Active - Proposal to Strike off
Company Information for ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED
170 Kitts Green Road, Kitts Green, Birmingham, WEST MIDLANDS, B33 9QR,
|
Company Registration Number
00640988
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED | ||
Legal Registered Office | ||
170 Kitts Green Road Kitts Green Birmingham WEST MIDLANDS B33 9QR Other companies in SA1 | ||
Previous Names | ||
|
Company Number | 00640988 | |
---|---|---|
Company ID Number | 00640988 | |
Date formed | 1959-11-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 2022-09-30 | |
Latest return | 2022-04-24 | |
Return next due | 2023-05-08 | |
Type of accounts | FULL |
Last Datalog update: | 2022-06-09 01:02:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETRA PAPINNIEMI-AINGER |
||
KAY LOUISE DOWDALL |
||
LLUIS MARIA FARGAS MAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAY LOUISE DOWDALL |
Company Secretary | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
JOSE RAMON CAMINO |
Director | ||
IAN TREVOR FAULL |
Director | ||
FRANCISCO JAVIER MUNOZ HERNANDEZ |
Director | ||
VICTOR LANCE MITCHELL |
Director | ||
GERALD NASTRAN |
Director | ||
EDWARDO RUBEN GEMELLI |
Director | ||
PAUL EDWIN GEORGE DRURY |
Director | ||
MARK JOSEPH MEYRICK |
Director | ||
MARCUS BILLMAN |
Director | ||
KAHA AVALIANI |
Company Secretary | ||
KAHA AVALIANI |
Director | ||
ALISTAIR GARFIELD PEART |
Company Secretary | ||
ANTHONY THOMAS CATTELL |
Director | ||
JAMES CHRISTOPHER MILLER |
Director | ||
ROBERT HUW PARSONS |
Director | ||
DEREK TODD |
Company Secretary | ||
IAN BRUCE LAWSON |
Director | ||
WILLIAM ANDREW JONKER |
Director | ||
JAMES CAMERON |
Director | ||
DAVID GEORGE PETTITT |
Company Secretary | ||
SEAN WILLIAM KENNY |
Company Secretary | ||
SEAN WILLIAM KENNY |
Director | ||
DONALD ALEXANDER HARROLD |
Director | ||
PETER KIRBY |
Director | ||
MICHAEL JOSEPH MANN |
Director | ||
JOHN HENRY ALLEN |
Director | ||
JOHN MARK VINCENT BRIAN |
Director | ||
MICHAEL BARRY TAYLOR |
Company Secretary | ||
ARTHUR EDWARD CHURCH |
Director | ||
JOHN HARRY GUEST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABPS (TRUSTEES) LIMITED | Director | 2016-12-29 | CURRENT | 2016-12-29 | Active - Proposal to Strike off | |
RTI EUROPE LIMITED | Director | 2015-07-23 | CURRENT | 2000-01-11 | Active | |
FIRTH RIXSON AURORA LIMITED | Director | 2014-11-20 | CURRENT | 1924-10-17 | Dissolved 2016-02-04 | |
LEEDS FIRECLAY COMPANY LIMITED(THE) | Director | 2014-11-20 | CURRENT | 1889-06-14 | Dissolved 2016-02-04 | |
MEADOWHALL (EABS) LIMITED | Director | 2014-11-20 | CURRENT | 1920-07-15 | Dissolved 2016-02-04 | |
MEADOWHALL (EAF) LIMITED | Director | 2014-11-20 | CURRENT | 1967-01-25 | Dissolved 2016-02-04 | |
WILLIAM BEARDMORE & CO.,LIMITED | Director | 2014-11-20 | CURRENT | 1902-01-21 | Liquidation | |
00107661 LIMITED | Director | 2014-11-20 | CURRENT | 1910-02-22 | Active - Proposal to Strike off | |
BRADLEY & FOSTER LIMITED | Director | 2014-11-20 | CURRENT | 1906-11-02 | Liquidation | |
FORGINGS INTERNATIONAL HOLDINGS 3 LIMITED | Director | 2014-11-20 | CURRENT | 2002-11-22 | Active | |
FORGINGS INTERNATIONAL HOLDINGS 1 LIMITED | Director | 2014-11-20 | CURRENT | 2002-11-22 | Active | |
FORGINGS INTERNATIONAL LIMITED | Director | 2014-11-20 | CURRENT | 2002-11-22 | Active | |
FORGINGS INTERNATIONAL HOLDINGS LIMITED | Director | 2014-11-20 | CURRENT | 2002-12-02 | Active | |
ENTWISTLE LIMITED | Director | 2014-11-20 | CURRENT | 2010-03-11 | Active - Proposal to Strike off | |
ENPAR SPECIAL ALLOYS LIMITED | Director | 2014-11-20 | CURRENT | 1937-01-28 | Active - Proposal to Strike off | |
FIRTH RIXSON SUPERALLOYS LIMITED | Director | 2014-11-20 | CURRENT | 1959-02-06 | Liquidation | |
HOWMET HOLDINGS LIMITED | Director | 2014-11-20 | CURRENT | 2014-06-18 | Active | |
RIVER DON STAMPINGS LIMITED | Director | 2014-11-20 | CURRENT | 2011-06-21 | Active - Proposal to Strike off | |
THOS. FIRTH & JOHN BROWN LIMITED | Director | 2014-11-20 | CURRENT | 2011-06-21 | Active - Proposal to Strike off | |
AURORA GROUP LIMITED | Director | 2014-11-20 | CURRENT | 1905-12-14 | Liquidation | |
ENPAR LIMITED | Director | 2014-11-20 | CURRENT | 2010-03-11 | Active | |
FIRTH RIXSON RINGS LIMITED | Director | 2014-11-20 | CURRENT | 1987-03-02 | Active | |
MEADOWHALL (EAB) LIMITED | Director | 2014-11-20 | CURRENT | 1900-12-18 | Liquidation | |
JFB INVESTMENTS LIMITED | Director | 2014-11-20 | CURRENT | 1927-08-15 | Liquidation | |
JFB OVERSEAS HOLDINGS LIMITED | Director | 2014-11-20 | CURRENT | 1966-03-18 | Active | |
FIRTH RIXSON LIMITED | Director | 2014-11-20 | CURRENT | 1928-05-24 | Active | |
FIRTH BROWN LIMITED | Director | 2014-11-20 | CURRENT | 1960-09-14 | Active | |
FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED | Director | 2014-11-20 | CURRENT | 2002-11-22 | Active | |
FR ACQUISITIONS CORPORATION (EUROPE) LIMITED | Director | 2014-11-19 | CURRENT | 2007-10-18 | Active | |
ARCONIC UK HOLDINGS LIMITED | Director | 2014-03-01 | CURRENT | 2000-10-25 | Active | |
HOWMET PRODUCTS UK LIMITED | Director | 2014-03-01 | CURRENT | 1985-07-01 | Active | |
ALLOY TECHNOLOGIES (UK) LIMITED | Director | 2014-03-01 | CURRENT | 1994-09-07 | Active | |
ALUMAX U.K. LIMITED | Director | 2014-03-01 | CURRENT | 1995-12-11 | Active - Proposal to Strike off | |
BRITISH ALUMINIUM LIMITED | Director | 2014-03-01 | CURRENT | 2000-04-27 | Active | |
FAIRCHILD FASTENERS (UK) LIMITED | Director | 2014-03-01 | CURRENT | 1973-06-15 | Active - Proposal to Strike off | |
HOWMET GLOBAL FASTENING SYSTEMS LIMITED | Director | 2014-03-01 | CURRENT | 2011-03-03 | Active | |
ARCONIC UK FINANCE | Director | 2007-03-28 | CURRENT | 2000-10-27 | Active | |
ARCONIC UK SHARE SCHEME TRUSTEE LIMITED | Director | 2002-06-19 | CURRENT | 2000-12-28 | Active | |
HOWMET FASTENING SYSTEMS LIMITED | Director | 2014-03-01 | CURRENT | 1983-07-01 | Active | |
KAWNEER U.K. LIMITED | Director | 2014-03-01 | CURRENT | 1994-04-11 | Active | |
FAIRCHILD FASTENERS (UK) LIMITED | Director | 2011-07-08 | CURRENT | 1973-06-15 | Active - Proposal to Strike off | |
LINREAD LIMITED | Director | 2011-03-09 | CURRENT | 1925-08-01 | Active | |
ALLOY TECHNOLOGIES (UK) LIMITED | Director | 2008-06-19 | CURRENT | 1994-09-07 | Active | |
ALUMAX EXTRUSIONS LIMITED | Director | 2001-09-14 | CURRENT | 1963-04-26 | Dissolved 2014-05-13 | |
HOWMET PRODUCTS UK LIMITED | Director | 2001-09-14 | CURRENT | 1985-07-01 | Active | |
ALUMAX U.K. LIMITED | Director | 2001-09-14 | CURRENT | 1995-12-11 | Active - Proposal to Strike off | |
ARCONIC MANUFACTURING (GB) LIMITED | Director | 2001-09-14 | CURRENT | 1959-07-23 | Active | |
HOWMET LIMITED | Director | 2000-12-19 | CURRENT | 1991-11-04 | Active | |
BRITISH ALUMINIUM LIMITED | Director | 2000-10-31 | CURRENT | 2000-04-27 | Active | |
ARCONIC UK FINANCE | Director | 2000-10-27 | CURRENT | 2000-10-27 | Active | |
ARCONIC UK HOLDINGS LIMITED | Director | 2000-10-25 | CURRENT | 2000-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
SH19 | Statement of capital on 2021-09-24 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 23/09/21 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES | |
PSC05 | Change of details for Arconic Manufacturing (Gb) Limited as a person with significant control on 2021-03-10 | |
PSC05 | Change of details for Arconic Manufacturing (Gb) Limited as a person with significant control on 2016-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/21 FROM 54 Portland Place London W1B 1DY England | |
TM02 | Termination of appointment of Broughton Secretaries Limited on 2021-03-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/20 FROM 170 Kitts Green Road Kitts Green Birmingham B33 9QR England | |
AP04 | Appointment of Broughton Secretaries Limited as company secretary on 2020-11-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Petra Papinniemi-Ainger on 2020-02-27 | |
RES01 | ADOPT ARTICLES 10/02/20 | |
CC04 | Statement of company's objects | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LLUIS MARIA FARGAS MAS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/19 FROM 26a Atlas Way Sheffield S4 7QQ England | |
AP01 | DIRECTOR APPOINTED MR ROBERT LAWRENCE WOODALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAY LOUISE DOWDALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED LLUIS MARIA FARGAS MAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD04 | Register(s) moved to registered office address 26a Atlas Way Sheffield S4 7QQ | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 1008601 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 1008601 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/16 FROM Alcoa House 26a Atlas Way Sheffield S4 7QQ England | |
CH01 | Director's details changed for Lluis Maria Fargas Mas on 2015-04-25 | |
AP03 | Appointment of Mrs Petra Papinniemi-Ainger as company secretary on 2016-04-22 | |
TM02 | Termination of appointment of Kay Louise Dowdall on 2016-04-22 | |
RES15 | CHANGE OF COMPANY NAME 21/04/16 | |
CERTNM | COMPANY NAME CHANGED ALCOA CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED CERTIFICATE ISSUED ON 21/04/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/16 FROM PO Box 68 Waunarlwydd Works Swansea West Glamorgan SA1 1XH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 1008601 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD03 | Registers moved to registered inspection location of 1 Park Row Leeds LS1 5AB | |
AD02 | Register inspection address changed to 1 Park Row Leeds LS1 5AB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED | |
AP01 | DIRECTOR APPOINTED KAY LOUISE DOWDALL | |
AP03 | SECRETARY APPOINTED KAY LOUISE DOWDALL | |
TM02 | TERMINATE SEC APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSE CAMINO | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 1008601 | |
AR01 | 24/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM PRINCESS HOUSE PRINCESS WAY SWANSEA SA1 3LW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/04/11 FULL LIST | |
SH01 | 15/10/10 STATEMENT OF CAPITAL GBP 1008571 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSE RAMON CAMINO / 06/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LLUIS MARIA FARGAS MAS / 06/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE WELCH-BALLENTINE | |
AP01 | DIRECTOR APPOINTED JOSE RAMON CAMINO | |
AR01 | 24/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED CAROLINE DELIA WELCH-BALLENTINE | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGE SMITH | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 1 PARK ROW LEEDS LS1 5AB | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN FAULL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED LLUIS MARIA FARGAS MAS | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANCISCO HERNANDEZ | |
288b | APPOINTMENT TERMINATED DIRECTOR VICTOR MITCHELL | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: KELVIN WAY WEST BROMWICH WEST MIDLANDS B70 7LB | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SAMUEL MONTAGU & CO LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |