Allied Copper Alloys Limited

General information

Name:

Allied Copper Alloys Ltd

Office Address:

84 Kettles Wood Drive Woodgate Business Park B32 3DB Birmingham

Number: 04550665

Incorporation date: 2002-10-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Allied Copper Alloys came into being in 2002 as a company enlisted under no 04550665, located at B32 3DB Birmingham at 84 Kettles Wood Drive. This firm has been in business for 22 years and its status at the time is active. 20 years from now the company switched its business name from Allied Strip Mill Products to Allied Copper Alloys Limited. The enterprise's SIC and NACE codes are 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2022-12-31 is the last time the company accounts were filed.

Allied Copper Alloys Ltd is a small-sized vehicle operator with the licence number OD1145014. The firm has one transport operating centre in the country. In their subsidiary in Birmingham on Woodgate Business Park, 1 machine is available.

The business owes its achievements and unending progress to a group of two directors, who are Mark D. and Christopher W., who have been guiding the company for five years. In order to help the directors in their tasks, this specific business has been utilizing the expertise of Christopher W. as a secretary for the last ten years.

  • Previous company's names
  • Allied Copper Alloys Limited 2004-03-22
  • Allied Strip Mill Products Limited 2002-10-02

Financial data based on annual reports

Company staff

Mark D.

Role: Director

Appointed: 01 January 2019

Latest update: 26 April 2024

Christopher W.

Role: Secretary

Appointed: 25 September 2014

Latest update: 26 April 2024

Christopher W.

Role: Director

Appointed: 10 March 2004

Latest update: 26 April 2024

People with significant control

Executives who have control over the firm are as follows: Christopher W. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Sharon W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
Sharon W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 18 February 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 18 February 2014
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 14 April 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31

Company Vehicle Operator Data

84 Kettles Wood Drive

Address

Woodgate Business Park

City

Birmingham

Postal code

B32 3DB

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/12/31 (AA)
filed on: 25th, March 2024
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies