UKBizDB.co.uk

A.M. CASTLE METALS UK, LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary15 April 2008Active
1420, Kensington Road, Suite 220, Oak Brook, United States, 60523

Director06 July 2023Active
Castle Metals France, Z1 Pre Cadeau, Montoir De Bretagne, France, 44550

Director15 March 2018Active
1420, Kensington Road, Suite 220, Oak Brook, United States, 60523

Director06 July 2023Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Secretary30 June 2014Active
2908, Foxknoll Court, Mchenry, Usa,

Secretary29 November 2007Active
1420, Kensington Road, Suite 220, Oak Brook, Usa, 60523

Secretary03 November 2008Active
1420, Kensington Road, Suite 220, Oak Brook, United States, 60523

Secretary28 June 2019Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary11 October 2007Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director30 June 2014Active
1420, Kensington Road, Suite 220, Oak Brook, Usa, 60523

Director29 November 2007Active
Units 10-11, Walker Ind Park, Guide, Blackburn, BB1 2QE

Director26 February 2013Active
Units 10-11, Walker Ind Park, Guide, Blackburn, BB1 2QE

Director21 November 2013Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director30 June 2014Active
Units 10-11, Walker Ind Park, Guide, Blackburn, BB1 2QE

Director29 November 2007Active
Units 10-11, Walker Ind Park, Guide, Blackburn, BB1 2QE

Director29 November 2007Active
Units 10-11, Walker Ind Park, Guide, Blackburn, BB1 2QE

Director29 November 2007Active
Unit 10/11, Walker Industrial Park, Guide, Blackburn, BB1 2QE

Director02 August 2011Active
1420, Kensington Road, Suite 220, Oak Brook, United States, 60523

Director17 April 2015Active
1420, Kensington Road, Suite 220, Oak Brook, United States, 60523

Director28 June 2019Active
1420, Kensington Road, Suite 220, Oak Brook, Usa, 60523

Director10 May 2012Active
1420, Kensington Road, Suite 220, Oak Brook, United States,

Director31 December 2011Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director11 October 2007Active

People with Significant Control

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:
  • 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
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination secretary company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-06-05Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Accounts

Accounts with accounts type full.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Appoint person secretary company with name date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Termination secretary company with name termination date.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-02-07Address

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

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.