METALICOUK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMETALICOUK LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 02566376
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of METALICOUK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUREJUMBO LIMITEDNov 10, 2011Nov 10, 2011
    METALICO LIMITEDDec 07, 1990Dec 07, 1990

    What are the latest accounts for METALICOUK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for METALICOUK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 17, 2025
    Next Confirmation Statement DueMar 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2024
    OverdueYes

    What are the latest filings for METALICOUK LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 17, 2024 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Paul Anthony Welding as a secretary on Dec 30, 2023

    1 pagesTM02

    Termination of appointment of Paul Anthony Welding as a director on Dec 30, 2023

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 17, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Feb 17, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 02, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 31, 2020

    RES15

    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 pagesAD01

    Confirmation statement made on Feb 21, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Feb 21, 2019 with updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    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 pagesAD01

    Who are the officers of METALICOUK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Jonathan
    55 Trent Valley Road
    WS13 6EZ Lichfield
    Director
    55 Trent Valley Road
    WS13 6EZ Lichfield
    EnglandBritish141773900001
    CARTER, Christina Delores
    Ryecroft 5 Stockerston Road
    Uppingham
    LE15 9UD Oakham
    Leicestershire
    Secretary
    Ryecroft 5 Stockerston Road
    Uppingham
    LE15 9UD Oakham
    Leicestershire
    British20589670001
    HUGHES, Michael
    Boxtree Cottage
    Ings Lane Ulleskelf Tadcaster
    LS24 9WS Leeds
    Yorkshire
    Secretary
    Boxtree Cottage
    Ings Lane Ulleskelf Tadcaster
    LS24 9WS Leeds
    Yorkshire
    British30161570001
    KETTLE, Christopher
    Gaydon Road
    Bishops Itchington
    CV47 2QY Southam
    Pipers Hill
    Warwickshire
    Secretary
    Gaydon Road
    Bishops Itchington
    CV47 2QY Southam
    Pipers Hill
    Warwickshire
    British128091110001
    WELDING, Paul Anthony
    Trent Valley Road
    WS13 6EZ Lichfield
    55
    England
    Secretary
    Trent Valley Road
    WS13 6EZ Lichfield
    55
    England
    199679950001
    WILSON, Lisa
    85a
    Manton Road Earlstrees Industrial Estate
    NN17 4JL Corby
    Archive House
    Northamptonshire
    United Kingdom
    Secretary
    85a
    Manton Road Earlstrees Industrial Estate
    NN17 4JL Corby
    Archive House
    Northamptonshire
    United Kingdom
    British157697520001
    CARTER, Geoffrey Paul
    Ryecroft 5 Stockerston Road
    Uppingham
    LE15 9UD Oakham
    Leicestershire
    Director
    Ryecroft 5 Stockerston Road
    Uppingham
    LE15 9UD Oakham
    Leicestershire
    EnglandBritish32250520001
    HALL, Stephen
    85a
    Manton Road Earlstrees Industrial Estate
    NN17 4JL Corby
    Archive House
    Northamptonshire
    Director
    85a
    Manton Road Earlstrees Industrial Estate
    NN17 4JL Corby
    Archive House
    Northamptonshire
    United KingdomBritish35496210001
    KETTLE, Christopher
    Gaydon Road
    Bishops Itchington
    CV47 2QY Southam
    Pipers Hill
    Warwickshire
    Director
    Gaydon Road
    Bishops Itchington
    CV47 2QY Southam
    Pipers Hill
    Warwickshire
    United KingdomBritish128091110001
    WELDING, Paul Anthony
    Trent Valley Road
    WS13 6EZ Lichfield
    55
    England
    Director
    Trent Valley Road
    WS13 6EZ Lichfield
    55
    England
    EnglandBritish227164080001

    Who are the persons with significant control of METALICOUK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Hall
    Trent Valley Road
    WS13 6EZ Lichfield
    55
    England
    Apr 07, 2016
    Trent Valley Road
    WS13 6EZ Lichfield
    55
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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