UKBizDB.co.uk

AMARI METALS LIMITED

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

This company is commonly known as Amari Metals Limited. The company was founded 38 years ago and was given the registration number 02023155. The firm's registered office is in WEDNESBURY. You can find them at Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AMARI METALS LIMITED
Company Number:02023155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England, WS10 7WP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Secretary02 July 2010Active
Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director20 May 1998Active
Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director23 August 2002Active
Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director06 March 2017Active
Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP

Director22 February 2016Active
27 Orchard Drive, Edenbridge, TN8 5ES

Secretary04 October 2004Active
48 Cedars Avenue, London, E17 7QN

Nominee Secretary-Active
Fairways North Road, Hale, Altrincham, WA15 0NS

Secretary21 March 1994Active
Fairways 9 Manor Road, Ashford, TW15 2SL

Director22 August 2002Active
The Thatched Cottage, Cock Lane Southend, Bradfield, RG7 6HN

Director30 January 1995Active
1 Carlton Terrace, Edinburgh, EH7 5DD

Director09 February 1995Active
25, High Street, Cobham, England, KT11 3DH

Director09 December 2003Active
139 Carolyn Drive N.E., Eatontown, Usa, 31024

Director20 May 1998Active
12 Priory Walk, London, SW10 9SP

Nominee Director-Active
Fairways North Road, Hale, Altrincham, WA15 0NS

Director09 February 1995Active

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
2023-10-06Accounts

Accounts with accounts type group.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-15Accounts

Accounts with accounts type group.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type group.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Change person director company with change date.

Download
2020-10-06Accounts

Accounts with accounts type group.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type group.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-07Accounts

Accounts with accounts type group.

Download
2018-10-04Officers

Change person secretary company with change date.

Download
2018-07-02Address

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

Download
2018-07-02Address

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

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type group.

Download
2017-06-23Return

Legacy.

Download
2017-03-06Officers

Appoint person director company with name date.

Download
2016-10-12Accounts

Accounts with accounts type group.

Download
2016-07-01Officers

Termination director company with name termination date.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Officers

Appoint person director company with name date.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.