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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Secretary | 02 July 2010 | Active |
Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 20 May 1998 | Active |
Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 23 August 2002 | Active |
Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 06 March 2017 | Active |
Parkway House, Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England, WS10 7WP | Director | 22 February 2016 | Active |
27 Orchard Drive, Edenbridge, TN8 5ES | Secretary | 04 October 2004 | Active |
48 Cedars Avenue, London, E17 7QN | Nominee Secretary | - | Active |
Fairways North Road, Hale, Altrincham, WA15 0NS | Secretary | 21 March 1994 | Active |
Fairways 9 Manor Road, Ashford, TW15 2SL | Director | 22 August 2002 | Active |
The Thatched Cottage, Cock Lane Southend, Bradfield, RG7 6HN | Director | 30 January 1995 | Active |
1 Carlton Terrace, Edinburgh, EH7 5DD | Director | 09 February 1995 | Active |
25, High Street, Cobham, England, KT11 3DH | Director | 09 December 2003 | Active |
139 Carolyn Drive N.E., Eatontown, Usa, 31024 | Director | 20 May 1998 | Active |
12 Priory Walk, London, SW10 9SP | Nominee Director | - | Active |
Fairways North Road, Hale, Altrincham, WA15 0NS | Director | 09 February 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type group. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-15 | Accounts | Accounts with accounts type group. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type group. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2020-10-06 | Accounts | Accounts with accounts type group. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type group. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type group. | Download |
2018-10-04 | Officers | Change person secretary company with change date. | Download |
2018-07-02 | Address | Change registered office address company with date old address new address. | Download |
2018-07-02 | Address | Change registered office address company with date old address new address. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type group. | Download |
2017-06-23 | Return | Legacy. | Download |
2017-03-06 | Officers | Appoint person director company with name date. | Download |
2016-10-12 | Accounts | Accounts with accounts type group. | Download |
2016-07-01 | Officers | Termination director company with name termination date. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-23 | Officers | Appoint person director company with name date. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.