AMG ALPOCO UK LIMITED

Register to unlock more data on OkredoRegister

AMG ALPOCO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00961050

Incorporation date

28/08/1969

Size

Full

Contacts

Registered address

Registered address

C/O Amg Chrome Limited, Fullerton Road, Rotherham S60 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1969)
dot icon30/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon23/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon31/10/2023
Termination of appointment of Perry James Siner as a director on 2023-10-31
dot icon26/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon07/03/2023
Secretary's details changed for Ms Emily Webster on 2023-03-07
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon08/06/2022
Registered office address changed from C/O Amg Superalloys Uk Limited, Fullerton Road Rotherham South Yorkshire S60 1DL to C/O Amg Chrome Limited Fullerton Road Rotherham S60 1DL on 2022-06-08
dot icon08/06/2022
Change of details for Amg Superalloys Uk Limited as a person with significant control on 2022-05-12
dot icon12/11/2021
Appointment of Mr Perry James Siner as a director on 2021-11-09
dot icon27/10/2021
Appointment of Ms Emily Webster as a secretary on 2021-10-26
dot icon27/10/2021
Termination of appointment of Timothy Robyn Charles Palmer as a secretary on 2021-10-26
dot icon25/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon29/06/2021
Registration of charge 009610500013, created on 2021-06-23
dot icon02/03/2021
Satisfaction of charge 009610500011 in full
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon17/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon09/02/2018
Registration of charge 009610500012, created on 2018-02-01
dot icon02/02/2018
Satisfaction of charge 009610500010 in full
dot icon24/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Registration of charge 009610500011, created on 2017-03-28
dot icon26/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon15/02/2016
Appointment of Mr Timothy Robyn Charles Palmer as a secretary on 2016-02-05
dot icon12/02/2016
Termination of appointment of Leonora Maria Scaife as a secretary on 2016-02-05
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon15/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon29/05/2015
Registration of charge 009610500010, created on 2015-05-27
dot icon29/05/2015
Satisfaction of charge 9 in full
dot icon07/04/2015
Termination of appointment of Julien Yann Crisnaire as a director on 2015-04-07
dot icon15/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon15/10/2014
Registered office address changed from Lsm Fullerton Road Rotherham South Yorkshire S60 1DL to C/O Amg Superalloys Uk Limited, Fullerton Road Rotherham South Yorkshire S60 1DL on 2014-10-15
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon30/12/2013
Certificate of change of name
dot icon23/12/2013
Appointment of Mr Julien Yann Crisnaire as a director
dot icon22/12/2013
Termination of appointment of Itamar Resende as a director
dot icon22/12/2013
Appointment of Mr Kevin Lawson as a director
dot icon21/12/2013
Appointment of Mrs Leonora Maria Scaife as a director
dot icon21/12/2013
Appointment of Mrs Leonora Maria Scaife as a secretary
dot icon18/12/2013
Termination of appointment of Jonathan Hamer as a director
dot icon18/12/2013
Termination of appointment of Scott Carr as a director
dot icon18/12/2013
Termination of appointment of David Beare as a director
dot icon18/12/2013
Termination of appointment of Jonathan Hamer as a secretary
dot icon25/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon23/01/2013
Appointment of Mr Scott Robson Carr as a director
dot icon23/01/2013
Termination of appointment of Kevin Lawson as a director
dot icon23/01/2013
Director's details changed for Mr David Jonathan Elliott Beare on 2013-01-23
dot icon22/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 9
dot icon19/04/2011
Resolutions
dot icon19/04/2011
Statement of company's objects
dot icon05/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon29/07/2010
Full accounts made up to 2009-12-31
dot icon13/12/2009
Appointment of Mr Jonathan Hamer as a director
dot icon13/12/2009
Appointment of Mr Kevin Lawson as a director
dot icon26/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon26/10/2009
Director's details changed for David Jonathan Elliott Beare on 2009-10-15
dot icon26/10/2009
Director's details changed for Itamar Dutra Pereira De Resende on 2009-10-15
dot icon26/10/2009
Secretary's details changed for Jonathan Hamer on 2009-10-15
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon22/06/2009
Accounts made up to 2008-12-31
dot icon20/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/10/2008
Return made up to 15/10/08; full list of members
dot icon03/09/2008
Full accounts made up to 2007-12-31
dot icon20/11/2007
Resolutions
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon22/10/2007
Return made up to 15/10/07; full list of members
dot icon21/09/2007
Registered office changed on 21/09/07 from: forge lane minworth sutton coldfield west midlands B76 1AH
dot icon28/04/2007
Secretary resigned
dot icon16/04/2007
Auditor's resignation
dot icon11/04/2007
New secretary appointed
dot icon31/10/2006
Return made up to 15/10/06; full list of members
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon18/09/2006
Director resigned
dot icon19/06/2006
New director appointed
dot icon22/05/2006
New director appointed
dot icon22/05/2006
Director resigned
dot icon22/05/2006
Director resigned
dot icon16/03/2006
Director resigned
dot icon11/11/2005
Return made up to 15/10/05; full list of members
dot icon12/10/2005
Declaration of satisfaction of mortgage/charge
dot icon11/10/2005
Director resigned
dot icon27/06/2005
Full accounts made up to 2004-12-31
dot icon10/11/2004
New director appointed
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon27/10/2004
Return made up to 15/10/04; full list of members
dot icon20/09/2004
Resolutions
dot icon10/09/2004
New director appointed
dot icon27/08/2004
Particulars of mortgage/charge
dot icon23/08/2004
Director resigned
dot icon23/08/2004
Director resigned
dot icon12/08/2004
New director appointed
dot icon20/07/2004
Particulars of mortgage/charge
dot icon05/05/2004
Particulars of mortgage/charge
dot icon13/11/2003
Return made up to 15/10/03; full list of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon14/07/2003
Director resigned
dot icon19/06/2003
New director appointed
dot icon12/02/2003
Auditor's resignation
dot icon14/01/2003
Director resigned
dot icon07/11/2002
Return made up to 15/10/02; full list of members
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon09/01/2002
Secretary resigned
dot icon09/01/2002
New secretary appointed
dot icon26/10/2001
Return made up to 15/10/01; full list of members
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon19/10/2000
Return made up to 15/10/00; full list of members
dot icon12/10/2000
Director resigned
dot icon12/10/2000
New director appointed
dot icon15/08/2000
Full accounts made up to 1999-12-31
dot icon07/07/2000
Secretary resigned
dot icon07/07/2000
New secretary appointed
dot icon07/01/2000
New director appointed
dot icon07/01/2000
Director resigned
dot icon20/10/1999
Return made up to 15/10/99; full list of members
dot icon13/04/1999
Full accounts made up to 1998-12-31
dot icon08/01/1999
Auditor's resignation
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon23/10/1998
Return made up to 15/10/98; no change of members
dot icon26/10/1997
Return made up to 15/10/97; full list of members
dot icon08/10/1997
Full accounts made up to 1996-12-31
dot icon13/05/1997
Resolutions
dot icon13/05/1997
Resolutions
dot icon13/05/1997
Resolutions
dot icon09/04/1997
Memorandum and Articles of Association
dot icon09/04/1997
Resolutions
dot icon27/03/1997
New director appointed
dot icon07/03/1997
Declaration of satisfaction of mortgage/charge
dot icon07/03/1997
Declaration of satisfaction of mortgage/charge
dot icon06/01/1997
Director resigned
dot icon11/11/1996
Return made up to 15/10/96; no change of members
dot icon22/08/1996
Director resigned
dot icon13/08/1996
New director appointed
dot icon18/04/1996
Full accounts made up to 1995-12-31
dot icon13/11/1995
Return made up to 15/10/95; full list of members
dot icon22/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 15/10/94; no change of members
dot icon21/10/1994
Full accounts made up to 1993-12-31
dot icon19/07/1994
Secretary resigned;new secretary appointed
dot icon21/02/1994
Director resigned;new director appointed
dot icon21/02/1994
Ad 23/12/93--------- £ si 193037@1=193037 £ ic 243000/436037
dot icon21/02/1994
Resolutions
dot icon21/02/1994
Resolutions
dot icon21/02/1994
Resolutions
dot icon21/02/1994
£ nc 243000/436037 23/12/93
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon13/10/1993
Return made up to 15/10/93; no change of members
dot icon15/02/1993
New secretary appointed
dot icon07/12/1992
Secretary resigned;director resigned
dot icon27/11/1992
Declaration of satisfaction of mortgage/charge
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon21/10/1992
Return made up to 15/10/92; full list of members
dot icon21/10/1991
Full accounts made up to 1990-12-31
dot icon21/10/1991
Return made up to 15/10/91; full list of members
dot icon08/08/1991
Registered office changed on 08/08/91 from: 45 wimbledon hill road london SW19 7LZ
dot icon24/05/1991
Return made up to 26/01/91; no change of members
dot icon15/03/1991
Return made up to 31/07/90; full list of members
dot icon11/03/1991
Full group accounts made up to 1990-03-31
dot icon21/09/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon30/08/1990
Registered office changed on 30/08/90 from: 45 wimbledon hill road london SW19 7LZ
dot icon30/08/1990
Registered office changed on 30/08/90 from: 33 lionel street birmingham. B3 1AB
dot icon23/08/1990
New director appointed
dot icon23/08/1990
New director appointed
dot icon01/02/1990
Full group accounts made up to 1989-03-31
dot icon01/02/1990
Return made up to 26/01/90; full list of members
dot icon24/02/1989
Registered office changed on 24/02/89 from: post and mail house colmore circus birmingham B4 6AT
dot icon03/02/1989
Group accounts for a medium company made up to 1988-03-31
dot icon01/02/1989
Return made up to 23/12/88; full list of members
dot icon28/01/1988
Accounts for a medium company made up to 1987-03-31
dot icon28/01/1988
Return made up to 18/12/87; full list of members
dot icon14/02/1987
Return made up to 02/01/87; full list of members
dot icon26/01/1987
Full accounts made up to 1986-03-31
dot icon28/08/1969
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
15/10/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixey, Andrew Roger
Director
25/10/2004 - 08/05/2006
40
Beare, David Jonathan Elliott
Director
10/05/2006 - 30/11/2013
12
Scaife, Leonora Maria
Director
20/12/2013 - Present
4
Lawson, Kevin
Director
20/12/2013 - Present
3
Butler, Emily
Secretary
26/10/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

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 AMG ALPOCO UK LIMITED

AMG ALPOCO UK LIMITED is an(a) Active company incorporated on 28/08/1969 with the registered office located at C/O Amg Chrome Limited, Fullerton Road, Rotherham S60 1DL. 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 AMG ALPOCO UK LIMITED?

toggle

AMG ALPOCO UK LIMITED is currently Active. It was registered on 28/08/1969 .

Where is AMG ALPOCO UK LIMITED located?

toggle

AMG ALPOCO UK LIMITED is registered at C/O Amg Chrome Limited, Fullerton Road, Rotherham S60 1DL.

What does AMG ALPOCO UK LIMITED do?

toggle

AMG ALPOCO UK LIMITED operates in the Aluminium production (24.42 - SIC 2007) sector.

What is the latest filing for AMG ALPOCO UK LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-15 with no updates.