UKBizDB.co.uk

ALLOY TECHNOLOGIES (UK) LIMITED

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

This company is commonly known as Alloy Technologies (uk) Limited. The company was founded 29 years ago and was given the registration number 02965664. The firm's registered office is in SHEFFIELD. You can find them at Alloy Technologies (uk) Johnson Lane, Ecclesfield, Sheffield, . This company's SIC code is 24540 - Casting of other non-ferrous metals.

Company Information

Name:ALLOY TECHNOLOGIES (UK) LIMITED
Company Number:02965664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24540 - Casting of other non-ferrous metals

Office Address & Contact

Registered Address:Alloy Technologies (uk) Johnson Lane, Ecclesfield, Sheffield, England, S35 9XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Secretary06 May 2016Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director11 September 2020Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director16 December 2022Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary07 September 1994Active
26a Atlas Way, 26a Atlas Way, Sheffield, England, S4 7QQ

Secretary01 March 2014Active
Conifers 6 Highgate Avenue, Fulwood, Preston, PR2 8LL

Secretary07 October 1994Active
17 Pennine View, Glasson Dock, Lancaster, LA2 0AS

Secretary18 September 1997Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary17 July 2001Active
Rose Cottage, Newton Road, Odstone, CV13 0QU

Director11 November 1998Active
Via Vittorio Emanuele 23, Bergamo, Italy, 24100

Director18 January 1996Active
Alcoa Europe, Ave Giuseppe Motta 31-33, Geneva, Switzerland,

Director15 July 2010Active
Rosedale Park Road, West Malvern, WR14 4BJ

Director01 March 1996Active
Richmond Lodge, 2a Hale Road, Hale, WA15 8RD

Director13 March 1997Active
Princess House, Princess Way, Swansea, United Kingdom, SA1 3LW

Director01 March 2014Active
Alcoa Europe Ave, Giuseppe Motta 31-33, Geneva, Switzerland,

Director19 June 2008Active
West Chalet Groves Avenue, Langland, Swansea, SA3 4QF

Director16 February 2007Active
Waldecker Weg 3b, Soest, Germany,

Director30 June 2000Active
Via Bravi 6, Terno D Isola, Bergamo 24030 Italy, FOREIGN

Director18 January 1996Active
The Firs 69 The Common, Parbold, Wigan, WN8 7EA

Director07 October 1994Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 July 2019Active
201 Hazel Drive, Pittsburgh, Usa,

Director27 August 1999Active
Kesslerstrasse 25, Kempen, Germany,

Director01 October 2003Active
Conifers 6 Highgate Avenue, Fulwood, Preston, PR2 8LL

Director07 October 1994Active
121 Springhouse Lane, Pittsburg, Usa,

Director30 June 2000Active
Calle Del Arado 2-1d, Valladolid, Spain,

Director30 June 2000Active
Urbanizacion El Pichon, Poblado Arces 2, Simancas, Spain,

Director30 June 2000Active
173 Plymouth Drive, Bay Village, Usa,

Director14 October 2004Active
4 Kings Walk, Kings Bromley, Lichfield, DE13 7JU

Director01 February 2008Active
Am Hochwald 19, Starnberg, Germany,

Director30 June 2000Active
121c, Route De Foncenex, Veigy-Foncenex, France, 74140

Director09 June 2009Active
Im Drohne 23, Barnstorf, Germany,

Director14 October 2004Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director07 September 1994Active

People with Significant Control

Howmet Aerospace Inc
Notified on:01 April 2020
Status:Active
Country of residence:United States
Address:201, Isabella Street, Pittsburg, United States,
Nature of control:
  • Significant influence or control
Arconic, Inc.
Notified on:13 December 2019
Status:Active
Country of residence:United States
Address:Corporation Trust Center, 1209 Orange Street, Wilmington, United States, 19801
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Arconic Manufacturing (Gb) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:26a, Atlas Way, Sheffield, England, S4 7QQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-09-25Address

Change sail address company with old address new address.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Address

Change registered office address company with date old address new address.

Download
2023-05-04Capital

Legacy.

Download
2023-05-04Capital

Capital statement capital company with date currency figure.

Download
2023-05-04Insolvency

Legacy.

Download
2023-05-04Resolution

Resolution.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-11-22Accounts

Accounts with accounts type full.

Download
2022-11-03Address

Change sail address company with old address new address.

Download
2022-10-03Address

Move registers to registered office company with new address.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Address

Change registered office address company with date old address new address.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Incorporation

Memorandum articles.

Download
2021-04-19Resolution

Resolution.

Download
2021-04-19Change of constitution

Statement of companys objects.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.