Company NameKerect Steel Limited
DirectorsIan Joyce and Andrew Lowther
Company StatusActive
Company Number09236775
CategoryPrivate Limited Company
Incorporation Date26 September 2014(9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Joyce
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Undergreens Road
Barrow-In-Furness
LA14 4HN
Director NameAndrew Lowther
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Newhouse Avenue
Esh Winning
Durham
DH7 9JH

Location

Registered AddressOffice G29, Amber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

24 February 2018Delivered on: 13 March 2018
Satisfied on: 13 April 2018
Persons entitled: Fcg Finance LTD

Classification: A registered charge
Particulars: Present and future freehold and leasehold property. For more details please refer to the instrument.
Fully Satisfied
25 October 2016Delivered on: 26 October 2016
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding

Filing History

31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
1 December 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 October 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
19 October 2021Confirmation statement made on 26 September 2021 with updates (4 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
13 April 2018Satisfaction of charge 092367750002 in full (1 page)
13 March 2018Registration of charge 092367750002, created on 24 February 2018 (16 pages)
27 February 2018Registered office address changed from 32 Newhouse Avenue Esh Winning Durham DH7 9JH to 97 Consett Business Park Villa Real Consett DH8 6BN on 27 February 2018 (1 page)
6 February 2018Satisfaction of charge 092367750001 in full (1 page)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
2 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
2 October 2017Statement of capital following an allotment of shares on 27 September 2016
  • GBP 120
(3 pages)
2 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
2 October 2017Statement of capital following an allotment of shares on 27 September 2016
  • GBP 120
(3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 October 2016Registration of charge 092367750001, created on 25 October 2016 (10 pages)
26 October 2016Registration of charge 092367750001, created on 25 October 2016 (10 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
28 October 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
28 October 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 100
(24 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 100
(24 pages)