Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METALNRG PLC
Company Information for

METALNRG PLC

CENTRAL COURT, SUITE 1.01, SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AL,
Company Registration Number
05714562
Public Limited Company
Active

Company Overview

About Metalnrg Plc
METALNRG PLC was founded on 2006-02-20 and has its registered office in London. The organisation's status is listed as "Active". Metalnrg Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
METALNRG PLC
 
Legal Registered Office
CENTRAL COURT, SUITE 1.01
SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AL
Other companies in EC1A
 
Previous Names
ZIMNRG PLC11/03/2016
Filing Information
Company Number 05714562
Company ID Number 05714562
Date formed 2006-02-20
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB423047038  
Last Datalog update: 2024-04-07 02:14:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METALNRG PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name METALNRG PLC
The following companies were found which have the same name as METALNRG PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
METALNRG AUSTRALIA PTY LTD Active Company formed on the 2017-07-26
METALNRG AUSTRALIA PTY LTD WA 6008 Dissolved Company formed on the 2017-07-26
METALNRG ECO LTD 1 ELY PLACE LONDON EC1N 6RY Active Company formed on the 2021-02-08

Company Officers of METALNRG PLC

Current Directors
Officer Role Date Appointed
CITY GROUP P.L.C.
Company Secretary 2011-07-28
ROLF GERRITSEN
Director 2018-02-21
GERVAISE ROBERT JOHN HEDDLE
Director 2017-03-20
PAUL JOHNSON
Director 2016-03-11
CHRISTOPHER PETER LATILLA-CAMPBELL
Director 2006-02-20
CHRISTIAN SCHAFFALITZKY DE MUCKADELL
Director 2013-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN CHARLES WILFRED DE THIERRY
Director 2006-02-24 2016-03-11
VALENTINE CHITALU
Director 2011-02-25 2013-08-20
CHRISTOPHER PETER LATILLA-CAMPBELL
Company Secretary 2006-02-20 2011-07-28
ALAN FREDERICK MASON
Director 2006-02-20 2011-02-21
SHINGAYI STANLEY MUTASA
Director 2006-02-24 2008-02-19
JACQUELINE SAMUELS
Company Secretary 2006-02-20 2006-02-20
CITY LAW SERVICES LIMITED
Director 2006-02-20 2006-02-20
JACQUELINE SAMUELS
Director 2006-02-20 2006-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITY GROUP P.L.C. HIGH ALTITUDE COFFEE COMPANY LIMITED Company Secretary 2016-07-08 CURRENT 2015-10-01 Active
CITY GROUP P.L.C. SERVICEPLAN GROUP UK LTD. Company Secretary 2015-06-02 CURRENT 2015-06-02 Active
CITY GROUP P.L.C. TOTAL MEDIAPLUS UK LTD Company Secretary 2015-06-02 CURRENT 2015-06-02 Active
CITY GROUP P.L.C. HIGH ALTITUDE COFFEE COMPANY (UK) LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-08-09
CITY GROUP P.L.C. MARYLEBONE WARWICK BALFOUR STRUCTURING LIMITED Company Secretary 2007-12-18 CURRENT 2007-12-17 Liquidation
ROLF GERRITSEN COBRA RESOURCES PLC Director 2018-08-06 CURRENT 2018-01-25 Active
GERVAISE ROBERT JOHN HEDDLE GREATLAND GOLD PLC Director 2016-05-27 CURRENT 2005-11-16 Active
PAUL JOHNSON GPC 101 LTD Director 2018-03-13 CURRENT 2018-03-13 Active
PAUL JOHNSON GLENPANI CAPITAL LIMITED Director 2017-09-20 CURRENT 2017-01-24 Active
PAUL JOHNSON TOMAS CAPITAL LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
CHRISTIAN SCHAFFALITZKY DE MUCKADELL BRANDSHIELD SYSTEMS PLC Director 2017-04-12 CURRENT 1994-08-02 Active
CHRISTIAN SCHAFFALITZKY DE MUCKADELL SHAFFMAN AGENTS LTD Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
CHRISTIAN SCHAFFALITZKY DE MUCKADELL EURASIA MINING (UK) LIMITED Director 2004-07-14 CURRENT 1995-08-04 Active
CHRISTIAN SCHAFFALITZKY DE MUCKADELL EURASIA MINING PLC Director 2002-10-02 CURRENT 1995-01-16 Active
CHRISTIAN SCHAFFALITZKY DE MUCKADELL SLOANE DEVELOPMENTS LIMITED Director 2002-05-20 CURRENT 2002-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM 1 Ely Place London EC1N 6RY England
2024-03-14DIRECTOR APPOINTED MR CHRISTOPHER DAMON CHADWICK
2024-03-14CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-08-07Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-08-07Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Re: receive the annula report and accounts for yesr ended 31 december 2022 / re-elect various directors / re-appoint auditors / approve the direc
2023-07-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-23CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-05SH0116/12/21 STATEMENT OF CAPITAL GBP 350348.77
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PIERPAOLO ROCCO
2021-09-17SH0124/03/21 STATEMENT OF CAPITAL GBP 287644.80
2021-09-16SH0111/05/21 STATEMENT OF CAPITAL GBP 272867.75806
2021-07-29MEM/ARTSARTICLES OF ASSOCIATION
2021-07-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-18SH0120/01/21 STATEMENT OF CAPITAL GBP 305492.1550
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-02-05SH0127/10/20 STATEMENT OF CAPITAL GBP 272867.7514
2021-01-14CH04SECRETARY'S DETAILS CHNAGED FOR CITY GROUP P.L.C. on 2018-12-13
2020-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-01-30AA01Previous accounting period shortened from 28/02/20 TO 31/12/19
2020-01-17AP01DIRECTOR APPOINTED MR PIERPAOLO ROCCO
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GERVAISE ROBERT JOHN HEDDLE
2020-01-14SH0104/12/19 STATEMENT OF CAPITAL GBP 272801.09
2019-09-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-09-02SH0109/08/19 STATEMENT OF CAPITAL GBP 266847.05
2019-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-08-12SH0123/07/19 STATEMENT OF CAPITAL GBP 266547.05
2019-07-18CHANLondon Stock Exchange corporate action. Change of ORD GBP0.0001 for COAF: UK600123306Y2019 ASIN: GB00B15FS791
2019-07-10SH0120/06/19 STATEMENT OF CAPITAL GBP 489107.3324
2019-06-03RES01ADOPT ARTICLES 03/06/19
2019-06-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-01-18SH0118/12/18 STATEMENT OF CAPITAL GBP 489107.3294
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM 6 Middle Street London EC1A 7JA
2018-12-03SH0115/11/18 STATEMENT OF CAPITAL GBP 488892.34
2018-11-22RES01ADOPT ARTICLES 22/11/18
2018-11-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-08PSC08Notification of a person with significant control statement
2018-08-14AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 253084.4551
2018-07-05SH0108/06/18 STATEMENT OF CAPITAL GBP 253084.4551
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 251209.46
2018-05-22SH0110/04/18 STATEMENT OF CAPITAL GBP 251209.46
2018-05-22SH0125/08/17 STATEMENT OF CAPITAL GBP 250709.46
2018-03-05AP01DIRECTOR APPOINTED MR ROLF GERRITSEN
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-08-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-21AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 250412.75
2017-06-06SH0131/03/17 STATEMENT OF CAPITAL GBP 250412.75
2017-03-22AP01DIRECTOR APPOINTED MR GERVAISE ROBERT JOHN HEDDLE
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-09-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-08AAFULL ACCOUNTS MADE UP TO 28/02/16
2016-05-19AD03Registers moved to registered inspection location of C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
2016-05-05MEM/ARTSARTICLES OF ASSOCIATION
2016-05-04ANNOTATIONReplaced
2016-03-21SH0111/03/16 STATEMENT OF CAPITAL GBP 550347
2016-03-21SH02Sub-division of shares on 2016-03-11
2016-03-17RES13COMPANY BUSINESS 11/03/2016
2016-03-17RES01ADOPT ARTICLES 11/03/2016
2016-03-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business 11/03/2016
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2016-03-14CHANLondon Stock Exchange corporate action. Change of ORD GBP0.0001 for COAF: UK600087407Y2016 ASIN: GB00B15FS791
2016-03-14DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.0001 for COAF: UK600087408Y2016 ASIN: GB00B15FS791
2016-03-11RES15CHANGE OF NAME 11/03/2016
2016-03-11CERTNMCompany name changed zimnrg PLC\certificate issued on 11/03/16
2016-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-11AP01DIRECTOR APPOINTED PAUL JOHNSON
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DE THIERRY
2016-02-22AR0120/02/16 NO MEMBER LIST
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN SCHAFFALITZKY DE MUCKADELL / 22/02/2016
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER LATILLA-CAMPBELL / 22/02/2016
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES WILFRED DE THIERRY / 22/02/2016
2016-02-11CHANLondon Stock Exchange corporate action. Change of ORD GBP0.0001 for COAF: UK600087407Y2016 ASIN: GB00B15FS791
2016-02-11DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.0001 for COAF: UK600087408Y2016 ASIN: GB00B15FS791
2015-09-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-04AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2416600.15
2015-03-03AR0120/02/15 NO MEMBER LIST
2014-09-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-11AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-04-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP P.L.C. / 24/03/2014
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 2416600.15
2014-02-26AR0120/02/14 NO MEMBER LIST
2014-02-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2013-08-28AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-08-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES WILFRED DE THIERRY / 20/08/2013
2013-08-20AP01DIRECTOR APPOINTED MR CHRISTIAN SCHAFFALITZKY DE MUCKADELL
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR VALENTINE CHITALU
2013-03-12AR0120/02/13 NO MEMBER LIST
2013-03-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER LATILLA-CAMPBELL / 20/02/2013
2013-02-20SH0129/02/12 STATEMENT OF CAPITAL GBP 1220519.757792
2012-08-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-02AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-03-19AR0120/02/12 NO MEMBER LIST
2012-03-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 228-DIR SERV CONT
2012-03-19AD02SAIL ADDRESS CREATED
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES WILFRED DE THIERRY / 20/02/2012
2012-03-19SH0129/02/12 STATEMENT OF CAPITAL GBP 1220519.757792
2011-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-02AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-08-03AP01DIRECTOR APPOINTED MR VALENTINE CHITALU
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MASON
2011-08-02AP04CORPORATE SECRETARY APPOINTED CITY GROUP P.L.C.
2011-08-02TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LATILLA-CAMPBELL
2011-03-30AR0120/02/11 FULL LIST
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM THE OLD HOP KILN, 1 LONG GARDEN WALK, FARNHAM SURREY GU9 7HX
2010-09-06AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-04-28AR0120/02/10 CHANGES
2009-09-09AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-03-31363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-09-08AAFULL ACCOUNTS MADE UP TO 28/02/08
2008-03-25363aRETURN MADE UP TO 20/02/08; BULK LIST AVAILABLE SEPARATELY
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR SHINGAYI MUTASA
2007-10-15AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-09363sRETURN MADE UP TO 20/02/07; BULK LIST AVAILABLE SEPARATELY
2006-10-27122CONSO 21/06/06
2006-10-27123NC INC ALREADY ADJUSTED 21/06/06
2006-10-27RES1420000 21/06/06
2006-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-10-1988(2)RAD 21/06/06--------- £ SI 4000000@.005=20000 £ IC 50000/70000
2006-09-22117APPLICATION COMMENCE BUSINESS
2006-09-22CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2006-07-10122S-DIV 24/03/06
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-1088(2)RAD 24/03/06--------- £ SI 4999980@.01=49999 £ IC 1/50000
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-06288bDIRECTOR RESIGNED
2006-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to METALNRG PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METALNRG PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
METALNRG PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of METALNRG PLC registering or being granted any patents
Domain Names
We do not have the domain name information for METALNRG PLC
Trademarks
We have not found any records of METALNRG PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METALNRG PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as METALNRG PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where METALNRG PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METALNRG PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METALNRG PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.