UKBizDB.co.uk

ALLEGHENY TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allegheny Technologies Limited. The company was founded 38 years ago and was given the registration number 01919677. The firm's registered office is in SHEFFIELD. You can find them at President Way Works, President Way, Sheffield, . This company's SIC code is 24450 - Other non-ferrous metal production.

Company Information

Name:ALLEGHENY TECHNOLOGIES LIMITED
Company Number:01919677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24450 - Other non-ferrous metal production

Office Address & Contact

Registered Address:President Way Works, President Way, Sheffield, S4 7UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
President Way Works, President Way, Sheffield, S4 7UR

Director19 September 2023Active
President Way Works, President Way, Sheffield, S4 7UR

Director19 September 2023Active
President Way Works, President Way, Sheffield, S4 7UR

Director16 January 2024Active
President Way Works, President Way, Sheffield, S4 7UR

Director12 May 2022Active
Park Barn, Sheffield Road Blyth, Worksop, S81 8HF

Secretary-Active
President Way Works, President Way, Sheffield, S4 7UR

Secretary06 March 2023Active
Clearwater House, 4 - 7 Manchester Street, London, England, W1U 3AE

Secretary12 May 2022Active
1000, Six Ppg Place, Pittsburgh, United States,

Secretary20 October 2008Active
Roche Abbey Mill Farm, Stone, Rotherham, S66 8NN

Secretary09 April 1998Active
25, Croft Drive, Tickhill, Doncaster, DN11 9UL

Secretary31 August 2000Active
One, New Change, London, EC4M 9AF

Corporate Secretary01 April 2008Active
48, Chancery Lane, London, United Kingdom, WC2A 1JF

Corporate Secretary30 July 2020Active
Second Floor, 11 Pilgrim Street, London, England, EC4V 6RN

Corporate Secretary21 August 2017Active
3815 Pomfret Lane Charlotte 28211, North Carolina, Usa, FOREIGN

Director06 February 1998Active
839 Old Bell Road, Charlotte 28270 North Carolina, Usa, FOREIGN

Director06 February 1998Active
Park Barn, Sheffield Road Blyth, Worksop, S81 8HF

Director-Active
47 Rockwood Drive, Skipton, BD23 1UW

Director30 June 1997Active
240 Trotwood Drive, Upper St Claire Pennsylvania 15241, Usa, FOREIGN

Director06 February 1998Active
Chardonnay, 1a Lindrick Road Woodsetts, Worksop, S81 8RD

Director-Active
1000 Six Ppg Place, Pittsburgh, United States, 15222

Director09 January 2019Active
President Way Works, President Way, Sheffield, S4 7UR

Director06 March 2023Active
President Way Works, President Way, Sheffield, S4 7UR

Director12 May 2022Active
Clearwater House, 4 - 7 Manchester Street, London, England, W1U 3AE

Director12 May 2022Active
3119, Drake Lane, Monroe, United States,

Director01 April 2008Active
1000, Six Ppg Place, Pittsburgh, United States,

Director01 May 2011Active
1000, Six Ppg Place, Pittsburgh, United States, PA 15222

Director15 July 2013Active
48 West Bank Drive, Anston, Sheffield, S31 7JG

Director-Active
President Way Works, President Way, Sheffield, S4 7UR

Director19 September 2023Active
1516 Fox Chase Lane, Upper St. Clair, Pittsburgh, Usa,

Director16 October 2003Active
165 Thousand Oaks Drive, Upper St. Clair, Pittsburgh, United States,

Director06 February 1998Active
708 Chatsworth Road, Chesterfield, S40 3PB

Director-Active
139 Abbeydale Road South, Sheffield, S7 2QT

Director01 January 1997Active
56 West Bank Drive, Anston, Sheffield, S31 7JG

Director-Active
12 Grasmere Road, Dronfield Woodhouse, Dronfield, S18 8PS

Director06 February 1998Active
2670 Merry Oak Lane, Pittsburgh Allegheny County, Pennsylvania, 15241-2953, USA

Director25 June 1999Active

People with Significant Control

Walsin Lihwa Corp
Notified on:19 September 2023
Status:Active
Country of residence:Taiwan
Address:25f., No. 1, Songzhi Rd., Xinyi Dist., Taipei City, , No. 1, Songzhi Rd.,, Taipei City, Taiwan, 110411
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mutares Se & Co Kgaa
Notified on:12 May 2022
Status:Active
Country of residence:Germany
Address:19, Arnulfstrasse, Munich, Germany, 80335
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tdy Holdings Limited
Notified on:07 December 2018
Status:Active
Country of residence:United Kingdom
Address:President Way Works, President Way, Sheffield, United Kingdom, S4 7UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Tdy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:President Way Works, President Way, Sheffield, England, S4 7UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination secretary company with name termination date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Capital

Capital allotment shares.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-07Officers

Appoint person secretary company with name date.

Download
2023-03-06Officers

Termination secretary company with name termination date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.