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.
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 | : |
|
Registered Address | : | Beckley Lodge, Leatherhead Road, Great Bookham, Surrey, KT23 4RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Martins House Business Centre, Ockham Road South, East Horsley, United Kingdom, KT24 6RX | Secretary | 01 June 2023 | Active |
St Martins House Business Centre, Ockham Road South, East Horsley, United Kingdom, KT24 6RX | Director | 01 June 2023 | Active |
St Martins House Business Centre, Ockham Road South, East Horsley, United Kingdom, KT24 6RX | Director | 01 February 2023 | Active |
St Martins House Business Centre, Ockham Road South, East Horsley, United Kingdom, KT24 6RX | Secretary | 30 September 2016 | Active |
Beckley Lodge, Leatherhead Road, Great Bookham, KT23 4RN | Secretary | 31 January 1994 | Active |
Four Seasons, Church Lane, Teddington, Tewkesbury, GL20 8TT | Secretary | - | Active |
Press Meadow House, Murcot, Broadway, WR12 7HS | Secretary | 30 September 1992 | Active |
Winkeven 3, 5985 Pa Helden, Holland, Holland, FOREIGN | Director | - | Active |
St Martins House Business Centre, Ockham Road South, East Horsley, United Kingdom, KT24 6RX | Director | 25 August 2016 | Active |
Amag Rolling Gmbh, Lamprechtshausenerstrasse 61, 5282 Braunau - Ranshofen, Austria, | Director | 23 May 2019 | Active |
Beckley Lodge, Leatherhead Road, Great Bookham, KT23 4RN | Director | 01 March 2005 | Active |
Elsa Brandstrom Str 9, 5470 Andernach, Kirchberg, Germany, | Director | - | Active |
Beckley Lodge, Leatherhead Road, Bookham, Leatherhead, England, KT23 4RN | Director | 01 January 2013 | Active |
Beckley Lodge, Leatherhead Road, Great Bookham, KT23 4RN | Director | 16 May 2007 | Active |
Dorf 29, Salla, Austria, A-8592 | Director | 19 March 2002 | Active |
Obertrum Bischelsroid 11, 5162, Austria, FOREIGN | Director | 27 February 1995 | Active |
Luebkestrasse 22, Dort W, Dortmund, Germany, | Director | 02 December 1992 | Active |
Unter Denwingerton 16, 5440 Kottenham, Germany, | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Officers | Appoint person secretary company with name date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Officers | Termination secretary company with name termination date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Accounts | Accounts with accounts type small. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Address | Change registered office address company with date old address new address. | Download |
2022-01-12 | Accounts | Accounts with accounts type small. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Officers | Change person director company with change date. | Download |
2021-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type small. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Accounts | Accounts with accounts type small. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type small. | Download |
2017-11-09 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.