UKBizDB.co.uk

AMG SUPERALLOYS UK LIMITED

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

This company is commonly known as Amg Superalloys Uk Limited. The company was founded 85 years ago and was given the registration number 00345279. The firm's registered office is in ROTHERHAM. You can find them at Amg Superalloys Uk Limited, Fullerton Road, Rotherham, South Yorkshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:AMG SUPERALLOYS UK LIMITED
Company Number:00345279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1938
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys
  • 24450 - Other non-ferrous metal production

Office Address & Contact

Registered Address:Amg Superalloys Uk Limited, Fullerton Road, Rotherham, South Yorkshire, S60 1DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amg Chrome Limited, Fullerton Road, Rotherham, England, S60 1DL

Secretary26 October 2021Active
Building 200, 435 Devon Park Drive, Wayne, Usa,

Director05 February 2016Active
Amg Chrome Limited, Fullerton Road, Rotherham, England, S60 1DL

Director06 December 2019Active
Amg Chrome Limited, Fullerton Road, Rotherham, England, S60 1DL

Director12 November 1998Active
Amg Chrome Limited, Fullerton Road, Rotherham, England, S60 1DL

Director20 December 2013Active
Amg Chrome Limited, Fullerton Road, Rotherham, England, S60 1DL

Director20 December 2013Active
3 Tay Close, Dronfield Woodhouse, Dronfield, S18 8ZS

Secretary01 January 2002Active
27 St Johns Road, Orpington, BR5 1HS

Secretary-Active
London & Scandinavian, Metallurgical Co Ltd, Fullerton Road Rotherham, S60 1DL

Secretary20 March 2007Active
74 Haverhill Road, London, SW12 0HB

Secretary01 July 2000Active
Amg Superalloys Uk Limited, Fullerton Road, Rotherham, S60 1DL

Secretary05 February 2016Active
Amg Superalloys Uk Limited, Fullerton Road, Rotherham, England, S60 1DL

Secretary20 December 2013Active
Amg Superalloys Uk Limited, Fullerton Road, Rotherham, England, S60 1DL

Director06 June 2013Active
London & Scandinavian, Metallurgical Co Ltd, Fullerton Road Rotherham, S60 1DL

Director10 May 2006Active
Common Side Farm North Lane, Cawthorne, Barnsley, S75 4AQ

Director-Active
33 Knowles Lane, Gomersal, Cleckheaton, BD19 4LE

Director23 August 2004Active
London & Scandinavian, Metallurgical Co Ltd, Fullerton Road Rotherham, S60 1DL

Director18 January 2013Active
Building 200, 435 Devon Park Drive, Wayne, Usa,

Director20 December 2013Active
Hill House, Bloxham, Oxon, OX15 4PH

Director25 October 2004Active
150 Foxgayte Lane, Pottstown, Usa,

Director10 June 2003Active
56 Woodcote Avenue, Wallington, SM6 0QY

Director02 November 1999Active
56 Woodcote Avenue, Wallington, SM6 0QY

Director-Active
11 Chester Street, London, SW1X 7BB

Director-Active
London & Scandinavian, Metallurgical Co Ltd, Fullerton Road Rotherham, S60 1DL

Director08 December 2009Active
130 Furniss Avenue, Sheffield, S17 3QP

Director15 May 2003Active
Shatton Hall Farm, Bamford, Sheffield, S33 0BG

Director-Active
17 Whirlow Park Road, Sheffield, S11 9NN

Director-Active
London & Scandinavian, Metallurgical Co Ltd, Fullerton Road Rotherham, S60 1DL

Director24 July 2012Active
London & Scandinavian, Metallurgical Co Ltd, Fullerton Road Rotherham, S60 1DL

Director20 March 2007Active
74 Haverhill Road, London, SW12 0HB

Director-Active
75 Higher Drive, Banstead, SM7 1PW

Director-Active
48 Sunderland Street, Tickhill, Doncaster, DN11 9QJ

Director04 January 1993Active
London & Scandinavian, Metallurgical Co Ltd, Fullerton Road Rotherham, S60 1DL

Director10 May 2006Active
23 Coniston Way, Wetherby, LS22 6TT

Director09 January 2009Active
Welford Grange, Naseby Road, Welford, Northampton, NN6 6HZ

Director15 March 2004Active

People with Significant Control

Amg Advanced Metallurgical Group Invest Bv
Notified on:24 August 2018
Status:Active
Country of residence:Netherlands
Address:Wtc Amsterdam, Toren C, Amsterdam, Netherlands, 1077 XX
Nature of control:
  • Ownership of shares 75 to 100 percent
Metallurg Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Amg Superalloys Uk Limited, Fullerton Road, Rotherham, England, S60 1DL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type group.

Download
2023-03-07Officers

Change person secretary company with change date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-05-16Address

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

Download
2022-05-11Change of name

Certificate change of name company.

Download
2021-10-27Officers

Termination secretary company with name termination date.

Download
2021-10-27Officers

Appoint person secretary company with name date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type group.

Download
2021-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Accounts

Accounts with accounts type group.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type group.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Persons with significant control

Notification of a person with significant control.

Download
2018-08-15Accounts

Accounts with accounts type group.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.