AMARI METALS LIMITED

Register to unlock more data on OkredoRegister

AMARI METALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02023155

Incorporation date

27/05/1986

Size

Group

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 27/05/1986)
dot icon17/04/2026
Termination of appointment of Morag Hale as a secretary on 2026-04-17
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon19/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon24/06/2025
Confirmation statement made on 2025-06-22 with updates
dot icon07/10/2024
Satisfaction of charge 020231550005 in full
dot icon07/10/2024
Satisfaction of charge 020231550007 in full
dot icon18/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon09/05/2024
Registration of charge 020231550007, created on 2024-04-30
dot icon30/04/2024
Registration of charge 020231550006, created on 2024-04-29
dot icon06/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon20/06/2023
Registration of charge 020231550005, created on 2023-06-16
dot icon15/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon25/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon29/04/2021
Director's details changed for Mr Christopher Roger Meredith on 2021-04-28
dot icon06/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon01/11/2019
Group of companies' accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon07/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/10/2018
Secretary's details changed for Mrs Morag Hale on 2018-10-01
dot icon02/07/2018
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 2018-07-02
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 WS10 7WP on 2018-07-02
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon03/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/06/2017
23/06/17 Statement of Capital gbp 2
dot icon06/03/2017
Appointment of Mr Christopher Meredith as a director on 2017-03-06
dot icon12/10/2016
Group of companies' 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 icon23/02/2016
Appointment of Mr Andrew Roberts as a director on 2016-02-22
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/11/2015
Satisfaction of charge 020231550004 in full
dot icon12/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon28/08/2015
Satisfaction of charge 2 in full
dot icon10/08/2015
Registration of charge 020231550004, created on 2015-08-05
dot icon04/08/2015
Satisfaction of charge 3 in full
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon04/09/2013
Satisfaction of charge 1 in full
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/11/2011
Secretary's details changed for Ms Morag Thorpe on 2011-11-25
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/10/2010
Group of companies' 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 icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Director's details changed for Shaun Anthony Hussey on 2009-12-31
dot icon13/01/2010
Director's details changed for Richard Whiting Colburn on 2009-12-31
dot icon13/01/2010
Director's details changed for Barry Andrew King on 2009-12-31
dot icon02/10/2009
Group of companies' 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 icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon03/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon02/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon30/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon20/04/2006
Certificate of change of name
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon02/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon22/10/2004
New secretary appointed
dot icon12/10/2004
Secretary resigned
dot icon08/04/2004
Director resigned
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon18/12/2003
New director appointed
dot icon30/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon18/02/2003
Registered office changed on 18/02/03 from: edmundson house, tatton street, knutsford, cheshire WA16 6AY
dot icon08/02/2003
Return made up to 31/12/02; full list of members
dot icon28/11/2002
Director resigned
dot icon28/11/2002
Director resigned
dot icon28/11/2002
Director resigned
dot icon21/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon04/10/2002
New director appointed
dot icon03/09/2002
New director appointed
dot icon17/08/2002
Auditor's resignation
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Resolutions
dot icon08/11/2001
Ad 31/10/01--------- £ si 36500000@1=36500000 £ ic 10000002/46500002
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon08/11/2001
£ nc 20000000/55600000 31/10/01
dot icon02/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon02/11/2000
Full group accounts made up to 1999-12-31
dot icon02/02/2000
Return made up to 31/12/99; full list of members
dot icon22/11/1999
Full group accounts made up to 1998-12-31
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon16/05/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon01/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon27/01/1999
Return made up to 31/12/98; full list of members
dot icon27/01/1999
Registered office changed on 27/01/99 from: amari house, 52 high street, kingston, surrey KT1 1HN
dot icon10/06/1998
Nc inc already adjusted 22/05/98
dot icon10/06/1998
Resolutions
dot icon10/06/1998
Resolutions
dot icon10/06/1998
Registered office changed on 10/06/98 from: edmundson house, tatton street, knutsford,cheshire, WA16 6AY
dot icon05/06/1998
Particulars of mortgage/charge
dot icon04/06/1998
New director appointed
dot icon04/06/1998
New director appointed
dot icon04/06/1998
Resolutions
dot icon04/06/1998
Resolutions
dot icon26/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon26/01/1998
Return made up to 31/12/97; no change of members
dot icon20/01/1997
Return made up to 31/12/96; full list of members
dot icon25/04/1996
Accounts for a dormant company made up to 1996-03-31
dot icon17/04/1996
Return made up to 31/12/95; no change of members
dot icon26/10/1995
Accounts for a dormant company made up to 1995-03-31
dot icon19/04/1995
Return made up to 31/12/94; full list of members
dot icon23/02/1995
Director resigned;new director appointed
dot icon23/02/1995
Director resigned;new director appointed
dot icon03/02/1995
Accounts for a dormant company made up to 1994-03-31
dot icon03/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/04/1994
Secretary resigned;new secretary appointed
dot icon21/03/1994
Registered office changed on 21/03/94 from: 22 tudor street, london, EC4Y 0JJ
dot icon16/01/1994
Return made up to 31/12/93; no change of members
dot icon12/05/1993
Accounts for a dormant company made up to 1993-03-31
dot icon12/01/1993
Return made up to 31/12/92; full list of members
dot icon18/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon27/08/1992
Secretary's particulars changed
dot icon11/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon11/02/1992
Resolutions
dot icon11/02/1992
Resolutions
dot icon11/02/1992
Resolutions
dot icon17/01/1992
Return made up to 31/12/91; full list of members
dot icon22/08/1991
Secretary's particulars changed
dot icon10/02/1991
Return made up to 31/12/90; full list of members
dot icon31/05/1990
Accounts for a dormant company made up to 1990-03-31
dot icon15/05/1990
Secretary resigned;new secretary appointed
dot icon31/01/1990
Return made up to 31/12/89; full list of members
dot icon19/09/1989
Registered office changed on 19/09/89 from: 118 chancery lane, london, WC2A 1PP
dot icon19/09/1989
Accounts for a dormant company made up to 1989-03-31
dot icon19/09/1989
Return made up to 31/12/88; full list of members
dot icon28/07/1988
Accounts for a dormant company made up to 1988-03-31
dot icon28/07/1988
Accounts made up to 1987-03-31
dot icon09/05/1988
Resolutions
dot icon09/05/1988
Return made up to 31/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/06/1986
Certificate of change of name
dot icon27/05/1986
Incorporation
dot icon27/05/1986
Certificate of 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
Group
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woof, William Sones
Director
08/02/1995 - 20/11/2002
109
Roberts, Andrew
Director
22/02/2016 - Present
80
Colburn, Richard Whiting
Director
20/05/1998 - Present
25
King, Barry Andrew
Director
08/12/2003 - 29/06/2016
46
Fairman, Colin Joseph
Secretary
03/10/2004 - 01/07/2010
13

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 AMARI METALS LIMITED

AMARI METALS LIMITED is an(a) Active company incorporated on 27/05/1986 with the registered office located at Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands WS10 7WP. There are currently 4 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 AMARI METALS LIMITED?

toggle

AMARI METALS LIMITED is currently Active. It was registered on 27/05/1986 .

Where is AMARI METALS LIMITED located?

toggle

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

What does AMARI METALS LIMITED do?

toggle

AMARI METALS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AMARI METALS LIMITED?

toggle

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