ARCONIC MANUFACTURING (GB) LIMITED
Overview
| Company Name | ARCONIC MANUFACTURING (GB) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00633328 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARCONIC MANUFACTURING (GB) LIMITED?
- Aluminium production (24420) / Manufacturing
Where is ARCONIC MANUFACTURING (GB) LIMITED located?
| Registered Office Address | 170 Kitts Green Road Kitts Green B33 9QR Birmingham West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARCONIC MANUFACTURING (GB) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALCOA MANUFACTURING(G.B.)LIMITED | Jul 23, 1959 | Jul 23, 1959 |
What are the latest accounts for ARCONIC MANUFACTURING (GB) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ARCONIC MANUFACTURING (GB) LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for ARCONIC MANUFACTURING (GB) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 44 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 46 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Amended full accounts made up to Dec 31, 2022 | 47 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2022 | 47 pages | AA | ||||||||||
Termination of appointment of Mark Vrablec as a director on Sep 05, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 28, 2023 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 09, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 44 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 42 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Arconic Uk Holdings Limited as a person with significant control on Mar 10, 2021 | 2 pages | PSC05 | ||||||||||
Change of details for Arconic Uk Holdings Limited as a person with significant control on Dec 02, 2020 | 2 pages | PSC05 | ||||||||||
Change of details for Arconic Uk Holdings Limited as a person with significant control on Oct 29, 2019 | 2 pages | PSC05 | ||||||||||
Change of details for Arconic Uk Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Director's details changed for James Patrick Wallace on Mar 10, 2021 | 2 pages | CH01 | ||||||||||
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 Mar 10, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Broughton Secretaries Limited as a secretary on Mar 02, 2021 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2019 | 40 pages | AA | ||||||||||
Appointment of Broughton Secretaries Limited as a secretary on Nov 30, 2020 | 2 pages | AP04 | ||||||||||
Registered office address changed from 170 Kitts Green Road Kitts Green Birmingham B33 9QR England to 54 Portland Place London W1B 1DY on Nov 30, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ARCONIC MANUFACTURING (GB) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WALLACE, James Patrick | Director | Kitts Green Road Kitts Green B33 9QR Birmingham 170 West Midlands England | United Kingdom | British | 132713920001 | |||||||||
| CAMINO, Jose Ramon | Secretary | Ave Giuseppe Motta 31-33 CH1202 Geneva Alcoa Europe Switzerland | Spanish | 159154560001 | ||||||||||
| DEMBLOWSKI, Denis Anthony | Secretary | 15 Chemin De La Rochette FOREIGN Geneva 1202 Switzerland | American | 82569240001 | ||||||||||
| DOWDALL, Kay Louise | Secretary | Princess Way SA1 3LW Swansea Princess House United Kingdom | 189153340001 | |||||||||||
| FAULL, Ian Trevor | Secretary | West Chalet Groves Avenue Langland SA3 4QF Swansea West Glamorgan | British | 12734690001 | ||||||||||
| BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 England |
| 86181860001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| AYLESBURY, Alan Charles | Director | 28 Rhyd Yr Helig The Bryn Sketty SA2 8DH Swansea West Glamorgan | British | 12734700001 | ||||||||||
| BEMELMANS, Hubertus Antonius Johannes | Director | Eendekooi 26 Drunen FOREIGN Netherlands | Dutch | 12972280001 | ||||||||||
| BERGERON, George Ernest | Director | 14 Rivendell FOREIGN Knoxville Tn 37922 Usa | American | 12734720001 | ||||||||||
| CAMINO, Jose Ramon | Director | Ave Giuseppe Motta 31-33 CH1202 Geneva Alcoa Europe Switzerland | Switzerland | Spanish | 159154560001 | |||||||||
| COLEMAN, Michael | Director | 18010 33rd Place N Plymouth Minnesota 55447 Usa | American | 58098770001 | ||||||||||
| DOWDALL, Kay Louise, Dr | Director | Princess Way SA1 3LW Swansea Princess House United Kingdom | United Kingdom | British | 82722960002 | |||||||||
| FARGAS MAS, Lluis Maria | Director | Ave Giuseppe Motta 31-33 CH1202 Geneva Alcoa Europe Switzerland | Switzerland | Spanish | 72852990001 | |||||||||
| FAULL, Ian Trevor | Director | West Chalet Groves Avenue Langland SA3 4QF Swansea West Glamorgan | United Kingdom | British | 12734690001 | |||||||||
| FREEMAN, William James | Director | 1916 S Whitehall Street FOREIGN Maryville Tn 37801 Usa | American | 12734730001 | ||||||||||
| HUPY, Lori | Director | 2920 Summershade Lane Knoxville 37922 FOREIGN Tennessee Usa | Us Citizen | 67709570001 | ||||||||||
| KLUTHE, Donald Arthur | Director | 12105 Southwick Circle FOREIGN Knoxville Tn 37922 Usa | American | 12734740001 | ||||||||||
| LUCOT, Joseph R | Director | 21 Chemin De Lulasse Vandoeuvres 1253 Switzerland | American | 85643330001 | ||||||||||
| MILLER, John Edwin | Director | 35 The Paddock West Cross SA3 5AH Swansea | American | 57488920001 | ||||||||||
| MOCCHI, Roberto | Director | En Praudi 5 Daillens 1306 Switzerland | Italian | 78606480001 | ||||||||||
| MORRIS, Anthony Peter | Director | 34 The Ridge Sketty SA2 8AG Swansea West Glamorgan | British | 13855760001 | ||||||||||
| SMITH, George Ronald | Director | 4 Kings Walk Kings Bromley DE13 7JU Lichfield Staffordshire | United Kingdom | British | 127602760001 | |||||||||
| THOMAS, Paul Donald | Director | 35 The Paddock West Cross SA3 5AH Swansea West Glamorgan | American | 44567350001 | ||||||||||
| VRABLEC, Mark | Director | State Street 52722 Bettendorf 4879 Iowa United States | United States | American | 164980130001 | |||||||||
| WALLIS, Michael Geoffrey | Director | Princess Way SA1 3LW Swansea Princess House United Kingdom | Usa | British | 162016530001 | |||||||||
| WELCH-BALLENTINE, Caroline Delia | Director | Route De Foncenex 74140 Veigy-Foncenex 121c France | France | British | 145625340001 |
Who are the persons with significant control of ARCONIC MANUFACTURING (GB) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arconic Uk Holdings Limited | Apr 06, 2016 | Kitts Green Road Kitts Green B33 9QR Birmingham 170 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0