About

Registered Number: 07467003
Date of Incorporation: 13/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, WS10 7WP,

 

Established in 2010, Amari Copper Alloys Ltd are based in West Midlands, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Hale, Morag, Murdoch, Neil, Parker, Dennis are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURDOCH, Neil 02 April 2013 - 1
PARKER, Dennis 13 December 2010 02 April 2013 1
Secretary Name Appointed Resigned Total Appointments
HALE, Morag 13 December 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 09 December 2019
PSC05 - N/A 20 August 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 03 October 2018
AD01 - Change of registered office address 02 July 2018
CS01 - N/A 25 June 2018
PSC02 - N/A 22 February 2018
PSC09 - N/A 21 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 12 October 2016
TM01 - Termination of appointment of director 01 July 2016
AR01 - Annual Return 23 June 2016
AP01 - Appointment of director 22 February 2016
AR01 - Annual Return 14 December 2015
MR04 - N/A 26 November 2015
MR04 - N/A 20 November 2015
AA - Annual Accounts 12 October 2015
MR04 - N/A 28 August 2015
MR01 - N/A 10 August 2015
MR04 - N/A 04 August 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 01 October 2014
MR01 - N/A 09 April 2014
SH01 - Return of Allotment of shares 02 January 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 25 September 2012
MG01 - Particulars of a mortgage or charge 31 July 2012
RESOLUTIONS - N/A 17 February 2012
AR01 - Annual Return 19 December 2011
CH03 - Change of particulars for secretary 28 November 2011
CH01 - Change of particulars for director 28 November 2011
CH01 - Change of particulars for director 28 November 2011
MG01 - Particulars of a mortgage or charge 24 June 2011
NEWINC - New incorporation documents 13 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2015 Fully Satisfied

N/A

A registered charge 02 April 2014 Fully Satisfied

N/A

Debenture 27 July 2012 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 20 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.