ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CT Metal Recycling Limited

CT Metal Recycling Limited is a liquidation company incorporated on 23 April 2018 with the registered office located in Sale, Greater Manchester. CT Metal Recycling Limited was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 5 days ago
Company No
11322739
Private limited company
Age
7 years
Incorporated 23 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 189 days
Dated 22 April 2024 (1 year 6 months ago)
Next confirmation dated 22 April 2025
Was due on 6 May 2025 (6 months ago)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
Stamford House
Northenden Road
Sale
Cheshire
M33 2DH
Address changed on 6 Nov 2025 (5 days ago)
Previous address was Unit 2 Quality Row Byker Newcastle upon Tyne NE6 1LB England
Telephone
0800 5353470
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1970
Director • British • Lives in England • Born in Aug 1988
Mr Philip John Rodgers
PSC • British • Lives in UK • Born in Sep 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£2.69K
Increased by £2.69K (%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 11 (%)
Total Assets
£387.79K
Increased by £238.06K (+159%)
Total Liabilities
-£755.32K
Increased by £680.5K (+910%)
Net Assets
-£367.54K
Decreased by £442.45K (-591%)
Debt Ratio (%)
195%
Increased by 144.81% (+290%)
Latest Activity
Registered Address Changed
5 Days Ago on 6 Nov 2025
Voluntary Liquidator Appointed
5 Days Ago on 6 Nov 2025
Compulsory Gazette Notice
7 Days Ago on 4 Nov 2025
Ms Carly Gray Appointed
5 Months Ago on 2 Jun 2025
Philip John Rodgers Resigned
5 Months Ago on 2 Jun 2025
Full Accounts Submitted
5 Months Ago on 30 May 2025
Philip John Rodgers (PSC) Appointed
1 Year 3 Months Ago on 16 Jul 2024
Colin Tweddell (PSC) Resigned
1 Year 3 Months Ago on 16 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 24 Apr 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 31 Jan 2024
Get Credit Report
Discover CT Metal Recycling Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs
Submitted on 6 Nov 2025
Resolutions
Submitted on 6 Nov 2025
Appointment of a voluntary liquidator
Submitted on 6 Nov 2025
Registered office address changed from Unit 2 Quality Row Byker Newcastle upon Tyne NE6 1LB England to Stamford House Northenden Road Sale Cheshire M33 2DH on 6 November 2025
Submitted on 6 Nov 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Nov 2025
Termination of appointment of Philip John Rodgers as a director on 2 June 2025
Submitted on 24 Sep 2025
Appointment of Ms Carly Gray as a director on 2 June 2025
Submitted on 24 Sep 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 30 May 2025
Notification of Philip John Rodgers as a person with significant control on 16 July 2024
Submitted on 16 Jul 2024
Cessation of Colin Tweddell as a person with significant control on 16 July 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year