Company NameConsolidated Recycled Metals Co. Ltd
Company StatusActive
Company Number09790349
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)
Previous NamesSansing Trading Limited and Sansing (Central) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameKa Fai Cho
Date of BirthJune 1977 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressPO Box 501 The Nexus Building
Broadway
Letchworth Garden City
Herts
SG6 9BL
Director NameSiu Ping Pi
Date of BirthOctober 1973 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressPO Box 501 The Nexus Building
Broadway
Letchworth Garden City
Herts
SG6 9BL
Director NameSimon Woolf
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressPO Box 501 The Nexus Building
Broadway
Letchworth Garden City
Herts
SG6 9BL

Location

Registered AddressLevel 35 110 Bishopsgate
London
EC2N 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 September 2023 (6 months, 4 weeks ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

24 February 2024Company name changed sansing (central) LIMITED\certificate issued on 24/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-23
(3 pages)
16 February 2024Registered office address changed from 55 Bishopsgate London EC2N 3AH England to Level 35 110 Bishopsgate London EC2N 4AY on 16 February 2024 (1 page)
4 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
13 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
12 October 2022Accounts for a small company made up to 31 December 2021 (8 pages)
5 October 2022Confirmation statement made on 22 September 2022 with updates (5 pages)
7 October 2021Confirmation statement made on 22 September 2021 with updates (5 pages)
12 August 2021Accounts for a small company made up to 31 December 2020 (7 pages)
12 October 2020Confirmation statement made on 22 September 2020 with updates (5 pages)
8 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
3 February 2020Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom to 55 Bishopsgate London EC2N 3AH on 3 February 2020 (1 page)
23 September 2019Confirmation statement made on 22 September 2019 with updates (5 pages)
15 August 2019Accounts for a small company made up to 31 December 2018 (8 pages)
5 October 2018Confirmation statement made on 22 September 2018 with updates (5 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
4 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
29 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
29 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
23 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
23 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
7 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
25 September 2015Company name changed sansing trading LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
(3 pages)
25 September 2015Company name changed sansing trading LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
(3 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 100
(53 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 100
(53 pages)