Company NameMetalikerr Limited
DirectorGeorge Purvis Kerr
Company StatusActive
Company Number09218503
CategoryPrivate Limited Company
Incorporation Date15 September 2014(9 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr George Purvis Kerr
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(3 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 First Avenue
Drum Industrial Estate
Birtley
Tyne And Wear
DH2 1AG
Secretary NameMr George Kerr
StatusCurrent
Appointed15 January 2019(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address29 Howard Street
North Shields
Tyne & Wear
NE30 1AR
Director NameMr Mark Lea Kerr
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Claremont Drive
Houghton Le Spring
DH4 7LR
Secretary NameMark Lea Kerr
StatusResigned
Appointed15 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 16 First Avenue
Drum Industrial Estate
Birtley
Tyne And Wear
DH2 1AG

Location

Registered AddressUnit 16 First Avenue
Drum Industrial Estate
Birtley
Tyne And Wear
DH2 1AG
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 4 weeks from now)

Filing History

12 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 March 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
15 January 2019Appointment of Mr George Kerr as a secretary on 15 January 2019 (2 pages)
15 January 2019Termination of appointment of Mark Lea Kerr as a secretary on 15 January 2019 (1 page)
15 January 2019Cessation of Mark Lea Kerr as a person with significant control on 15 January 2019 (1 page)
8 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
6 April 2018Director's details changed for Mr George Purvis Kerr on 6 April 2018 (2 pages)
4 April 2018Confirmation statement made on 7 January 2018 with updates (5 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
18 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 February 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 July 2016Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW to Unit 16 First Avenue Drum Industrial Estate Birtley Tyne and Wear DH2 1AG on 8 July 2016 (1 page)
8 July 2016Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW to Unit 16 First Avenue Drum Industrial Estate Birtley Tyne and Wear DH2 1AG on 8 July 2016 (1 page)
27 June 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
27 June 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
16 May 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
16 May 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(3 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10
(3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10
(3 pages)
8 January 2015Secretary's details changed for Mark Lea Kerr on 8 January 2015 (1 page)
8 January 2015Secretary's details changed for Mark Lea Kerr on 8 January 2015 (1 page)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10
(3 pages)
8 January 2015Secretary's details changed for Mark Lea Kerr on 8 January 2015 (1 page)
7 January 2015Termination of appointment of Mark Lea Kerr as a director on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 11 Claremont Drive Houghton Le Spring DH4 7LR United Kingdom to Oakmere Belmont Business Park Durham DH1 1TW on 7 January 2015 (1 page)
7 January 2015Appointment of Mr George Purvis Kerr as a director on 7 January 2015 (2 pages)
7 January 2015Appointment of Mr George Purvis Kerr as a director on 7 January 2015 (2 pages)
7 January 2015Termination of appointment of Mark Lea Kerr as a director on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 11 Claremont Drive Houghton Le Spring DH4 7LR United Kingdom to Oakmere Belmont Business Park Durham DH1 1TW on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 11 Claremont Drive Houghton Le Spring DH4 7LR United Kingdom to Oakmere Belmont Business Park Durham DH1 1TW on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Mark Lea Kerr as a director on 7 January 2015 (1 page)
7 January 2015Appointment of Mr George Purvis Kerr as a director on 7 January 2015 (2 pages)
15 September 2014Incorporation (37 pages)
15 September 2014Incorporation (37 pages)