Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMARI PRECISION TUBES LIMITED
Company Information for

AMARI PRECISION TUBES LIMITED

PARKWAY HOUSE UNIT 6, PARKWAY INDUSTRIAL ESTATE, PACIFIC AVENUE, WEDNESBURY, WEST MIDLANDS, WS10 7WP,
Company Registration Number
07325894
Private Limited Company
Active

Company Overview

About Amari Precision Tubes Ltd
AMARI PRECISION TUBES LIMITED was founded on 2010-07-26 and has its registered office in Wednesbury. The organisation's status is listed as "Active". Amari Precision Tubes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AMARI PRECISION TUBES LIMITED
 
Legal Registered Office
PARKWAY HOUSE UNIT 6, PARKWAY INDUSTRIAL ESTATE
PACIFIC AVENUE
WEDNESBURY
WEST MIDLANDS
WS10 7WP
Other companies in KT11
 
Previous Names
H. ROLLET & BLACKHEATH LIMITED05/01/2016
Filing Information
Company Number 07325894
Company ID Number 07325894
Date formed 2010-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts SMALL
Last Datalog update: 2024-11-05 19:48:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMARI PRECISION TUBES LIMITED
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 AMARI PRECISION TUBES LIMITED

Current Directors
Officer Role Date Appointed
MORAG HALE
Company Secretary 2010-09-01
NEIL MURDOCH
Director 2014-03-06
ANDREW ROBERTS
Director 2016-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY ANDREW KING
Director 2010-07-26 2016-06-30
STUART ROBINSON
Director 2010-07-26 2014-03-06
BARRY ANDREW KING
Company Secretary 2010-07-26 2010-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL MURDOCH S.S.E. PIPEFITTINGS LIMITED Director 2016-12-01 CURRENT 2000-08-17 Active
NEIL MURDOCH METALFIN LIMITED Director 2014-03-06 CURRENT 2012-04-11 Liquidation
NEIL MURDOCH COLE AND SWALLOW MATERIALS LIMITED Director 2014-03-06 CURRENT 1984-12-13 Liquidation
NEIL MURDOCH JM DURBIN LIMITED Director 2014-03-06 CURRENT 2006-03-24 Active
NEIL MURDOCH DURBIN METAL INDUSTRIES LIMITED Director 2014-03-06 CURRENT 1982-04-28 Active
NEIL MURDOCH CASHMORES METALS LIMITED Director 2014-03-06 CURRENT 1973-10-26 Active
NEIL MURDOCH LASER PROFILES LIMITED Director 2006-08-31 CURRENT 2000-08-15 Active
ANDREW ROBERTS AMARI METALS DC PENSION TRUSTEES LIMITED Director 2016-09-01 CURRENT 2003-07-02 Active
ANDREW ROBERTS AMARI METALS PENSION TRUSTEES LIMITED Director 2016-09-01 CURRENT 1998-07-14 Active
ANDREW ROBERTS WILTON MELTING 3 LIMITED Director 2016-02-22 CURRENT 1997-11-04 Dissolved 2016-07-12
ANDREW ROBERTS RIGHTON PENSION TRUST LIMITED Director 2016-02-22 CURRENT 1985-08-21 Dissolved 2016-08-30
ANDREW ROBERTS TESTCO LIMITED Director 2016-02-22 CURRENT 1973-05-24 Active
ANDREW ROBERTS EQUINOX INTERNATIONAL LIMITED Director 2016-02-22 CURRENT 1990-12-05 Liquidation
ANDREW ROBERTS LASER PROFILES LIMITED Director 2016-02-22 CURRENT 2000-08-15 Active
ANDREW ROBERTS ENFIELD TUBES LIMITED Director 2016-02-22 CURRENT 2014-11-17 Active
ANDREW ROBERTS PERKINS DISTRIBUTION LIMITED Director 2016-02-22 CURRENT 1999-06-29 Active
ANDREW ROBERTS S.S.E. PIPEFITTINGS LIMITED Director 2016-02-22 CURRENT 2000-08-17 Active
ANDREW ROBERTS SUPAFLO ENGINEERING LIMITED Director 2016-02-22 CURRENT 2000-09-12 Active
ANDREW ROBERTS METALFIN LIMITED Director 2016-02-22 CURRENT 2012-04-11 Liquidation
ANDREW ROBERTS COLE AND SWALLOW MATERIALS LIMITED Director 2016-02-22 CURRENT 1984-12-13 Liquidation
ANDREW ROBERTS AMARI METALS LIMITED Director 2016-02-22 CURRENT 1986-05-27 Active
ANDREW ROBERTS AALCO METALS LIMITED Director 2016-02-22 CURRENT 1998-04-23 Active
ANDREW ROBERTS JM DURBIN LIMITED Director 2016-02-22 CURRENT 2006-03-24 Active
ANDREW ROBERTS AMARI AEROSPACE LIMITED Director 2016-02-22 CURRENT 2007-08-03 Liquidation
ANDREW ROBERTS AMARI METALS CHINA LIMITED Director 2016-02-22 CURRENT 2007-12-04 Active
ANDREW ROBERTS COBHAM ALUMINIUM & STAINLESS HOLDINGS LIMITED Director 2016-02-22 CURRENT 2011-02-25 Active
ANDREW ROBERTS AERO METALS ALLIANCE UK LIMITED Director 2016-02-22 CURRENT 2014-11-12 Active
ANDREW ROBERTS RIGHTON & BLACKBURNS LIMITED Director 2016-02-22 CURRENT 1916-03-27 Active
ANDREW ROBERTS WILSONS LIMITED Director 2016-02-22 CURRENT 1986-08-20 Active
ANDREW ROBERTS DURBIN METAL INDUSTRIES LIMITED Director 2016-02-22 CURRENT 1982-04-28 Active
ANDREW ROBERTS GOULD ALLOYS LTD Director 2016-02-22 CURRENT 1984-10-11 Active
ANDREW ROBERTS CASHMORES METALS LIMITED Director 2016-02-22 CURRENT 1973-10-26 Active
ANDREW ROBERTS BLACKBURNS METALS LIMITED Director 2016-02-22 CURRENT 2003-01-09 Active
ANDREW ROBERTS AMARI COPPER ALLOYS LIMITED Director 2016-02-22 CURRENT 2010-12-13 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
2024-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073258940005
2024-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073258940006
2024-09-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-09-02APPOINTMENT TERMINATED, DIRECTOR KEVIN BARRY SMITH
2024-09-02DIRECTOR APPOINTED MR CHARLES BAMFORD
2024-06-28CONFIRMATION STATEMENT MADE ON 22/06/24, WITH NO UPDATES
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-06-20REGISTRATION OF A CHARGE / CHARGE CODE 073258940005
2023-05-31Change of details for Amari Copper Alloys Limited as a person with significant control on 2023-05-30
2022-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-22CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2021-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-29AP01DIRECTOR APPOINTED MR KEVIN BARRY SMITH
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MURDOCH
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-20PSC05Change of details for Amari Copper Alloys Limited as a person with significant control on 2018-07-01
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2018-10-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS MORAG HALE on 2018-10-01
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM 25 High Street Cobham Surrey KT11 3DH
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-03-21PSC02Notification of Amari Copper Alloys Limited as a person with significant control on 2016-04-06
2018-03-21PSC09Withdrawal of a person with significant control statement on 2018-03-21
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 200001
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ANDREW KING
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 200001
2016-06-23AR0123/06/16 ANNUAL RETURN FULL LIST
2016-02-22AP01DIRECTOR APPOINTED MR ANDREW ROBERTS
2016-01-05RES15CHANGE OF NAME 31/12/2015
2016-01-05CERTNMCompany name changed H. rollet & blackheath LIMITED\certificate issued on 05/01/16
2016-01-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073258940004
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 073258940004
2015-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 200001
2015-07-27AR0126/07/15 ANNUAL RETURN FULL LIST
2014-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 200001
2014-07-28AR0126/07/14 ANNUAL RETURN FULL LIST
2014-03-06AP01DIRECTOR APPOINTED MR NEIL MURDOCH
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBINSON
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-26AR0126/07/13 FULL LIST
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-26AR0126/07/12 FULL LIST
2012-05-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09AA01PREVEXT FROM 31/07/2011 TO 31/12/2011
2011-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MS MORAG THORPE / 25/11/2011
2011-08-10AR0126/07/11 FULL LIST
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-26SH0101/01/11 STATEMENT OF CAPITAL GBP 200001
2011-01-18RES01ADOPT ARTICLES 30/12/2010
2010-09-09AP03SECRETARY APPOINTED MS MORAG THORPE
2010-09-09TM02APPOINTMENT TERMINATED, SECRETARY BARRY ANDREW KING
2010-07-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-07-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMARI PRECISION TUBES 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 AMARI PRECISION TUBES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-05 Satisfied LLOYDS BANK PLC
DEBENTURE 2012-07-31 Satisfied BANK OF AMERICA, N.A., LONDON BRANCH (THE UK SECURITY TRUSTEE)
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-06-24 Satisfied LLOYDS TSB BANK PLC
DEED OF ACCESSION 2011-06-09 Satisfied BANK OF AMERICA, NATIONAL ASSOCIATION
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 AMARI PRECISION TUBES LIMITED

Intangible Assets
Patents
We have not found any records of AMARI PRECISION TUBES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMARI PRECISION TUBES LIMITED
Trademarks
We have not found any records of AMARI PRECISION TUBES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMARI PRECISION TUBES 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as AMARI PRECISION TUBES LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where AMARI PRECISION TUBES 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 AMARI PRECISION TUBES 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 AMARI PRECISION TUBES 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.