METALICOUK LIMITED
Overview
| Company Name | METALICOUK LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 02566376 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of METALICOUK LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is METALICOUK LIMITED located?
| Registered Office Address | 55 Trent Valley Road WS13 6EZ Lichfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of METALICOUK LIMITED?
| Company Name | From | Until |
|---|---|---|
| LUREJUMBO LIMITED | Nov 10, 2011 | Nov 10, 2011 |
| METALICO LIMITED | Dec 07, 1990 | Dec 07, 1990 |
What are the latest accounts for METALICOUK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for METALICOUK LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 17, 2025 |
| Next Confirmation Statement Due | Mar 03, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2024 |
| Overdue | Yes |
What are the latest filings for METALICOUK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Paul Anthony Welding as a secretary on Dec 30, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Anthony Welding as a director on Dec 30, 2023 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Registered office address changed from 9 Wheatfield Drive Burton Latimer Kettering NN15 5YL England to 55 Trent Valley Road Lichfield WS13 6EZ on Dec 20, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Scott Bader Innovation Crentre Wollaston Wellingborough Northamptonshire NN29 7RL England to 9 Wheatfield Drive Burton Latimer Kettering NN15 5YL on May 12, 2022 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Office 2, Scott Bader Innovation Centre Wollaston Wellingborough Northants NN29 7RL England to Scott Bader Innovation Crentre Wollaston Wellingborough Northamptonshire NN29 7RL on Mar 08, 2021 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 7B Ryder Court Corby NN18 9NX England to Office 2, Scott Bader Innovation Centre Wollaston Wellingborough Northants NN29 7RL on Jul 29, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2019 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Registered office address changed from Archive House 85a Manton Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4JL to 7B Ryder Court Corby NN18 9NX on Jan 23, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of METALICOUK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Jonathan | Director | 55 Trent Valley Road WS13 6EZ Lichfield | England | British | 141773900001 | |||||
| CARTER, Christina Delores | Secretary | Ryecroft 5 Stockerston Road Uppingham LE15 9UD Oakham Leicestershire | British | 20589670001 | ||||||
| HUGHES, Michael | Secretary | Boxtree Cottage Ings Lane Ulleskelf Tadcaster LS24 9WS Leeds Yorkshire | British | 30161570001 | ||||||
| KETTLE, Christopher | Secretary | Gaydon Road Bishops Itchington CV47 2QY Southam Pipers Hill Warwickshire | British | 128091110001 | ||||||
| WELDING, Paul Anthony | Secretary | Trent Valley Road WS13 6EZ Lichfield 55 England | 199679950001 | |||||||
| WILSON, Lisa | Secretary | 85a Manton Road Earlstrees Industrial Estate NN17 4JL Corby Archive House Northamptonshire United Kingdom | British | 157697520001 | ||||||
| CARTER, Geoffrey Paul | Director | Ryecroft 5 Stockerston Road Uppingham LE15 9UD Oakham Leicestershire | England | British | 32250520001 | |||||
| HALL, Stephen | Director | 85a Manton Road Earlstrees Industrial Estate NN17 4JL Corby Archive House Northamptonshire | United Kingdom | British | 35496210001 | |||||
| KETTLE, Christopher | Director | Gaydon Road Bishops Itchington CV47 2QY Southam Pipers Hill Warwickshire | United Kingdom | British | 128091110001 | |||||
| WELDING, Paul Anthony | Director | Trent Valley Road WS13 6EZ Lichfield 55 England | England | British | 227164080001 |
Who are the persons with significant control of METALICOUK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan Hall | Apr 07, 2016 | Trent Valley Road WS13 6EZ Lichfield 55 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0