AMETALCO LIMITED
Overview
| Company Name | AMETALCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00765943 |
| 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 AMETALCO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AMETALCO LIMITED located?
| Registered Office Address | C/O Irwin Mitchell Llp Riverside East 2 Millsands S3 8DT Sheffield South Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMETALCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMAX INTERNATIONAL LIMITED | Jul 01, 1963 | Jul 01, 1963 |
What are the latest accounts for AMETALCO 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 AMETALCO LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for AMETALCO LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Dr Alan Armour on Dec 10, 2025 | 2 pages | CH01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||
Change of details for Freeport-Mcro-Ran as a person with significant control on Dec 11, 2024 | 2 pages | PSC05 | ||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on Aug 23, 2023 | 1 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Dec 25, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||
Appointment of Mrs Marion Louise Hooson as a director on Nov 20, 2019 | 2 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Dec 25, 2019 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||
Confirmation statement made on Dec 25, 2018 with no updates | 3 pages | CS01 | ||||||
Withdrawal of a person with significant control statement on Dec 27, 2018 | 2 pages | PSC09 | ||||||
Notification of Freeport-Mcro-Ran as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||
Confirmation statement made on Dec 25, 2017 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||
Who are the officers of AMETALCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IRWIN MITCHELL SECRETARIES LIMITED | Secretary | 2 Millsands S3 8DT Sheffield Riverside East South Yorkshire United Kingdom |
| 37896530018 | ||||||||||
| ARMOUR, Alan Weir, Dr | Director | 56 Stubbs End Close HP6 6EN Amersham Buckinghamshire | United Kingdom | British | 53384300001 | |||||||||
| HOOSON, Marion Louise | Director | Needham Road IP14 2AE Stowmarket Climax Molybdenum U.K. Limited Suffolk United Kingdom | United Kingdom | British | 266651610001 | |||||||||
| KENDRICK, Michael Jeffrey | Director | N Central Avenue 85004-2189 Phoenix 333 Arizona United States | United States | American | 197005530001 | |||||||||
| FEENEY, Helen Gertrude Mccall | Secretary | 76 Mohawk Trail Stamford 6930 Connecticut Usa | Us Citizen | 16926840001 | ||||||||||
| JONES, Gordon Richard | Secretary | 48 Chartfield Avenue Putney SW15 6HG London | British | 276200001 | ||||||||||
| SANKEY-BARKER, Patric John Randle | Secretary | 23 Kidbrooke Grove Blackheath SE3 0LE London | British | 2637210001 | ||||||||||
| STAPLETON, John Nicholas | Secretary | The Corn Exchange Baffins Lane PO19 1GE Chichester West Sussex | British | 22248020003 | ||||||||||
| CLARK, George William | Director | Badgers Run Chapel Road Beighton NR13 3LF Norwich Norfolk | British | 42030010002 | ||||||||||
| COOKE, Raymond Joseph | Director | 27 Eleven Oclock Road Weston Connecticut 06883 Usa | Us Citizen | 4142610001 | ||||||||||
| DAINTY, Douglas Horbury | Director | Old Forge Cottage Hawstead Green Bury St Edmunds Suffolk | British | 16926850001 | ||||||||||
| FEENEY, Helen Gertrude Mccall | Director | 76 Mohawk Trail Stamford 6930 Connecticut Usa | Us Citizen | 16926840001 | ||||||||||
| JONES, Gordon Richard | Director | 48 Chartfield Avenue Putney SW15 6HG London | British | 276200001 | ||||||||||
| KRAUSS, Philip David | Director | 42 Chiltern Road Bray SL6 1XA Maidenhead Berkshire | British | 8553110001 | ||||||||||
| OLIVER, Graham | Director | 14 Orwell Road IP14 2DH Stowmarket Suffolk | English | 45029730001 | ||||||||||
| SANKEY-BARKER, Patric John Randle | Director | 23 Kidbrooke Grove Blackheath SE3 0LE London | British | 2637210001 | ||||||||||
| SWEENEY, Anthony | Director | 78 Noroton Avenue FOREIGN Darien Connecticut 06820 Usa | Irish | 22333330002 | ||||||||||
| THORNTON, David Hugh | Director | N Central Avenue 85004-2189 Phoenix 333 Arizona Usa | United States | American | 89780860002 |
Who are the persons with significant control of AMETALCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Freeport-Mcmoran Inc | Apr 06, 2016 | N Central Avenue Phoenix 333 Arizona, Az 85004 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AMETALCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 25, 2016 | Dec 25, 2016 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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