AMI METALS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAMI METALS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07977969
    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 AMI METALS UK LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is AMI METALS UK LIMITED located?

    Registered Office Address
    Unit 3, Vauxhall Supply Park
    North Road
    CH65 1BL Ellesmere Port
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AMI METALS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AMI METALS UK LIMITED?

    Last Confirmation Statement Made Up ToMar 06, 2026
    Next Confirmation Statement DueMar 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2025
    OverdueNo

    What are the latest filings for AMI METALS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Termination of appointment of Scott Alan Smith as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Bernard Willard Rees as a director on Apr 01, 2025

    2 pagesAP01

    Confirmation statement made on Mar 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Mar 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Termination of appointment of Karla Renee Lewis as a director on Apr 11, 2023

    1 pagesTM01

    Appointment of Stephen Paul Koch as a director on Apr 11, 2023

    2 pagesAP01

    Termination of appointment of James Donald Hoffman as a director on Apr 11, 2023

    1 pagesTM01

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Director's details changed for Karla Renee Lewis on Jul 01, 2022

    2 pagesCH01

    Director's details changed for James Donald Hoffman on Jul 01, 2022

    2 pagesCH01

    Director's details changed for Arthur Ajemyan on Jul 01, 2022

    2 pagesCH01

    Confirmation statement made on Mar 06, 2022 with no updates

    3 pagesCS01

    Termination of appointment of William Kenneth Sales Jr as a director on Jan 28, 2022

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Arthur Ajemyan as a director on Jan 28, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Mar 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Registered office address changed from Unit 6 Kingston Business Park Dunfermline Court Kingston Milton Keynes MK10 0BY to Unit 3, Vauxhall Supply Park North Road Ellesmere Port CH65 1BL on Jul 08, 2020

    1 pagesAD01

    Termination of appointment of Sara Williams as a director on Jun 28, 2020

    1 pagesTM01

    Confirmation statement made on Mar 06, 2020 with updates

    4 pagesCS01

    Who are the officers of AMI METALS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2598128
    90084920001
    AJEMYAN, Arthur
    N. 71st Street
    Suite 400
    85254 Scottsdale
    16100
    Arizona
    United States
    Director
    N. 71st Street
    Suite 400
    85254 Scottsdale
    16100
    Arizona
    United States
    United StatesAmerican292031340001
    HAYES, Kimberly May
    General George Patton Drive
    Brentwood
    1738
    Tennessee 37027
    United States
    Director
    General George Patton Drive
    Brentwood
    1738
    Tennessee 37027
    United States
    United StatesAmerican168317350001
    KOCH, Stephen Paul
    N. 71st Street
    Suite 400
    85254 Scottsdale
    16100
    Arizona
    United States
    Director
    N. 71st Street
    Suite 400
    85254 Scottsdale
    16100
    Arizona
    United States
    United StatesAmerican307821320001
    REES, Bernard Willard
    S. Grand Ave
    Suite 5100
    CA 90071 Los Angeles
    350
    United States
    Director
    S. Grand Ave
    Suite 5100
    CA 90071 Los Angeles
    350
    United States
    United StatesAmerican320151170001
    SMITH II, William Arthur
    S. Grand Ave
    Suite 5100
    Los Angeles
    350
    California
    United States
    Director
    S. Grand Ave
    Suite 5100
    Los Angeles
    350
    California
    United States
    United StatesAmerican237313050002
    CLARE, William Sharpe
    Kingston Business Park
    Dumfermline Court
    MK10 OBY Milton Keynes
    Unit 1
    United Kingdom
    Director
    Kingston Business Park
    Dumfermline Court
    MK10 OBY Milton Keynes
    Unit 1
    United Kingdom
    United KingdomBritish47172590001
    HANNAH, David Harold
    South Grand Avenue
    Suite 5100
    Los Angeles
    350
    California 90071
    Usa
    Director
    South Grand Avenue
    Suite 5100
    Los Angeles
    350
    California 90071
    Usa
    UsaUnited States164670610001
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United KingdomBritish105579880001
    HOFFMAN, James Donald
    N. 71st Street
    Suite 400
    85254 Scottsdale
    16100
    Arizona
    United States
    Director
    N. 71st Street
    Suite 400
    85254 Scottsdale
    16100
    Arizona
    United States
    United StatesAmerican168515030001
    LEWIS, Karla Renee
    N. 71st Street
    Suite 400
    85254 Scottsdale
    16100
    Arizona
    United States
    Director
    N. 71st Street
    Suite 400
    85254 Scottsdale
    16100
    Arizona
    United States
    United StatesAmerican190372540001
    MIYAMOTO, Brenda Sumiye
    South Grand Avenue
    Suite 5100
    Los Angeles
    350
    California 90071
    Usa
    Director
    South Grand Avenue
    Suite 5100
    Los Angeles
    350
    California 90071
    Usa
    UsaAmerican125489880001
    MOLLINS, Gregg James
    South Grand Avenue
    Suite 5100
    90071 Los Angeles
    350
    California
    United States
    Director
    South Grand Avenue
    Suite 5100
    90071 Los Angeles
    350
    California
    United States
    United StatesAmerican164670790001
    SALES JR, William Kenneth
    South Grand Avenue
    Suite 5100
    Los Angeles
    350
    California 90071
    United States
    Director
    South Grand Avenue
    Suite 5100
    Los Angeles
    350
    California 90071
    United States
    United StatesAmerican125489710002
    SMITH, Scott Alan
    General George Patton Drive
    Brentwood
    1738
    Tennessee 37027
    United States
    Director
    General George Patton Drive
    Brentwood
    1738
    Tennessee 37027
    United States
    United StatesAmerican168317170001
    WILLIAMS, Sara
    Kingsbury Road
    Minworth
    B78 1AF Sutton Coldfield
    5 Midpoint Park
    United Kingdom
    Director
    Kingsbury Road
    Minworth
    B78 1AF Sutton Coldfield
    5 Midpoint Park
    United Kingdom
    United KingdomBritish74550360004
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of AMI METALS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Apr 06, 2016
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07722486
    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.

    What are the latest statements on persons with significant control for AMI METALS UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 06, 2017Mar 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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