ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED

ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00640988
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALCOA CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITEDAug 31, 2000Aug 31, 2000
    MCG CLOSURES LIMITEDApr 03, 1989Apr 03, 1989
    METAL CLOSURES LIMITEDNov 02, 1959Nov 02, 1959

    What are the latest accounts for ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 24, 2023
    Next Confirmation Statement DueMay 08, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2022
    OverdueYes

    What are the latest filings for ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Apr 24, 2022 with updates

    4 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Statement of capital on Sep 24, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 23/09/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 24, 2021 with no updates

    3 pagesCS01

    Change of details for Arconic Manufacturing (Gb) Limited as a person with significant control on Mar 10, 2021

    2 pagesPSC05

    Change of details for Arconic Manufacturing (Gb) Limited as a person with significant control on Nov 30, 2020

    2 pagesPSC05

    Change of details for Arconic Manufacturing (Gb) Limited as a person with significant control on Oct 21, 2019

    2 pagesPSC05

    Change of details for Arconic Manufacturing (Gb) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    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 pagesAD01

    Termination of appointment of Broughton Secretaries Limited as a secretary on Mar 02, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    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 pagesAD01

    Appointment of Broughton Secretaries Limited as a secretary on Nov 30, 2020

    2 pagesAP04

    Confirmation statement made on Apr 24, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Petra Papinniemi-Ainger as a secretary on Feb 27, 2020

    1 pagesTM02

    Resolutions

    Resolutions
    40 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODALL, Robert Lawrence
    Kitts Green Road
    Kitts Green
    B33 9QR Birmingham
    170
    West Midlands
    England
    Director
    Kitts Green Road
    Kitts Green
    B33 9QR Birmingham
    170
    West Midlands
    England
    United StatesAmerican261106180001
    AVALIANI, Kaha
    14 Warwick House
    Windsor Way Brook Green
    W14 0UQ London
    Secretary
    14 Warwick House
    Windsor Way Brook Green
    W14 0UQ London
    Georgian71628790002
    DOWDALL, Kay Louise
    Princess Way
    SA1 3LW Swansea
    Princess House
    United Kingdom
    Secretary
    Princess Way
    SA1 3LW Swansea
    Princess House
    United Kingdom
    189153290001
    KENNY, Sean William
    15 Northfield Road
    BL9 6QD Bury
    Lancashire
    Secretary
    15 Northfield Road
    BL9 6QD Bury
    Lancashire
    British34639320001
    PAPINNIEMI-AINGER, Petra
    Kitts Green Road
    Kitts Green
    B33 9QR Birmingham
    170
    England
    Secretary
    Kitts Green Road
    Kitts Green
    B33 9QR Birmingham
    170
    England
    207441720001
    PEART, Alistair Garfield
    80 Esher Road
    KT8 0AG East Molesey
    Surrey
    Secretary
    80 Esher Road
    KT8 0AG East Molesey
    Surrey
    British46883800002
    PETTITT, David George
    2 Greenhill Road
    Wylde Green
    B72 1DS Sutton Coldfield
    West Midlands
    Secretary
    2 Greenhill Road
    Wylde Green
    B72 1DS Sutton Coldfield
    West Midlands
    British52238520001
    TAYLOR, Michael Barry
    466 Stourport Road
    DY11 7BD Kidderminster
    Worcestershire
    Secretary
    466 Stourport Road
    DY11 7BD Kidderminster
    Worcestershire
    British27684890001
    TODD, Derek
    40 Bardwell Road
    AL1 1RJ St. Albans
    Hertfordshire
    Secretary
    40 Bardwell Road
    AL1 1RJ St. Albans
    Hertfordshire
    British120548270002
    BROUGHTON SECRETARIES LIMITED
    Portland Place
    W1B 1DY London
    54
    England
    Secretary
    Portland Place
    W1B 1DY London
    54
    England
    Identification TypeUK Limited Company
    Registration Number04569914
    86181860001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ALLEN, John Henry
    7 Suckling Green Lane
    Codsall
    WV8 2BL Wolverhampton
    West Midlands
    Director
    7 Suckling Green Lane
    Codsall
    WV8 2BL Wolverhampton
    West Midlands
    British13873070001
    AVALIANI, Kaha
    14 Warwick House
    Windsor Way Brook Green
    W14 0UQ London
    Director
    14 Warwick House
    Windsor Way Brook Green
    W14 0UQ London
    Georgian71628790002
    BILLMAN, Marcus
    6 Courtlands Avenue
    KT10 9HZ Esher
    Surrey
    Director
    6 Courtlands Avenue
    KT10 9HZ Esher
    Surrey
    United KingdomSwedish142246880001
    BRIAN, John Mark Vincent
    Yew Tree Farm
    Rashwood
    WR9 0BW Droitwich
    Worcestershire
    Director
    Yew Tree Farm
    Rashwood
    WR9 0BW Droitwich
    Worcestershire
    British59023690001
    CAMERON, James
    8 Boturich Drive
    Balloch
    G83 8JP Alexandria
    Dunbartonshire
    Director
    8 Boturich Drive
    Balloch
    G83 8JP Alexandria
    Dunbartonshire
    British46803740001
    CAMINO, Jose Ramon
    Ave Giuseppe Motta 31-33
    CH1202 Geneva
    Alcoa Europe
    Switzerland
    Director
    Ave Giuseppe Motta 31-33
    CH1202 Geneva
    Alcoa Europe
    Switzerland
    SwitzerlandSpanish159154560001
    CATTELL, Anthony Thomas
    38 Links View
    Abbey Fields
    B62 8SS Halesowen
    West Midlands
    Director
    38 Links View
    Abbey Fields
    B62 8SS Halesowen
    West Midlands
    British85865640001
    CHURCH, Arthur Edward
    60 Victoria Road Freshfield
    Formby
    L37 1LL Liverpool
    Merseyside
    Director
    60 Victoria Road Freshfield
    Formby
    L37 1LL Liverpool
    Merseyside
    British15220640001
    DOWDALL, Kay Louise, Dr
    Princess Way
    SA1 3LW Swansea
    Princess House
    United Kingdom
    Director
    Princess Way
    SA1 3LW Swansea
    Princess House
    United Kingdom
    United KingdomBritish82722960002
    DRURY, Paul Edwin George
    11 Langley Road
    WR9 7RW Droitwich Spa
    Worcestershire
    Director
    11 Langley Road
    WR9 7RW Droitwich Spa
    Worcestershire
    EnglandBritish158901120001
    FARGAS MAS, Lluis Maria
    Alcoa Europe
    Ave Giuseppe Motta 31-33
    Geneva
    Ch1202
    Switzerland
    Director
    Alcoa Europe
    Ave Giuseppe Motta 31-33
    Geneva
    Ch1202
    Switzerland
    SwitzerlandSpanish72852990001
    FAULL, Ian Trevor
    West Chalet Groves Avenue
    Langland
    SA3 4QF Swansea
    West Glamorgan
    Director
    West Chalet Groves Avenue
    Langland
    SA3 4QF Swansea
    West Glamorgan
    United KingdomBritish12734690001
    GEMELLI, Edwardo Ruben
    Santa Rosa 2822-Florida
    Beunos Aires
    1602
    Argentina
    Director
    Santa Rosa 2822-Florida
    Beunos Aires
    1602
    Argentina
    Argentine94336190001
    GUEST, John Harry
    17 Falstone Road
    B73 6PJ Sutton Coldfield
    West Midlands
    Director
    17 Falstone Road
    B73 6PJ Sutton Coldfield
    West Midlands
    British27684870001
    HARROLD, Donald Alexander
    60 Cremorne Road
    B75 5AG Sutton Coldfield
    West Midlands
    Director
    60 Cremorne Road
    B75 5AG Sutton Coldfield
    West Midlands
    British13892940001
    HERNANDEZ, Francisco Javier Munoz
    C/ Santalo 100 4-2
    08021
    Barcelona
    Spain
    Director
    C/ Santalo 100 4-2
    08021
    Barcelona
    Spain
    Spanish125941120001
    JONKER, William Andrew
    Foal Yard Wilden Top Road
    Wilden
    DY13 9JF Stourport On Severn
    Worcestershire
    Director
    Foal Yard Wilden Top Road
    Wilden
    DY13 9JF Stourport On Severn
    Worcestershire
    British43967820002
    KENNY, Sean William
    15 Northfield Road
    BL9 6QD Bury
    Lancashire
    Director
    15 Northfield Road
    BL9 6QD Bury
    Lancashire
    British34639320001
    KIRBY, Peter
    93 Appleton Avenue
    B43 5LX Birmingham
    Director
    93 Appleton Avenue
    B43 5LX Birmingham
    British34828020001
    LAWSON, Ian Bruce
    4 Loveday Drive
    CV32 6HZ Leamington Spa
    Warwickshire
    Director
    4 Loveday Drive
    CV32 6HZ Leamington Spa
    Warwickshire
    British41760940001
    MANN, Michael Joseph
    14 Horton Close
    Sedgley
    DY3 3TL Dudley
    West Midlands
    Director
    14 Horton Close
    Sedgley
    DY3 3TL Dudley
    West Midlands
    British1425290001
    MEYRICK, Mark Joseph
    The Pippins
    Park Lane, High Ercall
    TF6 6BA Telford
    Shropshire
    Director
    The Pippins
    Park Lane, High Ercall
    TF6 6BA Telford
    Shropshire
    British81733600001
    MILLER, James Christopher
    40 York Avenue
    East Sheen
    SW14 7LG London
    Director
    40 York Avenue
    East Sheen
    SW14 7LG London
    British1569600001
    MITCHELL, Victor Lance
    North Meridian St
    IN 46208 Indianapolis
    5330
    Indiana
    U.S.A.
    Director
    North Meridian St
    IN 46208 Indianapolis
    5330
    Indiana
    U.S.A.
    Usa128686040001

    Who are the persons with significant control of ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arconic Manufacturing (Gb) Limited
    Kitts Green Road
    Kitts Green
    B33 9QR Birmingham
    170
    England
    Apr 06, 2016
    Kitts Green Road
    Kitts Green
    B33 9QR Birmingham
    170
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredRegister Of Companies, United Kingdom
    Registration Number00633328
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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