BASF METAL FORWARDS LIMITED

Register to unlock more data on OkredoRegister

BASF METAL FORWARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03101215

Incorporation date

12/09/1995

Size

Full

Contacts

Registered address

Registered address

21st Floor 110 Bishopsgate, London EC2N 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1995)
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon18/06/2025
Appointment of Ms Amanda Carol Dunne as a director on 2025-05-08
dot icon17/06/2025
Termination of appointment of Vasileios Vergopoulos as a director on 2025-04-04
dot icon17/06/2025
Termination of appointment of Sik Yuen Katharine Boegenhold as a director on 2025-05-02
dot icon21/10/2024
Resolutions
dot icon21/10/2024
Statement by Directors
dot icon21/10/2024
Solvency Statement dated 21/10/24
dot icon21/10/2024
Statement of capital on 2024-10-21
dot icon19/06/2024
Termination of appointment of John Metcalf as a director on 2024-06-07
dot icon18/06/2024
Full accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon03/08/2023
Termination of appointment of Oakwood Corporate Services Limited as a secretary on 2023-04-01
dot icon03/08/2023
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-04-01
dot icon27/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon05/06/2023
Termination of appointment of Matthias Dohrn as a director on 2023-04-26
dot icon11/05/2023
Full accounts made up to 2022-12-31
dot icon12/04/2023
Register inspection address has been changed from 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon12/04/2023
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England to 21st Floor 110 Bishopsgate London EC2N 4AY
dot icon12/04/2023
Register inspection address has been changed from 21st Floor 110 Bishopsgate London EC2N 4AY England to 3rd Floor 1 Ashley Road Altrincham WA14 2DT
dot icon11/04/2023
Termination of appointment of Helen Victoria Koerner as a secretary on 2023-04-01
dot icon11/04/2023
Appointment of Oakwood Corporate Services Limited as a secretary on 2023-04-01
dot icon02/08/2022
Full accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon24/12/2020
Register(s) moved to registered inspection location 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG
dot icon24/12/2020
Register inspection address has been changed to 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG
dot icon18/12/2020
Director's details changed for Mr John Metcalf on 2020-12-17
dot icon26/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon25/06/2020
Appointment of Dr Matthias Dohrn as a director on 2020-06-01
dot icon25/06/2020
Termination of appointment of Richard John Carter as a director on 2020-05-31
dot icon09/06/2020
Full accounts made up to 2019-12-31
dot icon19/07/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon21/05/2019
Full accounts made up to 2018-12-31
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon21/06/2017
Full accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon28/09/2016
Appointment of Mr Richard John Carter as a director on 2016-07-01
dot icon08/09/2016
Termination of appointment of Torben Berlin Jensen as a director on 2016-06-30
dot icon10/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon07/05/2016
Full accounts made up to 2015-12-31
dot icon06/04/2016
Termination of appointment of Stephen Hatton as a secretary on 2015-12-31
dot icon05/04/2016
Appointment of Miss Helen Victoria Koerner as a secretary on 2016-01-01
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon22/07/2015
Appointment of Mrs Sik Yuen Katharine Boegenhold as a director on 2014-09-13
dot icon26/06/2015
Termination of appointment of Amanda Carol Dunne as a director on 2014-09-12
dot icon19/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon25/02/2015
Appointment of Dr Vasileios Vergopoulos as a director on 2014-09-13
dot icon21/01/2015
Termination of appointment of Clive Thomas Anthony Stocker as a director on 2014-09-12
dot icon30/10/2014
Registered office address changed from 21St Floor 101 Bishopsgate London EC2N 4AY England to 21St Floor 110 Bishopsgate London EC2N 4AY on 2014-10-30
dot icon30/10/2014
Registered office address changed from 21St Floor Heron Tower 110 Bishopsgate London EC2N 4AY to 21St Floor 110 Bishopsgate London EC2N 4AY on 2014-10-30
dot icon14/10/2014
Miscellaneous
dot icon17/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon22/10/2013
Appointment of Mr Clive Thomas Anthony Stocker as a director
dot icon21/10/2013
Termination of appointment of Deon Carter as a director
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon26/07/2013
Director's details changed for Ms Amanda Carol Dunne on 2013-07-25
dot icon18/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon18/04/2012
Full accounts made up to 2011-12-31
dot icon26/03/2012
Registered office address changed from 63 St Mary Axe London EC3A 8NH on 2012-03-26
dot icon15/03/2012
Certificate of change of name
dot icon20/10/2011
Appointment of Mr John Metcalf as a director
dot icon20/09/2011
Appointment of Mr Deon Carter as a director
dot icon09/09/2011
Termination of appointment of Frank Bozich as a director
dot icon24/08/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon26/07/2011
Full accounts made up to 2010-12-31
dot icon17/06/2011
Termination of appointment of Richard Lowish as a director
dot icon30/07/2010
Full accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon28/07/2010
Director's details changed for Frank Bozich on 2010-06-10
dot icon28/07/2010
Director's details changed for Amanda Carol Dunne on 2010-06-10
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon03/07/2009
Return made up to 10/06/09; full list of members
dot icon29/08/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 10/06/08; full list of members
dot icon15/07/2008
Location of register of members
dot icon15/07/2008
Location of debenture register
dot icon31/01/2008
New director appointed
dot icon30/01/2008
Director resigned
dot icon25/01/2008
Secretary resigned
dot icon25/01/2008
New secretary appointed
dot icon29/06/2007
New director appointed
dot icon28/06/2007
Return made up to 10/06/07; full list of members
dot icon27/04/2007
Director resigned
dot icon05/04/2007
Full accounts made up to 2006-12-31
dot icon11/07/2006
Return made up to 10/06/06; full list of members
dot icon27/04/2006
Full accounts made up to 2005-12-31
dot icon12/06/2005
Return made up to 10/06/05; full list of members
dot icon22/04/2005
Full accounts made up to 2004-12-31
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon12/07/2004
Return made up to 10/06/04; full list of members
dot icon17/06/2003
Return made up to 10/06/03; full list of members
dot icon08/04/2003
Full accounts made up to 2002-12-31
dot icon13/08/2002
Auditor's resignation
dot icon22/07/2002
New director appointed
dot icon11/07/2002
Director resigned
dot icon20/06/2002
Return made up to 10/06/02; full list of members
dot icon26/04/2002
Full accounts made up to 2001-12-31
dot icon15/06/2001
Return made up to 10/06/01; full list of members
dot icon12/04/2001
Full accounts made up to 2000-12-31
dot icon10/04/2001
Secretary resigned;director resigned
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New secretary appointed
dot icon11/12/2000
Auditor's resignation
dot icon06/07/2000
Return made up to 10/06/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-12-31
dot icon17/01/2000
Director resigned
dot icon17/01/2000
New director appointed
dot icon04/12/1999
New director appointed
dot icon19/10/1999
Director resigned
dot icon07/09/1999
Return made up to 31/08/99; full list of members
dot icon10/04/1999
Full accounts made up to 1998-12-31
dot icon10/02/1999
Resolutions
dot icon10/02/1999
Resolutions
dot icon10/02/1999
Resolutions
dot icon10/02/1999
Resolutions
dot icon08/10/1998
Return made up to 12/09/98; no change of members
dot icon08/10/1998
Director resigned
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon17/08/1998
Auditor's resignation
dot icon04/07/1998
New secretary appointed;new director appointed
dot icon04/07/1998
Secretary resigned
dot icon30/09/1997
Return made up to 12/09/97; no change of members
dot icon07/08/1997
Registered office changed on 07/08/97 from: chancery house, st nicholas way, sutton, surrey SM1 1JB
dot icon16/06/1997
Full accounts made up to 1996-12-31
dot icon17/03/1997
Resolutions
dot icon16/09/1996
Return made up to 12/09/96; full list of members
dot icon06/02/1996
Accounting reference date notified as 31/12
dot icon06/02/1996
Ad 24/01/96--------- £ si 4999998@1=4999998 £ ic 2/5000000
dot icon19/01/1996
Resolutions
dot icon20/11/1995
New director appointed
dot icon26/10/1995
Secretary resigned
dot icon26/10/1995
New secretary appointed
dot icon13/09/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
01/04/2023 - Present
2431
OAKWOOD CORPORATE SERVICES LIMITED
Corporate Secretary
01/04/2023 - 01/04/2023
8
Middlemas, Paul
Director
11/09/1995 - 16/09/1998
15
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/09/1995 - 11/09/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/09/1995 - 11/09/1995
36021

Persons with Significant Control

1
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 BASF METAL FORWARDS LIMITED

BASF METAL FORWARDS LIMITED is an(a) Active company incorporated on 12/09/1995 with the registered office located at 21st Floor 110 Bishopsgate, London EC2N 4AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASF METAL FORWARDS LIMITED?

toggle

BASF METAL FORWARDS LIMITED is currently Active. It was registered on 12/09/1995 .

Where is BASF METAL FORWARDS LIMITED located?

toggle

BASF METAL FORWARDS LIMITED is registered at 21st Floor 110 Bishopsgate, London EC2N 4AY.

What does BASF METAL FORWARDS LIMITED do?

toggle

BASF METAL FORWARDS LIMITED operates in the Agents involved in the sale of fuels ores metals and industrial chemicals (46.12 - SIC 2007) sector.

What is the latest filing for BASF METAL FORWARDS LIMITED?

toggle

The latest filing was on 18/09/2025: Full accounts made up to 2024-12-31.