Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED
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 Overview

About Arconic Closure Systems International (uk) Ltd
ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED was founded on 1959-11-02 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Arconic Closure Systems International (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
ALCOA CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED21/04/2016
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
PETRA PAPINNIEMI-AINGER
Company Secretary 2016-04-22
KAY LOUISE DOWDALL
Director 2014-03-01
LLUIS MARIA FARGAS MAS
Director 2008-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
KAY LOUISE DOWDALL
Company Secretary 2014-03-01 2016-04-22
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2001-07-17 2014-06-25
JOSE RAMON CAMINO
Director 2010-07-15 2014-03-01
IAN TREVOR FAULL
Director 2007-01-02 2008-12-31
FRANCISCO JAVIER MUNOZ HERNANDEZ
Director 2007-11-16 2008-06-19
VICTOR LANCE MITCHELL
Director 2007-07-16 2008-06-19
GERALD NASTRAN
Director 2004-07-31 2007-11-16
EDWARDO RUBEN GEMELLI
Director 2003-11-13 2006-02-06
PAUL EDWIN GEORGE DRURY
Director 2002-04-12 2003-07-28
MARK JOSEPH MEYRICK
Director 2002-04-12 2003-05-22
MARCUS BILLMAN
Director 2000-04-07 2002-05-19
KAHA AVALIANI
Company Secretary 2000-04-07 2002-04-12
KAHA AVALIANI
Director 2000-04-07 2002-04-12
ALISTAIR GARFIELD PEART
Company Secretary 1999-06-01 2000-04-07
ANTHONY THOMAS CATTELL
Director 1996-07-05 2000-04-07
JAMES CHRISTOPHER MILLER
Director 1992-04-24 2000-04-05
ROBERT HUW PARSONS
Director 1998-07-06 2000-02-10
DEREK TODD
Company Secretary 1997-07-07 1999-06-01
IAN BRUCE LAWSON
Director 1994-02-07 1998-05-29
WILLIAM ANDREW JONKER
Director 1995-07-05 1998-02-24
JAMES CAMERON
Director 1996-02-19 1997-12-31
DAVID GEORGE PETTITT
Company Secretary 1997-02-01 1997-07-07
SEAN WILLIAM KENNY
Company Secretary 1993-05-10 1997-01-31
SEAN WILLIAM KENNY
Director 1993-05-10 1997-01-31
DONALD ALEXANDER HARROLD
Director 1992-04-24 1996-03-31
PETER KIRBY
Director 1992-04-01 1995-10-06
MICHAEL JOSEPH MANN
Director 1992-04-24 1995-10-06
JOHN HENRY ALLEN
Director 1992-04-24 1994-03-28
JOHN MARK VINCENT BRIAN
Director 1992-10-01 1994-02-04
MICHAEL BARRY TAYLOR
Company Secretary 1992-04-24 1993-05-06
ARTHUR EDWARD CHURCH
Director 1992-04-24 1992-12-31
JOHN HARRY GUEST
Director 1992-04-24 1991-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAY LOUISE DOWDALL ABPS (TRUSTEES) LIMITED Director 2016-12-29 CURRENT 2016-12-29 Active - Proposal to Strike off
KAY LOUISE DOWDALL RTI EUROPE LIMITED Director 2015-07-23 CURRENT 2000-01-11 Active
KAY LOUISE DOWDALL FIRTH RIXSON AURORA LIMITED Director 2014-11-20 CURRENT 1924-10-17 Dissolved 2016-02-04
KAY LOUISE DOWDALL LEEDS FIRECLAY COMPANY LIMITED(THE) Director 2014-11-20 CURRENT 1889-06-14 Dissolved 2016-02-04
KAY LOUISE DOWDALL MEADOWHALL (EABS) LIMITED Director 2014-11-20 CURRENT 1920-07-15 Dissolved 2016-02-04
KAY LOUISE DOWDALL MEADOWHALL (EAF) LIMITED Director 2014-11-20 CURRENT 1967-01-25 Dissolved 2016-02-04
KAY LOUISE DOWDALL WILLIAM BEARDMORE & CO.,LIMITED Director 2014-11-20 CURRENT 1902-01-21 Liquidation
KAY LOUISE DOWDALL 00107661 LIMITED Director 2014-11-20 CURRENT 1910-02-22 Active - Proposal to Strike off
KAY LOUISE DOWDALL BRADLEY & FOSTER LIMITED Director 2014-11-20 CURRENT 1906-11-02 Liquidation
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL HOLDINGS 3 LIMITED Director 2014-11-20 CURRENT 2002-11-22 Active
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL HOLDINGS 1 LIMITED Director 2014-11-20 CURRENT 2002-11-22 Active
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL LIMITED Director 2014-11-20 CURRENT 2002-11-22 Active
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL HOLDINGS LIMITED Director 2014-11-20 CURRENT 2002-12-02 Active
KAY LOUISE DOWDALL ENTWISTLE LIMITED Director 2014-11-20 CURRENT 2010-03-11 Active - Proposal to Strike off
KAY LOUISE DOWDALL ENPAR SPECIAL ALLOYS LIMITED Director 2014-11-20 CURRENT 1937-01-28 Active - Proposal to Strike off
KAY LOUISE DOWDALL FIRTH RIXSON SUPERALLOYS LIMITED Director 2014-11-20 CURRENT 1959-02-06 Liquidation
KAY LOUISE DOWDALL HOWMET HOLDINGS LIMITED Director 2014-11-20 CURRENT 2014-06-18 Active
KAY LOUISE DOWDALL RIVER DON STAMPINGS LIMITED Director 2014-11-20 CURRENT 2011-06-21 Active - Proposal to Strike off
KAY LOUISE DOWDALL THOS. FIRTH & JOHN BROWN LIMITED Director 2014-11-20 CURRENT 2011-06-21 Active - Proposal to Strike off
KAY LOUISE DOWDALL AURORA GROUP LIMITED Director 2014-11-20 CURRENT 1905-12-14 Liquidation
KAY LOUISE DOWDALL ENPAR LIMITED Director 2014-11-20 CURRENT 2010-03-11 Active
KAY LOUISE DOWDALL FIRTH RIXSON RINGS LIMITED Director 2014-11-20 CURRENT 1987-03-02 Active
KAY LOUISE DOWDALL MEADOWHALL (EAB) LIMITED Director 2014-11-20 CURRENT 1900-12-18 Liquidation
KAY LOUISE DOWDALL JFB INVESTMENTS LIMITED Director 2014-11-20 CURRENT 1927-08-15 Liquidation
KAY LOUISE DOWDALL JFB OVERSEAS HOLDINGS LIMITED Director 2014-11-20 CURRENT 1966-03-18 Active
KAY LOUISE DOWDALL FIRTH RIXSON LIMITED Director 2014-11-20 CURRENT 1928-05-24 Active
KAY LOUISE DOWDALL FIRTH BROWN LIMITED Director 2014-11-20 CURRENT 1960-09-14 Active
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED Director 2014-11-20 CURRENT 2002-11-22 Active
KAY LOUISE DOWDALL FR ACQUISITIONS CORPORATION (EUROPE) LIMITED Director 2014-11-19 CURRENT 2007-10-18 Active
KAY LOUISE DOWDALL ARCONIC UK HOLDINGS LIMITED Director 2014-03-01 CURRENT 2000-10-25 Active
KAY LOUISE DOWDALL HOWMET PRODUCTS UK LIMITED Director 2014-03-01 CURRENT 1985-07-01 Active
KAY LOUISE DOWDALL ALLOY TECHNOLOGIES (UK) LIMITED Director 2014-03-01 CURRENT 1994-09-07 Active
KAY LOUISE DOWDALL ALUMAX U.K. LIMITED Director 2014-03-01 CURRENT 1995-12-11 Active - Proposal to Strike off
KAY LOUISE DOWDALL BRITISH ALUMINIUM LIMITED Director 2014-03-01 CURRENT 2000-04-27 Active
KAY LOUISE DOWDALL FAIRCHILD FASTENERS (UK) LIMITED Director 2014-03-01 CURRENT 1973-06-15 Active - Proposal to Strike off
KAY LOUISE DOWDALL HOWMET GLOBAL FASTENING SYSTEMS LIMITED Director 2014-03-01 CURRENT 2011-03-03 Active
KAY LOUISE DOWDALL ARCONIC UK FINANCE Director 2007-03-28 CURRENT 2000-10-27 Active
KAY LOUISE DOWDALL ARCONIC UK SHARE SCHEME TRUSTEE LIMITED Director 2002-06-19 CURRENT 2000-12-28 Active
LLUIS MARIA FARGAS MAS HOWMET FASTENING SYSTEMS LIMITED Director 2014-03-01 CURRENT 1983-07-01 Active
LLUIS MARIA FARGAS MAS KAWNEER U.K. LIMITED Director 2014-03-01 CURRENT 1994-04-11 Active
LLUIS MARIA FARGAS MAS FAIRCHILD FASTENERS (UK) LIMITED Director 2011-07-08 CURRENT 1973-06-15 Active - Proposal to Strike off
LLUIS MARIA FARGAS MAS LINREAD LIMITED Director 2011-03-09 CURRENT 1925-08-01 Active
LLUIS MARIA FARGAS MAS ALLOY TECHNOLOGIES (UK) LIMITED Director 2008-06-19 CURRENT 1994-09-07 Active
LLUIS MARIA FARGAS MAS ALUMAX EXTRUSIONS LIMITED Director 2001-09-14 CURRENT 1963-04-26 Dissolved 2014-05-13
LLUIS MARIA FARGAS MAS HOWMET PRODUCTS UK LIMITED Director 2001-09-14 CURRENT 1985-07-01 Active
LLUIS MARIA FARGAS MAS ALUMAX U.K. LIMITED Director 2001-09-14 CURRENT 1995-12-11 Active - Proposal to Strike off
LLUIS MARIA FARGAS MAS ARCONIC MANUFACTURING (GB) LIMITED Director 2001-09-14 CURRENT 1959-07-23 Active
LLUIS MARIA FARGAS MAS HOWMET LIMITED Director 2000-12-19 CURRENT 1991-11-04 Active
LLUIS MARIA FARGAS MAS BRITISH ALUMINIUM LIMITED Director 2000-10-31 CURRENT 2000-04-27 Active
LLUIS MARIA FARGAS MAS ARCONIC UK FINANCE Director 2000-10-27 CURRENT 2000-10-27 Active
LLUIS MARIA FARGAS MAS ARCONIC UK HOLDINGS LIMITED Director 2000-10-25 CURRENT 2000-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES
2021-12-02SOAS(A)Voluntary dissolution strike-off suspended
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-30DS01Application to strike the company off the register
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-24SH19Statement of capital on 2021-09-24 GBP 1
2021-09-24SH20Statement by Directors
2021-09-24CAP-SSSolvency Statement dated 23/09/21
2021-09-24RES13Resolutions passed:
  • Cancel share premium account 23/09/2021
  • Resolution of reduction in issued share capital
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-04-08PSC05Change of details for Arconic Manufacturing (Gb) Limited as a person with significant control on 2021-03-10
2021-04-07PSC05Change of details for Arconic Manufacturing (Gb) Limited as a person with significant control on 2016-04-06
2021-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/21 FROM 54 Portland Place London W1B 1DY England
2021-03-02TM02Termination of appointment of Broughton Secretaries Limited on 2021-03-02
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM 170 Kitts Green Road Kitts Green Birmingham B33 9QR England
2020-12-02AP04Appointment of Broughton Secretaries Limited as company secretary on 2020-11-30
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-02-29TM02Termination of appointment of Petra Papinniemi-Ainger on 2020-02-27
2020-02-10RES01ADOPT ARTICLES 10/02/20
2020-02-10CC04Statement of company's objects
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR LLUIS MARIA FARGAS MAS
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM 26a Atlas Way Sheffield S4 7QQ England
2019-08-02AP01DIRECTOR APPOINTED MR ROBERT LAWRENCE WOODALL
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR KAY LOUISE DOWDALL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2018-07-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-23AP01DIRECTOR APPOINTED LLUIS MARIA FARGAS MAS
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-24AD04Register(s) moved to registered office address 26a Atlas Way Sheffield S4 7QQ
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1008601
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1008601
2016-04-25AR0124/04/16 ANNUAL RETURN FULL LIST
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM Alcoa House 26a Atlas Way Sheffield S4 7QQ England
2016-04-25CH01Director's details changed for Lluis Maria Fargas Mas on 2015-04-25
2016-04-22AP03Appointment of Mrs Petra Papinniemi-Ainger as company secretary on 2016-04-22
2016-04-22TM02Termination of appointment of Kay Louise Dowdall on 2016-04-22
2016-04-21RES15CHANGE OF COMPANY NAME 21/04/16
2016-04-21CERTNMCOMPANY NAME CHANGED ALCOA CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED CERTIFICATE ISSUED ON 21/04/16
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM PO Box 68 Waunarlwydd Works Swansea West Glamorgan SA1 1XH
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1008601
2015-05-18AR0124/04/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-12AD03Registers moved to registered inspection location of 1 Park Row Leeds LS1 5AB
2014-09-12AD02Register inspection address changed to 1 Park Row Leeds LS1 5AB
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2014-07-07AP01DIRECTOR APPOINTED KAY LOUISE DOWDALL
2014-07-07AP03SECRETARY APPOINTED KAY LOUISE DOWDALL
2014-07-07TM02TERMINATE SEC APPOINTMENT
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSE CAMINO
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1008601
2014-05-16AR0124/04/14 FULL LIST
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM PRINCESS HOUSE PRINCESS WAY SWANSEA SA1 3LW
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0124/04/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24AR0124/04/12 FULL LIST
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0124/04/11 FULL LIST
2010-11-02SH0115/10/10 STATEMENT OF CAPITAL GBP 1008571
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE RAMON CAMINO / 06/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LLUIS MARIA FARGAS MAS / 06/09/2010
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WELCH-BALLENTINE
2010-07-15AP01DIRECTOR APPOINTED JOSE RAMON CAMINO
2010-04-27AR0124/04/10 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11288aDIRECTOR APPOINTED CAROLINE DELIA WELCH-BALLENTINE
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR GEORGE SMITH
2009-04-24363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 1 PARK ROW LEEDS LS1 5AB
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR IAN FAULL
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-03288aDIRECTOR APPOINTED LLUIS MARIA FARGAS MAS
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR FRANCISCO HERNANDEZ
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR VICTOR MITCHELL
2008-05-21363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-02-07288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288bDIRECTOR RESIGNED
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-24363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: KELVIN WAY WEST BROMWICH WEST MIDLANDS B70 7LB
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-08288bDIRECTOR RESIGNED
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-02-22288bDIRECTOR RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-10363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-12-14288cSECRETARY'S PARTICULARS CHANGED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-19288aNEW DIRECTOR APPOINTED
2004-05-25363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-03-19288bDIRECTOR RESIGNED
2004-01-22288bDIRECTOR RESIGNED
2003-12-06288aNEW DIRECTOR APPOINTED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-14AUDAUDITOR'S RESIGNATION
2003-08-18288bDIRECTOR RESIGNED
2003-08-18288bDIRECTOR RESIGNED
2003-06-02288aNEW DIRECTOR APPOINTED
2003-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-23363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-05-17288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-08-08 Satisfied SAMUEL MONTAGU & CO LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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

Intangible Assets
Patents

Intellectual Property Patents Registered by ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED

ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED has registered 1 patents

GB2375760 ,

Domain Names
We do not have the domain name information for ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED
Trademarks
We have not found any records of ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.