UKBizDB.co.uk

ALLOY WIRE HOLDINGS LIMITED

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

This company is commonly known as Alloy Wire Holdings Limited. The company was founded 11 years ago and was given the registration number 08380734. The firm's registered office is in BRIERLEY HILL. You can find them at Unit 5a Narrowboat Way, Hurst Business Park, Brierley Hill, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALLOY WIRE HOLDINGS LIMITED
Company Number:08380734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 5a Narrowboat Way, Hurst Business Park, Brierley Hill, West Midlands, DY5 1UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5a, Narrowboat Way, Hurst Business Park, Brierley Hill, DY5 1UF

Director19 December 2022Active
Unit 5a, Narrowboat Way, Hurst Business Park, Brierley Hill, DY5 1UF

Director19 December 2022Active
Unit 5a, Narrowboat Way, Hurst Business Park, Brierley Hill, DY5 1UF

Director19 December 2022Active
Unit 5a, Narrowboat Way, Hurst Business Park, Brierley Hill, United Kingdom, DY5 1UF

Director29 January 2013Active
Unit 5a, Narrowboat Way, Hurst Business Park, Brierley Hill, United Kingdom, DY5 1UF

Director29 January 2013Active
Unit 5a, Narrowboat Way, Hurst Business Park, Brierley Hill, United Kingdom, DY5 1UF

Director29 January 2013Active
Unit 5a, Narrowboat Way, Hurst Business Park, Brierley Hill, United Kingdom, DY5 1UF

Director29 January 2013Active

People with Significant Control

Alloy Wire Holding 2022 Limited
Notified on:11 January 2023
Status:Active
Country of residence:England
Address:Unit 5a Narrowboat Way, Narrowboat Way, Brierley Hill, England, DY5 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Venables
Notified on:27 August 2019
Status:Active
Date of birth:February 1964
Nationality:British
Address:Unit 5a, Narrowboat Way, Brierley Hill, DY5 1UF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Angus William Hogarth
Notified on:27 August 2019
Status:Active
Date of birth:February 1965
Nationality:British
Address:Unit 5a, Narrowboat Way, Brierley Hill, DY5 1UF
Nature of control:
  • Ownership of shares 25 to 50 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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Incorporation

Memorandum articles.

Download
2023-01-23Resolution

Resolution.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-29Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-11-16Capital

Capital return purchase own shares treasury capital date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Capital

Capital return purchase own shares.

Download
2022-02-14Capital

Capital cancellation shares.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.