/2015
Current accounting period shortened from 2015-05-31 to 2015-03-31
dot icon27/05/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
0.00
-
2023
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Mayank
Director
26/10/2023 - 26/06/2025
11
Hall, Brian Joseph
Director
27/05/2014 - 31/05/2023
30
Calvin, Roy Philip
Director
27/05/2014 - 22/09/2017
13
Hall, Liam Gregory
Director
26/10/2023 - Present
30
Hall, Christopher James
Director
11/04/2023 - 26/10/2023
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASE METAL REFINING LTD

BASE METAL REFINING LTD is an(a) Active company incorporated on 27/05/2014 with the registered office located at C/O Mss Products Ltd Bankfield Road, Tyldesley, Manchester M29 8QH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASE METAL REFINING LTD?

toggle

BASE METAL REFINING LTD is currently Active. It was registered on 27/05/2014 .

Where is BASE METAL REFINING LTD located?

toggle

BASE METAL REFINING LTD is registered at C/O Mss Products Ltd Bankfield Road, Tyldesley, Manchester M29 8QH.

What does BASE METAL REFINING LTD do?

toggle

BASE METAL REFINING LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BASE METAL REFINING LTD?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-23 with updates.