Company NameBexley Village Metals Limited
DirectorsJohn Taylor and Franklyn Haward- Taylor
Company StatusActive
Company Number10340435
CategoryPrivate Limited Company
Incorporation Date22 August 2016(7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr John Taylor
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(same day as company formation)
RoleScrap Metal Dealer
Country of ResidenceEngland
Correspondence Address57 Bexley High Street
Bexley
Kent
DA5 1AB
Director NameMr Franklyn Haward- Taylor
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(same day as company formation)
RoleScrap Metal Dealer
Country of ResidenceUnited Kingdom
Correspondence Address57 Bexley High Street
Bexley
Kent
DA5 1AB

Location

Registered Address57-59 Bexley High Street
Bexley
Kent
DA5 1AB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return26 August 2023 (7 months, 4 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Filing History

30 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
18 November 2020Confirmation statement made on 26 August 2020 with updates (4 pages)
16 November 2020Change of details for Mr Franklyn Haward-Taylor as a person with significant control on 17 July 2020 (2 pages)
16 November 2020Director's details changed for Mr Franklyn Haward- Taylor on 17 July 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 31 January 2019 (5 pages)
31 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
17 September 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
11 September 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
11 September 2018Change of details for Mr Franklyn Taylor as a person with significant control on 27 August 2017 (2 pages)
10 September 2018Change of details for Mr Franklyn Taylor as a person with significant control on 17 March 2018 (2 pages)
10 September 2018Change of details for Mr Franklyn Taylor as a person with significant control on 17 March 2018 (2 pages)
22 May 2018Accounts for a dormant company made up to 31 January 2017 (3 pages)
22 May 2018Current accounting period shortened from 31 August 2017 to 31 January 2017 (1 page)
8 December 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr franklyn haward- taylor (2 pages)
30 October 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
24 October 2017Second filing of a statement of capital following an allotment of shares on 26 August 2016
  • GBP 2
(7 pages)
24 October 2017Second filing of a statement of capital following an allotment of shares on 26 August 2016
  • GBP 2
(7 pages)
5 October 2017Change of details for Mr Franklyn Taylor as a person with significant control on 27 August 2016 (2 pages)
5 October 2017Director's details changed for Mr John Taylor on 27 August 2016 (2 pages)
5 October 2017Change of details for John Taylor as a person with significant control on 27 August 2016 (2 pages)
5 October 2017Change of details for John Taylor as a person with significant control on 27 August 2016 (2 pages)
5 October 2017Director's details changed for Mr John Taylor on 27 August 2016 (2 pages)
5 October 2017Change of details for Mr Franklyn Taylor as a person with significant control on 27 August 2016 (2 pages)
3 October 2017Director's details changed for Mr Franklyn Haward- Taylor on 27 August 2016 (2 pages)
3 October 2017Change of details for Mr Franklyn Taylor as a person with significant control on 27 August 2016 (2 pages)
3 October 2017Change of details for Mr Franklyn Taylor as a person with significant control on 27 August 2016 (2 pages)
3 October 2017Director's details changed for Mr Franklyn Haward- Taylor on 27 August 2016 (2 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
26 August 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2017.
(4 pages)
26 August 2016Director's details changed for Mr Franklyn Taylor on 26 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Franklyn Taylor on 26 August 2016 (2 pages)
26 August 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2017.
(4 pages)
22 August 2016Incorporation
Statement of capital on 2016-08-22
  • GBP 1
(30 pages)
22 August 2016Incorporation
Statement of capital on 2016-08-22
  • GBP 1
  • ANNOTATION Part Rectified The director's date of birth was removed from the public register on 08/12/2017 as it was factually inaccurate
(31 pages)