UKBizDB.co.uk

HOWMET PRODUCTS UK LIMITED

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

This company is commonly known as Howmet Products Uk Limited. The company was founded 38 years ago and was given the registration number 01927599. The firm's registered office is in SHEFFIELD. You can find them at Howmet Products Uk Limited Johnson Lane, Ecclesfield, Sheffield, . This company's SIC code is 24420 - Aluminium production.

Company Information

Name:HOWMET PRODUCTS UK LIMITED
Company Number:01927599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24420 - Aluminium production

Office Address & Contact

Registered Address:Howmet Products Uk Limited Johnson Lane, Ecclesfield, Sheffield, England, S35 9XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Secretary27 June 2016Active
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director31 August 2020Active
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director16 December 2022Active
Alcoa Europe, Ave Giuseppe Motta 31-33, Geneva, Switzerland, CH1202

Secretary04 March 2003Active
15 Chemin De La Rochette, Geneva, Switzerland, FOREIGN

Secretary14 September 2001Active
Princess House, Princess Way, Swansea, United Kingdom, SA1 3LW

Secretary01 March 2014Active
5 Pinetree Close, Burry Port, SA16 0TF

Secretary-Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary17 July 2001Active
28 Rhyd Yr Helig The Bryn, Sketty, Swansea, SA2 8DH

Director-Active
Eendekooi 26, Drunen, Netherlands, FOREIGN

Director-Active
64 Stanwell Road, Penarth, CF64 3LQ

Director10 January 2000Active
Alcoa Europe, Ave Giuseppe Motta 31-33, Geneva, Switzerland, CH1202

Director13 April 2007Active
Princess House, Princess Way, Swansea, United Kingdom, SA1 3LW

Director01 March 2014Active
Arwelfa 1 Golwg Y Myndd, Craig Cefn Parc, Swansea, SA6 5RF

Director01 September 1995Active
Alcoa Europe, Ave Giuseppe Motta 31-33, Geneva, Switzerland, CH1202

Director14 September 2001Active
West Chalet Groves Avenue, Langland, Swansea, SA3 4QF

Director14 September 2001Active
6 Chemin De La Huate Belotte, Cologny/Vesenaz, Switzerland, FOREIGN

Director10 January 2000Active
Chides Bouvrevils No. 20, 1234-Vessy, Switzerland, FOREIGN

Director10 January 2000Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 July 2019Active
35 The Paddock, West Cross, Swansea,

Director01 February 1994Active
21 Chemin De Lulasse, Vandoeuvres, Switzerland,

Director04 March 2003Active
Chemin Des Osches 41, Pully, Switzerland,

Director14 September 2001Active
Dorpsdijk 26, Nl-4156 Al Rumpt, Netherlands, FOREIGN

Director-Active
76 Tycoch Road, Sketty, Swansea, SA2 9EQ

Director-Active
4 Kings Walk, Kings Bromley, Lichfield, DE13 7JU

Director01 February 2008Active
Mesdagplein 19, Drunen, Netherlands, FOREIGN

Director16 April 1992Active
Donauring 190, Tj Drunen 5152, The Netherlands, FOREIGN

Director12 June 1995Active
121c, Route De Foncenex, Veigy-Foncenex, France, 74140

Director09 June 2009Active

People with Significant Control

Alloy Technologies (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Tmf Group, 13th Floor, London, United Kingdom, EC2R 7HJ
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 (6 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
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-07-25Address

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

Download
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-04Capital

Legacy.

Download
2023-05-04Capital

Capital statement capital company with date currency figure.

Download
2023-05-04Insolvency

Legacy.

Download
2023-05-04Resolution

Resolution.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-11-22Accounts

Accounts with accounts type full.

Download
2022-11-03Address

Change sail address company with old address new address.

Download
2022-09-01Address

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

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Resolution

Resolution.

Download
2021-04-08Incorporation

Memorandum articles.

Download
2021-04-08Change of constitution

Statement of companys objects.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Address

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

Download

Copyright © 2024. All rights reserved.