ALCOMET LIMITED

Register to unlock more data on OkredoRegister

ALCOMET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03497874

Incorporation date

23/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Gibbons Industrial Park, Dudley Road, Kingswinford, West Midlands DY6 8XFCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1998)
dot icon27/03/2026
Appointment of Mrs Stephanie Elizabeth Field-Beasley as a director on 2026-03-18
dot icon25/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon08/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon30/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon10/04/2024
Appointment of Mr Lee Paul Powis as a director on 2024-04-08
dot icon10/04/2024
Appointment of Mr James Robert Weavin as a director on 2024-04-08
dot icon09/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon11/05/2023
Current accounting period extended from 2023-02-28 to 2023-05-31
dot icon05/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon03/08/2022
Accounts for a small company made up to 2022-02-28
dot icon23/05/2022
Registration of charge 034978740003, created on 2022-05-19
dot icon10/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon11/11/2021
Termination of appointment of Richard James Akins as a director on 2021-11-09
dot icon28/08/2021
Accounts for a small company made up to 2021-02-28
dot icon03/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon22/01/2021
Accounts for a small company made up to 2020-02-29
dot icon06/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon22/11/2019
Termination of appointment of Gary Adrian James as a director on 2019-11-15
dot icon22/11/2019
Appointment of Mr Richard James Akins as a director on 2019-11-15
dot icon22/11/2019
Appointment of Mr Christopher James Beasley as a director on 2019-11-15
dot icon02/08/2019
Accounts for a small company made up to 2019-02-28
dot icon05/06/2019
Notification of Alcomet Holdings Limited as a person with significant control on 2019-03-01
dot icon04/06/2019
Cessation of Gary Adrian James as a person with significant control on 2019-03-01
dot icon13/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon26/09/2018
Satisfaction of charge 034978740002 in full
dot icon03/08/2018
Accounts for a small company made up to 2018-02-28
dot icon07/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon25/08/2017
Accounts for a small company made up to 2017-02-28
dot icon26/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon03/10/2016
Satisfaction of charge 034978740001 in full
dot icon26/07/2016
Registration of charge 034978740002, created on 2016-07-21
dot icon06/07/2016
Accounts for a small company made up to 2016-02-29
dot icon02/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon15/09/2015
Registration of charge 034978740001, created on 2015-09-14
dot icon22/05/2015
Accounts for a small company made up to 2015-02-28
dot icon19/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon27/01/2015
Appointment of Mrs Kimberley Jane Hill-Wheatley as a secretary on 2014-12-08
dot icon27/01/2015
Termination of appointment of Lynn Abbey as a secretary on 2014-08-08
dot icon02/07/2014
Accounts for a small company made up to 2014-02-28
dot icon04/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon26/09/2013
Appointment of Mrs Lynn Abbey as a secretary
dot icon26/09/2013
Termination of appointment of Donna James as a secretary
dot icon18/09/2013
Accounts for a small company made up to 2013-02-28
dot icon15/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon20/11/2012
Accounts for a small company made up to 2012-02-29
dot icon25/07/2012
Cancellation of shares. Statement of capital on 2012-07-25
dot icon25/07/2012
Cancellation of shares. Statement of capital on 2012-07-25
dot icon25/07/2012
Purchase of own shares.
dot icon25/07/2012
Purchase of own shares.
dot icon20/07/2012
Termination of appointment of Lynn Abbey as a secretary
dot icon20/07/2012
Appointment of Mrs Donna James as a secretary
dot icon20/07/2012
Termination of appointment of Paul Graham as a director
dot icon29/06/2012
Resolutions
dot icon24/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon24/02/2012
Director's details changed for Paul Stuart Graham on 2011-10-01
dot icon13/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon18/02/2010
Director's details changed for Gary Adrian James on 2010-01-23
dot icon18/02/2010
Director's details changed for Paul Stuart Graham on 2010-01-23
dot icon18/02/2010
Secretary's details changed for Lynn Abbey on 2010-01-23
dot icon25/01/2010
Director's details changed for Paul Stuart Graham on 2009-03-03
dot icon20/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/02/2009
Return made up to 23/01/09; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon04/02/2008
Return made up to 23/01/08; full list of members
dot icon04/02/2008
Registered office changed on 04/02/08 from: oak grange caunsall farm barns caunsall road caunsall worcestershire DY11 5YW
dot icon03/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/02/2007
Return made up to 23/01/07; full list of members
dot icon30/01/2007
New secretary appointed
dot icon30/01/2007
Secretary resigned
dot icon20/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon20/03/2006
Return made up to 23/01/06; full list of members
dot icon17/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon18/02/2005
Return made up to 23/01/05; full list of members
dot icon18/08/2004
Registered office changed on 18/08/04 from: 2 highview drive kingswinford west midlands DY6 8HT
dot icon18/08/2004
Secretary's particulars changed;director's particulars changed
dot icon21/07/2004
Accounts for a small company made up to 2004-02-29
dot icon02/04/2004
Resolutions
dot icon31/01/2004
Return made up to 23/01/04; full list of members
dot icon22/12/2003
Accounts for a small company made up to 2003-02-28
dot icon05/02/2003
Return made up to 23/01/03; full list of members
dot icon31/01/2003
£ ic 1000/490 19/12/02 £ sr 510@1=510
dot icon31/12/2002
Conve 19/12/02
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon05/11/2002
Accounts for a small company made up to 2002-02-28
dot icon14/03/2002
Return made up to 23/01/02; full list of members
dot icon19/11/2001
Accounts for a small company made up to 2001-02-28
dot icon18/01/2001
Return made up to 23/01/01; full list of members
dot icon26/07/2000
Full accounts made up to 2000-02-29
dot icon26/07/2000
Accounting reference date shortened from 30/06/00 to 29/02/00
dot icon02/03/2000
Secretary resigned
dot icon02/03/2000
Director resigned
dot icon02/03/2000
Director resigned
dot icon02/03/2000
New secretary appointed
dot icon23/02/2000
Full accounts made up to 1999-06-30
dot icon10/02/2000
Secretary resigned;director resigned
dot icon10/02/2000
New secretary appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon08/02/2000
Return made up to 15/12/99; full list of members
dot icon17/03/1999
Return made up to 23/01/99; full list of members
dot icon21/10/1998
Ad 25/03/98--------- £ si 998@1=998 £ ic 2/1000
dot icon16/04/1998
Accounting reference date extended from 31/01/99 to 30/06/99
dot icon07/04/1998
New secretary appointed;new director appointed
dot icon07/04/1998
New director appointed
dot icon23/02/1998
Registered office changed on 23/02/98 from: co rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon23/02/1998
Secretary resigned
dot icon23/02/1998
Director resigned
dot icon23/01/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Roy
Director
16/12/1999 - 11/02/2000
10
RM NOMINEES LIMITED
Nominee Director
23/01/1998 - 23/01/1998
2323
Danks, David John
Director
23/01/1998 - 16/12/1999
4
Rowes, Philip Ashley
Director
16/12/1999 - 11/02/2000
8
Graham, Paul Stuart
Director
16/12/1999 - 22/06/2012
4

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 ALCOMET LIMITED

ALCOMET LIMITED is an(a) Active company incorporated on 23/01/1998 with the registered office located at Unit 5 Gibbons Industrial Park, Dudley Road, Kingswinford, West Midlands DY6 8XF. There are currently 5 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 ALCOMET LIMITED?

toggle

ALCOMET LIMITED is currently Active. It was registered on 23/01/1998 .

Where is ALCOMET LIMITED located?

toggle

ALCOMET LIMITED is registered at Unit 5 Gibbons Industrial Park, Dudley Road, Kingswinford, West Midlands DY6 8XF.

What does ALCOMET LIMITED do?

toggle

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

What is the latest filing for ALCOMET LIMITED?

toggle

The latest filing was on 27/03/2026: Appointment of Mrs Stephanie Elizabeth Field-Beasley as a director on 2026-03-18.