ARCONIC MANUFACTURING (GB) LIMITED

Register to unlock more data on OkredoRegister

ARCONIC MANUFACTURING (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00633328

Incorporation date

23/07/1959

Size

Full

Contacts

Registered address

Registered address

170 Kitts Green Road, Kitts Green, Birmingham, West Midlands B33 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1959)
dot icon05/01/2026
Full accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon04/01/2025
Full accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon20/12/2023
Amended full accounts made up to 2022-12-31
dot icon17/12/2023
Full accounts made up to 2022-12-31
dot icon06/09/2023
Termination of appointment of Mark Vrablec as a director on 2023-09-05
dot icon09/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon14/02/2023
Resolutions
dot icon10/02/2023
Statement of capital following an allotment of shares on 2023-02-09
dot icon24/11/2022
Full accounts made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon07/04/2021
Change of details for Arconic Uk Holdings Limited as a person with significant control on 2021-03-10
dot icon07/04/2021
Change of details for Arconic Uk Holdings Limited as a person with significant control on 2020-12-02
dot icon07/04/2021
Change of details for Arconic Uk Holdings Limited as a person with significant control on 2019-10-29
dot icon07/04/2021
Change of details for Arconic Uk Holdings Limited as a person with significant control on 2016-04-06
dot icon17/03/2021
Director's details changed for James Patrick Wallace on 2021-03-10
dot icon10/03/2021
Registered office address changed from 54 Portland Place London W1B 1DY England to 170 Kitts Green Road Kitts Green Birmingham West Midlands B33 9QR on 2021-03-10
dot icon02/03/2021
Termination of appointment of Broughton Secretaries Limited as a secretary on 2021-03-02
dot icon18/02/2021
Full accounts made up to 2019-12-31
dot icon30/11/2020
Appointment of Broughton Secretaries Limited as a secretary on 2020-11-30
dot icon30/11/2020
Registered office address changed from 170 Kitts Green Road Kitts Green Birmingham B33 9QR England to 54 Portland Place London W1B 1DY on 2020-11-30
dot icon03/06/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon06/02/2020
Termination of appointment of Lluis Maria Fargas Mas as a director on 2020-02-01
dot icon29/10/2019
Statement by Directors
dot icon29/10/2019
Statement of capital on 2019-10-29
dot icon29/10/2019
Solvency Statement dated 28/10/19
dot icon29/10/2019
Resolutions
dot icon21/10/2019
Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to 170 Kitts Green Road Kitts Green Birmingham B33 9QR on 2019-10-21
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon16/07/2019
Termination of appointment of Kay Louise Dowdall as a secretary on 2019-07-01
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Resolutions
dot icon02/07/2018
Statement of company's objects
dot icon08/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon08/12/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Resolutions
dot icon22/08/2016
Registered office address changed from PO Box 68 Waunarlwydd Works Swansea West Glamorgan SA1 1XH to 26a Atlas Way Sheffield S4 7QQ on 2016-08-22
dot icon01/06/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon01/06/2016
Director's details changed for James Patrick Wallace on 2009-10-01
dot icon01/06/2016
Register(s) moved to registered office address PO Box 68 Waunarlwydd Works Swansea West Glamorgan SA1 1XH
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon16/09/2014
Termination of appointment of Kay Louise Dowdall as a director on 2014-03-01
dot icon12/09/2014
Register(s) moved to registered inspection location 1 Park Row Leeds LS1 5AB
dot icon12/09/2014
Register inspection address has been changed to 1 Park Row Leeds LS1 5AB
dot icon07/07/2014
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon07/07/2014
Appointment of Kay Louise Dowdall as a director
dot icon07/07/2014
Appointment of Kay Louise Dowdall as a secretary
dot icon07/07/2014
Termination of appointment of Jose Camino as a secretary
dot icon07/07/2014
Termination of appointment of Jose Camino as a director
dot icon16/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon04/02/2014
Registered office address changed from Princess House Princess Way Swansea SA1 3LW on 2014-02-04
dot icon03/09/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon01/12/2011
Appointment of Mark Vrablec as a director
dot icon23/11/2011
Termination of appointment of Michael Wallis as a director
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Appointment of Michael Geoffrey Wallis as a director
dot icon13/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon08/09/2010
Director's details changed for Jose Ramon Camino on 2010-09-06
dot icon08/09/2010
Director's details changed for Lluis Maria Fargas Mas on 2010-09-06
dot icon08/09/2010
Director's details changed for James Patrick Wallace on 2010-09-06
dot icon08/09/2010
Secretary's details changed for Jose Ramon Camino on 2010-09-06
dot icon15/07/2010
Termination of appointment of Caroline Welch-Ballentine as a director
dot icon29/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon11/06/2009
Director appointed caroline delia welch-ballentine
dot icon10/06/2009
Appointment terminated director george smith
dot icon29/04/2009
Return made up to 28/04/09; full list of members
dot icon26/01/2009
Registered office changed on 26/01/2009 from P.O.box 68 waunarlwydd works swansea SA1 1XH
dot icon31/12/2008
Appointment terminated director ian faull
dot icon20/08/2008
Director appointed james patrick wallace
dot icon08/08/2008
Full accounts made up to 2007-12-31
dot icon01/05/2008
Return made up to 28/04/08; full list of members
dot icon12/03/2008
Statement of affairs
dot icon12/03/2008
Ad 15/02/08\gbp si 20@1=20\gbp ic 36824232/36824252\
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon08/01/2008
Statement of affairs
dot icon08/01/2008
Ad 30/11/07--------- £ si 285@1=285 £ ic 36823947/36824232
dot icon23/08/2007
Full accounts made up to 2006-12-31
dot icon30/04/2007
Return made up to 28/04/07; full list of members
dot icon03/11/2006
Statement of affairs
dot icon03/11/2006
Ad 02/10/06--------- £ si 41@1=41 £ ic 36823906/36823947
dot icon28/07/2006
Full accounts made up to 2005-12-31
dot icon28/04/2006
Return made up to 28/04/06; full list of members
dot icon23/03/2006
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon06/05/2005
Return made up to 28/04/05; full list of members
dot icon14/12/2004
Secretary's particulars changed
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon05/05/2004
Return made up to 28/04/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon04/06/2003
New director appointed
dot icon27/05/2003
Return made up to 10/05/03; full list of members
dot icon17/05/2003
Secretary's particulars changed
dot icon31/01/2003
Auditor's resignation
dot icon21/11/2002
Secretary resigned;director resigned
dot icon06/11/2002
New secretary appointed
dot icon30/09/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Secretary's particulars changed
dot icon23/05/2002
Return made up to 10/05/02; full list of members
dot icon18/12/2001
Accounting reference date extended from 28/12/01 to 31/12/01
dot icon04/11/2001
Secretary resigned
dot icon04/11/2001
Director resigned
dot icon04/11/2001
Director resigned
dot icon04/11/2001
Director resigned
dot icon04/11/2001
Director resigned
dot icon04/11/2001
New director appointed
dot icon04/11/2001
New director appointed
dot icon04/11/2001
New secretary appointed
dot icon04/11/2001
New secretary appointed
dot icon01/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon30/05/2001
Return made up to 10/05/01; full list of members
dot icon29/05/2001
Particulars of contract relating to shares
dot icon29/05/2001
Ad 15/05/01--------- £ si 800000@1=800000 £ ic 36023906/36823906
dot icon25/05/2001
Resolutions
dot icon26/01/2001
Ad 01/01/01--------- £ si 200@1=200 £ ic 36023706/36023906
dot icon26/01/2001
Ad 01/01/01--------- £ si 11@1=11 £ ic 36023695/36023706
dot icon18/08/2000
Full accounts made up to 1999-12-31
dot icon08/06/2000
Return made up to 10/05/00; full list of members
dot icon30/12/1999
New director appointed
dot icon30/11/1999
Director resigned
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon17/05/1999
Return made up to 10/05/99; full list of members
dot icon03/11/1998
Auditor's resignation
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon20/05/1998
Return made up to 10/05/98; full list of members
dot icon20/05/1998
Director resigned
dot icon29/04/1998
Director resigned
dot icon29/04/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
Director resigned
dot icon07/08/1997
Full accounts made up to 1996-12-31
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon15/05/1997
Return made up to 10/05/97; full list of members
dot icon23/08/1996
Full accounts made up to 1995-12-31
dot icon30/05/1996
Return made up to 10/05/96; full list of members
dot icon12/09/1995
Director resigned
dot icon12/09/1995
Director resigned
dot icon12/09/1995
New director appointed
dot icon23/08/1995
Full accounts made up to 1994-12-31
dot icon16/05/1995
Return made up to 10/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Full accounts made up to 1993-12-31
dot icon19/05/1994
Return made up to 10/05/94; no change of members
dot icon08/06/1993
Full accounts made up to 1992-12-31
dot icon03/06/1993
Return made up to 10/05/93; full list of members
dot icon06/01/1993
Ad 07/12/92--------- £ si 1@1=1 £ ic 36023694/36023695
dot icon09/06/1992
Full accounts made up to 1991-12-31
dot icon09/06/1992
Return made up to 10/05/92; no change of members
dot icon12/07/1991
Full accounts made up to 1990-12-31
dot icon12/07/1991
Return made up to 10/05/91; full list of members
dot icon31/10/1990
New director appointed
dot icon31/10/1990
New director appointed
dot icon31/10/1990
New director appointed
dot icon11/09/1990
Full accounts made up to 1989-12-31
dot icon11/09/1990
Return made up to 10/05/90; full list of members
dot icon06/09/1990
Director resigned
dot icon06/09/1990
Director resigned
dot icon07/03/1990
New director appointed
dot icon07/03/1990
New director appointed
dot icon09/02/1990
New director appointed
dot icon09/02/1990
Director resigned
dot icon09/02/1990
Director resigned
dot icon09/02/1990
Director resigned
dot icon18/05/1989
Full accounts made up to 1988-12-31
dot icon18/05/1989
Return made up to 11/05/89; full list of members
dot icon02/08/1988
Full accounts made up to 1987-12-31
dot icon02/08/1988
Return made up to 29/06/88; full list of members
dot icon06/07/1987
Full accounts made up to 1986-12-31
dot icon06/07/1987
Return made up to 20/05/87; full list of members
dot icon04/06/1987
Director resigned
dot icon04/06/1987
Director resigned
dot icon04/06/1987
Director resigned
dot icon04/06/1987
Director resigned
dot icon04/06/1987
Director resigned
dot icon17/04/1987
New director appointed
dot icon17/01/1987
Gazettable document
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/07/1986
New director appointed
dot icon25/06/1986
Accounts for a small company made up to 1985-12-31
dot icon25/06/1986
Return made up to 20/05/86; full list of members
dot icon09/05/1969
Certificate of change of name
dot icon23/07/1959
Certificate of change of name
dot icon23/07/1959
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
23/04/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
29/11/2020 - 01/03/2021
421
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
13/09/2001 - 24/06/2014
1710
Dowdall, Kay Louise, Dr
Director
28/02/2014 - 28/02/2014
36
Faull, Ian Trevor
Director
04/06/1997 - 30/12/2008
18
Wallis, Michael Geoffrey
Director
14/07/2011 - 13/09/2011
1

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 ARCONIC MANUFACTURING (GB) LIMITED

ARCONIC MANUFACTURING (GB) LIMITED is an(a) Active company incorporated on 23/07/1959 with the registered office located at 170 Kitts Green Road, Kitts Green, Birmingham, West Midlands B33 9QR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCONIC MANUFACTURING (GB) LIMITED?

toggle

ARCONIC MANUFACTURING (GB) LIMITED is currently Active. It was registered on 23/07/1959 .

Where is ARCONIC MANUFACTURING (GB) LIMITED located?

toggle

ARCONIC MANUFACTURING (GB) LIMITED is registered at 170 Kitts Green Road, Kitts Green, Birmingham, West Midlands B33 9QR.

What does ARCONIC MANUFACTURING (GB) LIMITED do?

toggle

ARCONIC MANUFACTURING (GB) LIMITED operates in the Aluminium production (24.42 - SIC 2007) sector.

What is the latest filing for ARCONIC MANUFACTURING (GB) LIMITED?

toggle

The latest filing was on 05/01/2026: Full accounts made up to 2024-12-31.