This company is commonly known as A.m. Castle Metals Uk, Limited. The company was founded 16 years ago and was given the registration number 06396714. The firm's registered office is in MANCHESTER. You can find them at One St Peter's Square, , Manchester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | A.M. CASTLE METALS UK, LIMITED |
---|---|---|
Company Number | : | 06396714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One St Peter's Square, Manchester, United Kingdom, M2 3DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Corporate Secretary | 15 April 2008 | Active |
1420, Kensington Road, Suite 220, Oak Brook, United States, 60523 | Director | 06 July 2023 | Active |
Castle Metals France, Z1 Pre Cadeau, Montoir De Bretagne, France, 44550 | Director | 15 March 2018 | Active |
1420, Kensington Road, Suite 220, Oak Brook, United States, 60523 | Director | 06 July 2023 | Active |
One St Peter's Square, Manchester, United Kingdom, M2 3DE | Secretary | 30 June 2014 | Active |
2908, Foxknoll Court, Mchenry, Usa, | Secretary | 29 November 2007 | Active |
1420, Kensington Road, Suite 220, Oak Brook, Usa, 60523 | Secretary | 03 November 2008 | Active |
1420, Kensington Road, Suite 220, Oak Brook, United States, 60523 | Secretary | 28 June 2019 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 11 October 2007 | Active |
One St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 30 June 2014 | Active |
1420, Kensington Road, Suite 220, Oak Brook, Usa, 60523 | Director | 29 November 2007 | Active |
Units 10-11, Walker Ind Park, Guide, Blackburn, BB1 2QE | Director | 26 February 2013 | Active |
Units 10-11, Walker Ind Park, Guide, Blackburn, BB1 2QE | Director | 21 November 2013 | Active |
One St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 30 June 2014 | Active |
Units 10-11, Walker Ind Park, Guide, Blackburn, BB1 2QE | Director | 29 November 2007 | Active |
Units 10-11, Walker Ind Park, Guide, Blackburn, BB1 2QE | Director | 29 November 2007 | Active |
Units 10-11, Walker Ind Park, Guide, Blackburn, BB1 2QE | Director | 29 November 2007 | Active |
Unit 10/11, Walker Industrial Park, Guide, Blackburn, BB1 2QE | Director | 02 August 2011 | Active |
1420, Kensington Road, Suite 220, Oak Brook, United States, 60523 | Director | 17 April 2015 | Active |
1420, Kensington Road, Suite 220, Oak Brook, United States, 60523 | Director | 28 June 2019 | Active |
1420, Kensington Road, Suite 220, Oak Brook, Usa, 60523 | Director | 10 May 2012 | Active |
1420, Kensington Road, Suite 220, Oak Brook, United States, | Director | 31 December 2011 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 11 October 2007 | Active |
A.M. Castle & Co | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Suite 220, 1420 Kensington Road, Oak Brook, United States, 60523 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Termination secretary company with name termination date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2020-12-20 | Accounts | Accounts with accounts type full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Appoint person secretary company with name date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Officers | Termination secretary company with name termination date. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2019-02-07 | Address | Change registered office address company with date old address new address. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.