About

Registered Number: 06444672
Date of Incorporation: 04/12/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, WS10 7WP,

 

Based in Wednesbury, West Midlands, Amari Metals China Ltd was setup in 2007, it's status at Companies House is "Active". The company has 3 directors listed as Hale, Morag, Barron, Simon Charles, Searson, David Harold in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRON, Simon Charles 30 June 2016 - 1
SEARSON, David Harold 07 January 2008 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
HALE, Morag 02 July 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 31 October 2019
PSC05 - N/A 20 August 2019
CS01 - N/A 25 June 2019
CH03 - Change of particulars for secretary 04 October 2018
AA - Annual Accounts 25 September 2018
AD01 - Change of registered office address 02 July 2018
AD01 - Change of registered office address 02 July 2018
CS01 - N/A 25 June 2018
PSC02 - N/A 21 March 2018
PSC09 - N/A 21 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 23 June 2017
AP01 - Appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 01 April 2016
AP01 - Appointment of director 22 February 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 07 December 2011
CH03 - Change of particulars for secretary 25 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 29 September 2010
AP03 - Appointment of secretary 06 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 02 October 2009
287 - Change in situation or address of Registered Office 04 September 2009
363a - Annual Return 22 December 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
NEWINC - New incorporation documents 04 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.