ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED
Overview
| Company Name | ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00640988 |
| 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 CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) 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 CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALCOA CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED | Aug 31, 2000 | Aug 31, 2000 |
| MCG CLOSURES LIMITED | Apr 03, 1989 | Apr 03, 1989 |
| METAL CLOSURES LIMITED | Nov 02, 1959 | Nov 02, 1959 |
What are the latest accounts for ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2021 |
| Next Accounts Due On | Sep 30, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 24, 2023 |
| Next Confirmation Statement Due | May 08, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 24, 2022 |
| Overdue | Yes |
What are the latest filings for ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 2 pages | AC92 | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on Apr 24, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||||||
Statement of capital on Sep 24, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Arconic Manufacturing (Gb) Limited as a person with significant control on Mar 10, 2021 | 2 pages | PSC05 | ||||||||||||||
Change of details for Arconic Manufacturing (Gb) Limited as a person with significant control on Nov 30, 2020 | 2 pages | PSC05 | ||||||||||||||
Change of details for Arconic Manufacturing (Gb) Limited as a person with significant control on Oct 21, 2019 | 2 pages | PSC05 | ||||||||||||||
Change of details for Arconic Manufacturing (Gb) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
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 | 22 pages | AA | ||||||||||||||
Registered office address changed from 170 Kitts Green Road Kitts Green Birmingham B33 9QR England to 54 Portland Place London W1B 1DY on Dec 02, 2020 | 1 pages | AD01 | ||||||||||||||
Appointment of Broughton Secretaries Limited as a secretary on Nov 30, 2020 | 2 pages | AP04 | ||||||||||||||
Confirmation statement made on Apr 24, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Petra Papinniemi-Ainger as a secretary on Feb 27, 2020 | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 40 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Who are the officers of ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WOODALL, Robert Lawrence | Director | Kitts Green Road Kitts Green B33 9QR Birmingham 170 West Midlands England | United States | American | 261106180001 | |||||||||
| AVALIANI, Kaha | Secretary | 14 Warwick House Windsor Way Brook Green W14 0UQ London | Georgian | 71628790002 | ||||||||||
| DOWDALL, Kay Louise | Secretary | Princess Way SA1 3LW Swansea Princess House United Kingdom | 189153290001 | |||||||||||
| KENNY, Sean William | Secretary | 15 Northfield Road BL9 6QD Bury Lancashire | British | 34639320001 | ||||||||||
| PAPINNIEMI-AINGER, Petra | Secretary | Kitts Green Road Kitts Green B33 9QR Birmingham 170 England | 207441720001 | |||||||||||
| PEART, Alistair Garfield | Secretary | 80 Esher Road KT8 0AG East Molesey Surrey | British | 46883800002 | ||||||||||
| PETTITT, David George | Secretary | 2 Greenhill Road Wylde Green B72 1DS Sutton Coldfield West Midlands | British | 52238520001 | ||||||||||
| TAYLOR, Michael Barry | Secretary | 466 Stourport Road DY11 7BD Kidderminster Worcestershire | British | 27684890001 | ||||||||||
| TODD, Derek | Secretary | 40 Bardwell Road AL1 1RJ St. Albans Hertfordshire | British | 120548270002 | ||||||||||
| 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 | |||||||||||
| ALLEN, John Henry | Director | 7 Suckling Green Lane Codsall WV8 2BL Wolverhampton West Midlands | British | 13873070001 | ||||||||||
| AVALIANI, Kaha | Director | 14 Warwick House Windsor Way Brook Green W14 0UQ London | Georgian | 71628790002 | ||||||||||
| BILLMAN, Marcus | Director | 6 Courtlands Avenue KT10 9HZ Esher Surrey | United Kingdom | Swedish | 142246880001 | |||||||||
| BRIAN, John Mark Vincent | Director | Yew Tree Farm Rashwood WR9 0BW Droitwich Worcestershire | British | 59023690001 | ||||||||||
| CAMERON, James | Director | 8 Boturich Drive Balloch G83 8JP Alexandria Dunbartonshire | British | 46803740001 | ||||||||||
| CAMINO, Jose Ramon | Director | Ave Giuseppe Motta 31-33 CH1202 Geneva Alcoa Europe Switzerland | Switzerland | Spanish | 159154560001 | |||||||||
| CATTELL, Anthony Thomas | Director | 38 Links View Abbey Fields B62 8SS Halesowen West Midlands | British | 85865640001 | ||||||||||
| CHURCH, Arthur Edward | Director | 60 Victoria Road Freshfield Formby L37 1LL Liverpool Merseyside | British | 15220640001 | ||||||||||
| DOWDALL, Kay Louise, Dr | Director | Princess Way SA1 3LW Swansea Princess House United Kingdom | United Kingdom | British | 82722960002 | |||||||||
| DRURY, Paul Edwin George | Director | 11 Langley Road WR9 7RW Droitwich Spa Worcestershire | England | British | 158901120001 | |||||||||
| FARGAS MAS, Lluis Maria | Director | Alcoa Europe Ave Giuseppe Motta 31-33 Geneva Ch1202 Switzerland | Switzerland | Spanish | 72852990001 | |||||||||
| FAULL, Ian Trevor | Director | West Chalet Groves Avenue Langland SA3 4QF Swansea West Glamorgan | United Kingdom | British | 12734690001 | |||||||||
| GEMELLI, Edwardo Ruben | Director | Santa Rosa 2822-Florida Beunos Aires 1602 Argentina | Argentine | 94336190001 | ||||||||||
| GUEST, John Harry | Director | 17 Falstone Road B73 6PJ Sutton Coldfield West Midlands | British | 27684870001 | ||||||||||
| HARROLD, Donald Alexander | Director | 60 Cremorne Road B75 5AG Sutton Coldfield West Midlands | British | 13892940001 | ||||||||||
| HERNANDEZ, Francisco Javier Munoz | Director | C/ Santalo 100 4-2 08021 Barcelona Spain | Spanish | 125941120001 | ||||||||||
| JONKER, William Andrew | Director | Foal Yard Wilden Top Road Wilden DY13 9JF Stourport On Severn Worcestershire | British | 43967820002 | ||||||||||
| KENNY, Sean William | Director | 15 Northfield Road BL9 6QD Bury Lancashire | British | 34639320001 | ||||||||||
| KIRBY, Peter | Director | 93 Appleton Avenue B43 5LX Birmingham | British | 34828020001 | ||||||||||
| LAWSON, Ian Bruce | Director | 4 Loveday Drive CV32 6HZ Leamington Spa Warwickshire | British | 41760940001 | ||||||||||
| MANN, Michael Joseph | Director | 14 Horton Close Sedgley DY3 3TL Dudley West Midlands | British | 1425290001 | ||||||||||
| MEYRICK, Mark Joseph | Director | The Pippins Park Lane, High Ercall TF6 6BA Telford Shropshire | British | 81733600001 | ||||||||||
| MILLER, James Christopher | Director | 40 York Avenue East Sheen SW14 7LG London | British | 1569600001 | ||||||||||
| MITCHELL, Victor Lance | Director | North Meridian St IN 46208 Indianapolis 5330 Indiana U.S.A. | Usa | 128686040001 |
Who are the persons with significant control of ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arconic Manufacturing (Gb) 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