ALLIED COPPER ALLOYS LIMITED

Register to unlock more data on OkredoRegister

ALLIED COPPER ALLOYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04550665

Incorporation date

02/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

84 Kettles Wood Drive, Woodgate Business Park, Birmingham B32 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2002)
dot icon02/04/2026
Accounts for a small company made up to 2025-12-31
dot icon20/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon14/03/2025
Memorandum and Articles of Association
dot icon14/03/2025
Resolutions
dot icon03/12/2024
Satisfaction of charge 6 in full
dot icon03/12/2024
Satisfaction of charge 045506650007 in full
dot icon11/10/2024
Satisfaction of charge 5 in full
dot icon30/04/2024
Cessation of Christopher Wickett as a person with significant control on 2023-01-03
dot icon30/04/2024
Cessation of Sharon Ann Wickett as a person with significant control on 2023-01-03
dot icon30/04/2024
Notification of Aca (Midlands) Holdings Limited as a person with significant control on 2023-01-03
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon03/01/2019
Appointment of Mr Mark Davies as a director on 2019-01-01
dot icon11/05/2018
Registration of charge 045506650007, created on 2018-05-10
dot icon10/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon19/04/2018
Satisfaction of charge 4 in full
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon27/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon12/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/10/2014
Cancellation of shares. Statement of capital on 2014-09-25
dot icon08/10/2014
Purchase of own shares.
dot icon01/10/2014
Appointment of Christopher Wickett as a secretary on 2014-09-25
dot icon01/10/2014
Termination of appointment of John Neil Carter as a secretary on 2014-09-25
dot icon05/09/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon12/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/05/2013
Satisfaction of charge 3 in full
dot icon13/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon11/04/2013
Particulars of a mortgage or charge / charge no: 6
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon04/07/2012
Director's details changed for Mr Christopher Wickett on 2012-06-08
dot icon09/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon03/05/2012
Appointment of John Neil Carter as a secretary
dot icon12/03/2012
Registered office address changed from Harmony House 34 High Street Aldridge Walsall West Midlands WS9 8LZ on 2012-03-12
dot icon20/02/2012
Statement of capital following an allotment of shares on 2011-07-01
dot icon16/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon19/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon08/04/2011
Statement of capital following an allotment of shares on 2011-03-01
dot icon23/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon21/05/2010
Director's details changed for Mr Christopher Wickett on 2010-04-30
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/05/2009
Return made up to 30/04/09; full list of members
dot icon10/02/2009
Appointment terminated director philip rowes
dot icon10/02/2009
Appointment terminated secretary helen bowen
dot icon10/02/2009
Appointment terminated director roy mason
dot icon10/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/12/2008
Return made up to 02/10/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/11/2007
Return made up to 02/10/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/10/2006
Return made up to 02/10/06; full list of members
dot icon23/06/2006
Particulars of mortgage/charge
dot icon31/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/03/2006
Return made up to 02/10/05; full list of members
dot icon17/03/2006
Director's particulars changed
dot icon16/02/2006
Registered office changed on 16/02/06 from: victoria chambers 100 boldmere road sutton coldfield west midlands BY3 5UB
dot icon21/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/11/2004
Return made up to 02/10/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon20/05/2004
Particulars of mortgage/charge
dot icon25/03/2004
Ad 10/03/04--------- £ si 2@1=2 £ ic 4/6
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New secretary appointed
dot icon24/03/2004
Secretary resigned
dot icon22/03/2004
Certificate of change of name
dot icon04/11/2003
Return made up to 02/10/03; full list of members
dot icon22/04/2003
Ad 10/03/03--------- £ si 1@1=1 £ ic 3/4
dot icon22/04/2003
Director resigned
dot icon29/10/2002
New secretary appointed;new director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
Registered office changed on 29/10/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
dot icon29/10/2002
Ad 09/10/02--------- £ si 1@1=1 £ ic 2/3
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Secretary resigned
dot icon02/10/2002
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
31/12/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
2.76M
-
0.00
181.29K
-
2022
15
3.33M
-
0.00
646.31K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monckton, Richard John
Director
07/03/2025 - Present
8
Godonaise, Stéphane
Director
07/03/2025 - Present
4
Dumont, Alexandra Helen Elouise Fabienne
Director
07/03/2025 - Present
-

Persons with Significant Control

6
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 ALLIED COPPER ALLOYS LIMITED

ALLIED COPPER ALLOYS LIMITED is an(a) Active company incorporated on 02/10/2002 with the registered office located at 84 Kettles Wood Drive, Woodgate Business Park, Birmingham B32 3DB. There are currently 3 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 ALLIED COPPER ALLOYS LIMITED?

toggle

ALLIED COPPER ALLOYS LIMITED is currently Active. It was registered on 02/10/2002 .

Where is ALLIED COPPER ALLOYS LIMITED located?

toggle

ALLIED COPPER ALLOYS LIMITED is registered at 84 Kettles Wood Drive, Woodgate Business Park, Birmingham B32 3DB.

What does ALLIED COPPER ALLOYS LIMITED do?

toggle

ALLIED COPPER ALLOYS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALLIED COPPER ALLOYS LIMITED?

toggle

The latest filing was on 02/04/2026: Accounts for a small company made up to 2025-12-31.