This company is commonly known as Amg Alpoco Uk Limited. The company was founded 54 years ago and was given the registration number 00961050. The firm's registered office is in ROTHERHAM. You can find them at C/o Amg Superalloys Uk Limited,, Fullerton Road, Rotherham, South Yorkshire. This company's SIC code is 24420 - Aluminium production.
Name | : | AMG ALPOCO UK LIMITED |
---|---|---|
Company Number | : | 00961050 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Amg Superalloys Uk Limited,, Fullerton Road, Rotherham, South Yorkshire, S60 1DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Amg Chrome Limited, Fullerton Road, Rotherham, England, S60 1DL | Secretary | 26 October 2021 | Active |
C/O Amg Chrome Limited, Fullerton Road, Rotherham, England, S60 1DL | Director | 20 December 2013 | Active |
C/O Amg Chrome Limited, Fullerton Road, Rotherham, England, S60 1DL | Director | 20 December 2013 | Active |
3 Tay Close, Dronfield Woodhouse, Dronfield, S18 8ZS | Secretary | 01 January 2002 | Active |
35 Gleneagles Drive, Sutton Coldfield, B75 6UN | Secretary | - | Active |
27 St Johns Road, Orpington, BR5 1HS | Secretary | 30 June 1994 | Active |
Lsm, Fullerton Road, Rotherham, S60 1DL | Secretary | 20 March 2007 | Active |
74 Haverhill Road, London, SW12 0HB | Secretary | 01 July 2000 | Active |
C/O Amg Superalloys Uk Limited,, Fullerton Road, Rotherham, S60 1DL | Secretary | 05 February 2016 | Active |
C/O Amg Superalloys Uk Limited,, Fullerton Road, Rotherham, England, S60 1DL | Secretary | 20 December 2013 | Active |
59 Stonehouse Crescent, Wednesbury, WS10 0DQ | Secretary | 22 January 1993 | Active |
Lsm, Fullerton Road, Rotherham, S60 1DL | Director | 10 May 2006 | Active |
33 Knowles Lane, Gomersal, Cleckheaton, BD19 4LE | Director | 23 August 2004 | Active |
Lsm, Fullerton Road, Rotherham, S60 1DL | Director | 18 January 2013 | Active |
35 Gleneagles Drive, Sutton Coldfield, B75 6UN | Director | - | Active |
Building 200, 435 Devon Park Drive, Wayne, Usa, | Director | 20 December 2013 | Active |
Hill House, Bloxham, Oxon, OX15 4PH | Director | 25 October 2004 | Active |
150 Foxgayte Lane, Pottstown, Usa, | Director | 10 June 2003 | Active |
56 Woodcote Avenue, Wallington, SM6 0QY | Director | - | Active |
Lsm, Fullerton Road, Rotherham, S60 1DL | Director | 08 December 2009 | Active |
28 Station Road, Wylde Green, Sutton Coldfield, B73 5JZ | Director | - | Active |
130 Furniss Avenue, Sheffield, S17 3QP | Director | 09 October 2000 | Active |
Shatton Hall Farm, Bamford, Sheffield, S33 0BG | Director | 01 August 1996 | Active |
17 Whirlow Park Road, Sheffield, S11 9NN | Director | 20 March 1997 | Active |
Lsm, Fullerton Road, Rotherham, S60 1DL | Director | 08 December 2009 | Active |
75 Higher Drive, Banstead, SM7 1PW | Director | 01 January 2000 | Active |
75 Higher Drive, Banstead, SM7 1PW | Director | 01 February 1994 | Active |
48 Sunderland Street, Tickhill, Doncaster, DN11 9QJ | Director | - | Active |
Lsm, Fullerton Road, Rotherham, S60 1DL | Director | 10 May 2006 | Active |
C/O Amg Chrome Limited, Fullerton Road, Rotherham, England, S60 1DL | Director | 09 November 2021 | Active |
123 Main Street, Branston, Burton On Trent, DE14 3EY | Director | - | Active |
46 Howley Grange Road, Halesowen, B62 0HW | Director | - | Active |
221 Lower County Road, West Harwich, Usa, | Director | 05 August 2004 | Active |
Amg Chrome Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Amg Chrome Limited, Fullerton Road, Rotherham, England, S60 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Officers | Change person secretary company with change date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-10-27 | Officers | Appoint person secretary company with name date. | Download |
2021-10-27 | Officers | Termination secretary company with name termination date. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type full. | Download |
2018-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.