AALCO METALS LIMITED

Register to unlock more data on OkredoRegister

AALCO METALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03551533

Incorporation date

23/04/1998

Size

Full

Contacts

Registered address

Registered address

Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands WS10 7WPCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1998)
dot icon17/04/2026
Termination of appointment of Morag Hale as a secretary on 2026-04-17
dot icon02/04/2026
Appointment of James Charles Chalk as a director on 2026-04-02
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon07/10/2024
Satisfaction of charge 035515330010 in full
dot icon07/10/2024
Satisfaction of charge 035515330011 in full
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon09/05/2024
Registration of charge 035515330011, created on 2024-04-30
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon20/06/2023
Registration of charge 035515330010, created on 2023-06-16
dot icon31/05/2023
Change of details for Amari Metals Limited as a person with significant control on 2023-05-30
dot icon15/07/2022
Full accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon28/04/2021
Director's details changed for Mr Christopher Robert Meredith on 2021-04-28
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon08/11/2019
Registered office address changed from Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands England to Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on 2019-11-08
dot icon01/11/2019
Full accounts made up to 2018-12-31
dot icon20/08/2019
Change of details for Amari Metals Limited as a person with significant control on 2018-07-01
dot icon12/07/2019
Appointment of Mr Andrew James Howitt as a director on 2019-07-12
dot icon25/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon04/10/2018
Registered office address changed from Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP England to Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands on 2018-10-04
dot icon26/09/2018
Secretary's details changed for Mrs Morag Hale on 2018-09-26
dot icon26/09/2018
Registered office address changed from Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury WS10 7WP England to Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on 2018-09-26
dot icon26/09/2018
Registered office address changed from Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP England to Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury WS10 7WP on 2018-09-26
dot icon02/07/2018
Registered office address changed from 25 High Street Cobham Surrey KT11 3DH to Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on 2018-07-02
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon21/03/2018
Notification of Amari Metals Limited as a person with significant control on 2016-04-06
dot icon21/03/2018
Withdrawal of a person with significant control statement on 2018-03-21
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon06/03/2017
Appointment of Mr Christopher Meredith as a director on 2017-03-06
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Termination of appointment of Barry Andrew King as a director on 2016-06-30
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon25/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon22/02/2016
Appointment of Mr Andrew Roberts as a director on 2016-02-22
dot icon26/11/2015
Satisfaction of charge 1 in full
dot icon26/11/2015
Satisfaction of charge 2 in full
dot icon20/11/2015
Satisfaction of charge 035515330009 in full
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon28/08/2015
Satisfaction of charge 7 in full
dot icon26/08/2015
Satisfaction of charge 4 in full
dot icon10/08/2015
Registration of charge 035515330009, created on 2015-08-05
dot icon04/08/2015
Satisfaction of charge 8 in full
dot icon23/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon02/10/2013
Accounts made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
dot icon25/09/2012
Accounts made up to 2011-12-31
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 8
dot icon01/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon01/05/2012
Director's details changed for Mr Barry Andrew King on 2012-04-30
dot icon01/05/2012
Director's details changed for Mr Barry Andrew King on 2012-04-30
dot icon29/02/2012
Resolutions
dot icon25/11/2011
Secretary's details changed for Ms Morag Thorpe on 2011-11-25
dot icon04/10/2011
Accounts made up to 2010-12-31
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon27/04/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon02/10/2010
Accounts made up to 2009-12-31
dot icon06/07/2010
Appointment of Ms Morag Thorpe as a secretary
dot icon06/07/2010
Termination of appointment of Colin Fairman as a secretary
dot icon27/05/2010
Director's details changed for Richard Whiting Colburn on 2010-04-20
dot icon27/05/2010
Director's details changed for Shaun Anthony Hussey on 2010-04-20
dot icon30/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon26/04/2010
Secretary's details changed for Mr Colin Joseph Fairman on 2010-04-20
dot icon02/10/2009
Accounts made up to 2008-12-31
dot icon04/09/2009
Registered office changed on 04/09/2009 from the hersham centre hersham green hersham surrey KT12 4HP
dot icon23/04/2009
Return made up to 23/04/09; full list of members
dot icon03/11/2008
Accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 23/04/08; full list of members
dot icon02/11/2007
Accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 23/04/07; full list of members
dot icon30/10/2006
Accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 23/04/06; full list of members
dot icon20/04/2006
Certificate of change of name
dot icon20/10/2005
Accounts made up to 2004-12-31
dot icon28/04/2005
Return made up to 23/04/05; full list of members
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Resolutions
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon01/10/2004
New director appointed
dot icon04/05/2004
Return made up to 23/04/04; full list of members
dot icon03/04/2004
Director resigned
dot icon03/04/2004
New director appointed
dot icon30/10/2003
Accounts made up to 2002-12-31
dot icon19/05/2003
Return made up to 23/04/03; full list of members
dot icon26/11/2002
Director's particulars changed
dot icon21/10/2002
Accounts made up to 2001-12-31
dot icon17/08/2002
Auditor's resignation
dot icon09/08/2002
Director resigned
dot icon09/08/2002
Director resigned
dot icon09/08/2002
Director resigned
dot icon09/05/2002
Return made up to 23/04/02; full list of members
dot icon09/03/2002
Particulars of mortgage/charge
dot icon03/01/2002
Resolutions
dot icon02/01/2002
Ad 21/12/01--------- £ si 131500000@1=131500000 £ ic 2/131500002
dot icon02/01/2002
Memorandum and Articles of Association
dot icon02/01/2002
Resolutions
dot icon02/01/2002
Resolutions
dot icon02/01/2002
Resolutions
dot icon02/01/2002
Resolutions
dot icon02/01/2002
£ nc 1000/131501000 21/12/01
dot icon02/01/2002
£ nc 149553680/1000 21/12/01
dot icon02/11/2001
Accounts made up to 2000-12-31
dot icon02/07/2001
Return made up to 23/04/01; full list of members
dot icon09/04/2001
Registered office changed on 09/04/01 from: amari house 52 high street kingston surrey KT1 1HN
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon04/01/2001
Certificate of change of name
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon29/06/2000
Director resigned
dot icon29/06/2000
Director resigned
dot icon15/05/2000
Return made up to 23/04/00; full list of members
dot icon22/11/1999
Accounts made up to 1998-12-31
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon09/05/1999
Return made up to 23/04/99; full list of members
dot icon30/06/1998
New secretary appointed
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon30/06/1998
Secretary resigned
dot icon16/06/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon12/06/1998
Particulars of mortgage/charge
dot icon12/06/1998
Particulars of mortgage/charge
dot icon12/06/1998
Particulars of mortgage/charge
dot icon11/06/1998
Nc inc already adjusted 22/05/98
dot icon10/06/1998
Resolutions
dot icon10/06/1998
Resolutions
dot icon10/06/1998
Resolutions
dot icon10/06/1998
Registered office changed on 10/06/98 from: 22 tudor street london EC4Y 0JJ
dot icon05/06/1998
Particulars of mortgage/charge
dot icon05/06/1998
Particulars of mortgage/charge
dot icon04/06/1998
New director appointed
dot icon04/06/1998
Declaration of assistance for shares acquisition
dot icon03/06/1998
Registered office changed on 03/06/98 from: 22 tudor street london EC4Y 0JJ
dot icon03/06/1998
Memorandum and Articles of Association
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon19/05/1998
Registered office changed on 19/05/98 from: 120 east road london N1 6AA
dot icon19/05/1998
New director appointed
dot icon19/05/1998
New director appointed
dot icon19/05/1998
New secretary appointed
dot icon19/05/1998
Secretary resigned
dot icon19/05/1998
Director resigned
dot icon15/05/1998
Certificate of change of name
dot icon23/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woof, William Sones
Director
19/05/1998 - 30/07/2002
109
Roberts, Andrew
Director
22/02/2016 - Present
80
HALLMARK SECRETARIES LIMITED
Nominee Secretary
22/04/1998 - 12/05/1998
9278
Hallmark Registrars Limited
Nominee Director
22/04/1998 - 12/05/1998
8288
Colburn, Richard Whiting
Director
13/05/1998 - 30/07/2002
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AALCO METALS LIMITED

AALCO METALS LIMITED is an(a) Active company incorporated on 23/04/1998 with the registered office located at Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands WS10 7WP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AALCO METALS LIMITED?

toggle

AALCO METALS LIMITED is currently Active. It was registered on 23/04/1998 .

Where is AALCO METALS LIMITED located?

toggle

AALCO METALS LIMITED is registered at Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands WS10 7WP.

What does AALCO METALS LIMITED do?

toggle

AALCO METALS LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for AALCO METALS LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Morag Hale as a secretary on 2026-04-17.