About

Registered Number: 06677205
Date of Incorporation: 20/08/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, B7 4NU

 

Based in Birmingham, Allmetal & Construction Ltd was founded on 20 August 2008, it's status is listed as "Active". This business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACGREGOR, Josh 16 November 2010 22 November 2017 1
NATHARU, Carl Anthony 18 November 2019 12 December 2019 1
Secretary Name Appointed Resigned Total Appointments
LTD, Craig Associates 25 February 2016 11 April 2018 1
MACGREGOR, Ben 20 August 2008 26 January 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 December 2019
AP01 - Appointment of director 18 November 2019
CS01 - N/A 08 October 2019
PSC01 - N/A 08 October 2019
PSC07 - N/A 08 October 2019
AA - Annual Accounts 08 October 2019
AD01 - Change of registered office address 12 September 2019
AD01 - Change of registered office address 04 June 2019
RESOLUTIONS - N/A 02 May 2019
TM01 - Termination of appointment of director 30 April 2019
AP01 - Appointment of director 03 April 2019
CS01 - N/A 22 January 2019
CS01 - N/A 10 January 2019
DISS40 - Notice of striking-off action discontinued 07 November 2018
AD01 - Change of registered office address 06 November 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
RESOLUTIONS - N/A 05 November 2018
CS01 - N/A 05 November 2018
AD01 - Change of registered office address 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
AP01 - Appointment of director 04 May 2018
PSC07 - N/A 03 May 2018
PSC07 - N/A 03 May 2018
PSC07 - N/A 03 May 2018
PSC01 - N/A 03 May 2018
TM02 - Termination of appointment of secretary 11 April 2018
AA - Annual Accounts 20 March 2018
TM01 - Termination of appointment of director 16 March 2018
AD01 - Change of registered office address 20 February 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
CS01 - N/A 18 August 2017
AD01 - Change of registered office address 26 June 2017
AD01 - Change of registered office address 26 June 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 04 March 2016
AP03 - Appointment of secretary 26 February 2016
TM02 - Termination of appointment of secretary 26 February 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 22 August 2013
SH03 - Return of purchase of own shares 17 April 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 10 May 2011
TM01 - Termination of appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 22 September 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
CERTNM - Change of name certificate 10 January 2009
NEWINC - New incorporation documents 20 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.