About

Registered Number: 00633328
Date of Incorporation: 23/07/1959 (64 years and 9 months ago)
Company Status: Active
Registered Address: 170 Kitts Green Road, Kitts Green, Birmingham, B33 9QR,

 

Established in 1959, Arconic Manufacturing (Gb) Ltd has its registered office in Birmingham, it's status at Companies House is "Active". The current directors of this business are listed as Vrablec, Mark, Wallace, James Patrick, Dowdall, Kay Louise, Bergeron, George Ernest, Coleman, Michael, Freeman, William James, Hupy, Lori, Kluthe, Donald Arthur, Wallis, Michael Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VRABLEC, Mark 14 September 2011 - 1
WALLACE, James Patrick 19 June 2008 - 1
BERGERON, George Ernest N/A 02 April 1998 1
COLEMAN, Michael 02 April 1998 14 September 2001 1
FREEMAN, William James N/A 14 September 2001 1
HUPY, Lori 01 December 1999 14 September 2001 1
KLUTHE, Donald Arthur N/A 22 November 1999 1
WALLIS, Michael Geoffrey 15 July 2011 14 September 2011 1
Secretary Name Appointed Resigned Total Appointments
DOWDALL, Kay Louise 01 March 2014 01 July 2019 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
TM01 - Termination of appointment of director 06 February 2020
RESOLUTIONS - N/A 29 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 October 2019
SH19 - Statement of capital 29 October 2019
CAP-SS - N/A 29 October 2019
AD01 - Change of registered office address 21 October 2019
AA - Annual Accounts 10 October 2019
TM02 - Termination of appointment of secretary 16 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 14 August 2018
RESOLUTIONS - N/A 02 July 2018
CC04 - Statement of companies objects 02 July 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 08 December 2016
RESOLUTIONS - N/A 22 August 2016
AD01 - Change of registered office address 22 August 2016
AR01 - Annual Return 01 June 2016
CH01 - Change of particulars for director 01 June 2016
AD04 - Change of location of company records to the registered office 01 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 16 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2014
TM02 - Termination of appointment of secretary 07 July 2014
AP01 - Appointment of director 07 July 2014
AP03 - Appointment of secretary 07 July 2014
TM02 - Termination of appointment of secretary 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AR01 - Annual Return 16 May 2014
AD01 - Change of registered office address 04 February 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 04 May 2012
AP01 - Appointment of director 01 December 2011
TM01 - Termination of appointment of director 23 November 2011
AA - Annual Accounts 19 September 2011
AP01 - Appointment of director 02 August 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 04 October 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
TM01 - Termination of appointment of director 15 July 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 30 October 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
363a - Annual Return 29 April 2009
287 - Change in situation or address of Registered Office 26 January 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 01 May 2008
SA - Shares agreement 12 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
SA - Shares agreement 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 30 April 2007
SA - Shares agreement 03 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 28 April 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 06 May 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
363s - Annual Return 27 May 2003
288c - Notice of change of directors or secretaries or in their particulars 17 May 2003
AUD - Auditor's letter of resignation 31 January 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
AA - Annual Accounts 30 September 2002
288c - Notice of change of directors or secretaries or in their particulars 19 June 2002
363s - Annual Return 23 May 2002
225 - Change of Accounting Reference Date 18 December 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 30 May 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
RESOLUTIONS - N/A 25 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 08 June 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 17 May 1999
AUD - Auditor's letter of resignation 03 November 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
AA - Annual Accounts 07 August 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 23 August 1996
363s - Annual Return 30 May 1996
288 - N/A 12 September 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
AA - Annual Accounts 23 August 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 16 September 1994
363s - Annual Return 19 May 1994
AA - Annual Accounts 08 June 1993
363s - Annual Return 03 June 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 1993
AA - Annual Accounts 09 June 1992
363s - Annual Return 09 June 1992
AA - Annual Accounts 12 July 1991
363b - Annual Return 12 July 1991
288 - N/A 31 October 1990
288 - N/A 31 October 1990
288 - N/A 31 October 1990
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
288 - N/A 06 September 1990
288 - N/A 06 September 1990
288 - N/A 07 March 1990
288 - N/A 07 March 1990
288 - N/A 09 February 1990
288 - N/A 09 February 1990
288 - N/A 09 February 1990
288 - N/A 09 February 1990
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
AA - Annual Accounts 02 August 1988
363 - Annual Return 02 August 1988
AA - Annual Accounts 06 July 1987
363 - Annual Return 06 July 1987
288 - N/A 04 June 1987
288 - N/A 04 June 1987
288 - N/A 04 June 1987
288 - N/A 04 June 1987
288 - N/A 04 June 1987
288 - N/A 17 April 1987
GAZ(U) - N/A 17 January 1987
288 - N/A 09 July 1986
AA - Annual Accounts 25 June 1986
363 - Annual Return 25 June 1986
CERTNM - Change of name certificate 09 May 1969
CERTNM - Change of name certificate 23 July 1959
NEWINC - New incorporation documents 23 July 1959

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.