ALLIED COPPER ALLOYS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
ALLIED COPPER ALLOYS LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
ALLIED COPPER ALLOYS LIMITED was incorporated 21 years ago on 02/10/2002 and has the registered number: 04550665. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ALLIED COPPER ALLOYS LIMITED was incorporated 21 years ago on 02/10/2002 and has the registered number: 04550665. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ALLIED COPPER ALLOYS LIMITED - BIRMINGHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
84 KETTLES WOOD DRIVE
BIRMINGHAM
B32 3DB
This Company Originates in : United Kingdom
Previous trading names include:
ALLIED STRIP MILL PRODUCTS LIMITED (until 22/03/2004)
ALLIED STRIP MILL PRODUCTS LIMITED (until 22/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/04/2023 | 14/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER WICKETT | Apr 1967 | British | Director | 2004-03-10 | CURRENT |
MR MARK DAVIES | May 1978 | British | Director | 2019-01-01 | CURRENT |
CHRISTOPHER WICKETT | Secretary | 2014-09-25 | CURRENT | ||
RM NOMINEES LIMITED | Corporate Director | 2002-10-02 UNTIL 2002-10-02 | RESIGNED | ||
RM REGISTRARS LIMITED | Corporate Secretary | 2002-10-02 UNTIL 2002-10-02 | RESIGNED | ||
MR PHILIP ASHLEY ROWES | Jul 1959 | British | Director | 2002-10-02 UNTIL 2004-03-10 | RESIGNED |
ANDREW STEPHEN PERKINS | Oct 1964 | British | Director | 2002-10-02 UNTIL 2003-03-03 | RESIGNED |
MR ROY MASON | Nov 1961 | British | Director | 2002-10-02 UNTIL 2009-02-02 | RESIGNED |
MR PHILIP ASHLEY ROWES | Jul 1959 | British | Secretary | 2002-10-02 UNTIL 2004-03-10 | RESIGNED |
JOHN NEIL CARTER | Secretary | 2012-04-26 UNTIL 2014-09-25 | RESIGNED | ||
HELEN LOUISE BOWEN | Jan 1966 | Secretary | 2004-03-10 UNTIL 2009-02-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher Wickett | 2016-04-06 | 4/1967 | Birmingham |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Mrs Sharon Ann Wickett | 2016-04-06 | 12/1968 | Birmingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ALLIED_COPPER_ALLOYS_LIMI - Accounts | 2024-03-26 | 31-12-2023 | £910,893 Cash £3,421,053 equity |
ALLIED_COPPER_ALLOYS_LIMI - Accounts | 2023-02-18 | 31-12-2022 | £646,312 Cash £3,326,011 equity |
ALLIED_COPPER_ALLOYS_LIMI - Accounts | 2022-03-22 | 31-12-2021 | £181,289 Cash £2,757,251 equity |
ALLIED_COPPER_ALLOYS_LIMI - Accounts | 2021-06-25 | 31-12-2020 | £350,754 Cash £2,213,535 equity |
ALLIED_COPPER_ALLOYS_LIMI - Accounts | 2020-05-28 | 31-12-2019 | £379,421 Cash £1,945,754 equity |
ALLIED_COPPER_ALLOYS_LIMI - Accounts | 2019-05-02 | 31-12-2018 | £104 Cash £1,633,624 equity |
ALLIED_COPPER_ALLOYS_LIMI - Accounts | 2018-05-11 | 31-12-2017 | £6,419 Cash £1,350,052 equity |
ALLIED_COPPER_ALLOYS_LIMI - Accounts | 2017-04-28 | 31-12-2016 | £1,344 Cash |
ALLIED_COPPER_ALLOYS_LIMI - Accounts | 2016-04-13 | 31-12-2015 | £71,747 Cash £879,726 equity |
ALLIED_COPPER_ALLOYS_LIMI - Accounts | 2015-04-16 | 31-12-2014 | £8,016 Cash £683,569 equity |