UKBizDB.co.uk

AMAG U.K. LIMITED

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

This company is commonly known as Amag U.k. Limited. The company was founded 43 years ago and was given the registration number 01561503. The firm's registered office is in GREAT BOOKHAM. You can find them at Beckley Lodge, Leatherhead Road, Great Bookham, Surrey. This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:AMAG U.K. LIMITED
Company Number:01561503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1981
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:Beckley Lodge, Leatherhead Road, Great Bookham, Surrey, KT23 4RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Martins House Business Centre, Ockham Road South, East Horsley, United Kingdom, KT24 6RX

Secretary01 June 2023Active
St Martins House Business Centre, Ockham Road South, East Horsley, United Kingdom, KT24 6RX

Director01 June 2023Active
St Martins House Business Centre, Ockham Road South, East Horsley, United Kingdom, KT24 6RX

Director01 February 2023Active
St Martins House Business Centre, Ockham Road South, East Horsley, United Kingdom, KT24 6RX

Secretary30 September 2016Active
Beckley Lodge, Leatherhead Road, Great Bookham, KT23 4RN

Secretary31 January 1994Active
Four Seasons, Church Lane, Teddington, Tewkesbury, GL20 8TT

Secretary-Active
Press Meadow House, Murcot, Broadway, WR12 7HS

Secretary30 September 1992Active
Winkeven 3, 5985 Pa Helden, Holland, Holland, FOREIGN

Director-Active
St Martins House Business Centre, Ockham Road South, East Horsley, United Kingdom, KT24 6RX

Director25 August 2016Active
Amag Rolling Gmbh, Lamprechtshausenerstrasse 61, 5282 Braunau - Ranshofen, Austria,

Director23 May 2019Active
Beckley Lodge, Leatherhead Road, Great Bookham, KT23 4RN

Director01 March 2005Active
Elsa Brandstrom Str 9, 5470 Andernach, Kirchberg, Germany,

Director-Active
Beckley Lodge, Leatherhead Road, Bookham, Leatherhead, England, KT23 4RN

Director01 January 2013Active
Beckley Lodge, Leatherhead Road, Great Bookham, KT23 4RN

Director16 May 2007Active
Dorf 29, Salla, Austria, A-8592

Director19 March 2002Active
Obertrum Bischelsroid 11, 5162, Austria, FOREIGN

Director27 February 1995Active
Luebkestrasse 22, Dort W, Dortmund, Germany,

Director02 December 1992Active
Unter Denwingerton 16, 5440 Kottenham, Germany,

Director-Active

People with Significant Control

Hr Hubert Rauch
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:Austrian
Address:Beckley Lodge, Great Bookham, KT23 4RN
Nature of control:
  • Significant influence or control
Amag Rolling Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Austria
Address:Amag Rolling, Lamprechthausener Str. 61, Ranshofen, Austria, A5282
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Amag Austria Metall Ag
Notified on:06 April 2016
Status:Active
Country of residence:Austria
Address:Lamprechtshausenerstrasse 61, P.O Box 3, A - 5282braunau-Ranshofen, Austria,
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
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Appoint person secretary company with name date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Termination secretary company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-17Accounts

Accounts with accounts type small.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Address

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

Download
2022-01-12Accounts

Accounts with accounts type small.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type small.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-02-13Accounts

Accounts with accounts type small.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type small.

Download
2017-11-09Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.