About

Registered Number: 03722788
Date of Incorporation: 24/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5a Narrowboat Way, Hurst Business Park, Brierley Hill, West Midlands, DY5 1UF

 

Based in Brierley Hill, Alloy Wire International Ltd was founded on 24 February 1999, it's status is listed as "Active". We do not know the number of employees at this organisation. The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBB, Martin 29 March 1999 01 May 2013 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 07 March 2018
PSC02 - N/A 19 October 2017
PSC09 - N/A 19 October 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 29 February 2016
MR04 - N/A 16 February 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
TM02 - Termination of appointment of secretary 17 May 2013
RESOLUTIONS - N/A 15 May 2013
RESOLUTIONS - N/A 15 May 2013
MR01 - N/A 10 May 2013
MR01 - N/A 03 May 2013
AR01 - Annual Return 22 March 2013
CH01 - Change of particulars for director 22 March 2013
AA - Annual Accounts 15 November 2012
AP01 - Appointment of director 11 September 2012
AP01 - Appointment of director 11 September 2012
TM01 - Termination of appointment of director 22 August 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 20 December 2011
SH03 - Return of purchase of own shares 16 August 2011
SH06 - Notice of cancellation of shares 10 August 2011
RESOLUTIONS - N/A 09 August 2011
AR01 - Annual Return 16 May 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
RESOLUTIONS - N/A 23 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2011
AA - Annual Accounts 22 July 2010
RESOLUTIONS - N/A 19 July 2010
RESOLUTIONS - N/A 22 April 2010
SH01 - Return of Allotment of shares 22 April 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AP01 - Appointment of director 24 February 2010
AP01 - Appointment of director 05 January 2010
169 - Return by a company purchasing its own shares 01 September 2009
AA - Annual Accounts 17 August 2009
RESOLUTIONS - N/A 12 August 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 25 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 20 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 19 June 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
AA - Annual Accounts 15 July 2005
RESOLUTIONS - N/A 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
363s - Annual Return 09 March 2005
169 - Return by a company purchasing its own shares 23 August 2004
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
MEM/ARTS - N/A 10 August 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 16 June 2002
363s - Annual Return 13 March 2002
RESOLUTIONS - N/A 21 August 2001
AA - Annual Accounts 31 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 31 October 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2000
123 - Notice of increase in nominal capital 03 April 2000
363s - Annual Return 24 March 2000
395 - Particulars of a mortgage or charge 23 April 1999
RESOLUTIONS - N/A 19 April 1999
RESOLUTIONS - N/A 19 April 1999
RESOLUTIONS - N/A 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
287 - Change in situation or address of Registered Office 19 April 1999
225 - Change of Accounting Reference Date 19 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1999
123 - Notice of increase in nominal capital 19 April 1999
MEM/ARTS - N/A 12 April 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
287 - Change in situation or address of Registered Office 15 March 1999
NEWINC - New incorporation documents 24 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2013 Outstanding

N/A

A registered charge 01 May 2013 Fully Satisfied

N/A

Legal mortgage 25 March 2011 Outstanding

N/A

Debenture 16 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.