AMG CHROME LIMITED

Amg Chrome Limited Amg Chrome Limited, Rotherham, S60 1DL, England
StatusACTIVE
Company No.00345279
CategoryPrivate Limited Company
Incorporated15 Oct 1938
Age85 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

AMG CHROME LIMITED is an active private limited company with number 00345279. It was incorporated 85 years, 7 months, 3 days ago, on 15 October 1938. The company address is Amg Chrome Limited Amg Chrome Limited, Rotherham, S60 1DL, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type group

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Emily Webster

Change date: 2023-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2022

Action Date: 16 May 2022

Category: Address

Type: AD01

New address: Amg Chrome Limited Fullerton Road Rotherham S60 1DL

Old address: Amg Superalloys Uk Limited Fullerton Road Rotherham South Yorkshire S60 1DL

Change date: 2022-05-16

Documents

View document PDF

Certificate change of name company

Date: 11 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amg superalloys uk LIMITED\certificate issued on 11/05/22

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-26

Officer name: Timothy Robyn Charles Palmer

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Emily Webster

Appointment date: 2021-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-26

Officer name: Dennis Richard Shea

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2021

Action Date: 23 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 003452790015

Charge creation date: 2021-06-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 003452790013

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Haw

Appointment date: 2019-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2018

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-24

Psc name: Metallurg Europe Limited

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2018

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-24

Psc name: Amg Advanced Metallurgical Group Invest Bv

Documents

View document PDF

Accounts with accounts type group

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-01

Charge number: 003452790014

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 003452790012

Documents

View document PDF

Accounts with accounts type group

Date: 11 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2017

Action Date: 28 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 003452790013

Charge creation date: 2017-03-28

Documents

View document PDF

Accounts with accounts type group

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Second filing of form with form type

Date: 03 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-05

Officer name: Mr Jackson Maddux Jackson

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Robyn Charles Palmer

Appointment date: 2016-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: Amy Ard

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leonora Maria Scaife

Termination date: 2016-02-05

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2015

Action Date: 27 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 003452790012

Charge creation date: 2015-05-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julien Yann Crisnaire

Termination date: 2015-04-07

Documents

View document PDF

Accounts with accounts type group

Date: 21 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2014

Action Date: 28 May 2014

Category: Address

Type: AD01

Change date: 2014-05-28

Old address: London & Scandinavian Metallurgical Co Ltd Fullerton Road Rotherham South Yorkshire S60 1DL

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed london & scandinavian metallurgical co LIMITED\certificate issued on 30/12/13

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Richard Shea

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julien Yann Crisnaire

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Lawson

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Itamar Resende

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leonora Maria Scaife

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Leonora Maria Scaife

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Sims

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hamer

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Carr

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Beare

Documents

View document PDF

Termination secretary company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Hamer

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amy Ard

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Levy

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Robson Carr

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Lawson

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Jonathan Elliott Beare

Change date: 2013-01-23

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Lawson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Thistlethwaite

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Legacy

Date: 17 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 17 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 17 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 17 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Statement of companys objects

Date: 11 Apr 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 11 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: William Levy

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Eric Emil Jackson

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr David Jonathan Elliott Beare

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Stuart Ross Thistlethwaite

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Itamar Dutra Pereira De Resende

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-01

Officer name: Mr Jonathan Hamer

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Hamer

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Richards

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Sims

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr michael david richards

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/09/07

Documents

View document PDF

Resolution

Date: 05 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

DERSOT LTD

5 FROGHALL ROAD,ABERDEEN,AB24 3JL

Number:SC591866
Status:ACTIVE
Category:Private Limited Company

EUROPEAN SPORTS DISTRIBUTION LIMITED

3 GOWER STREET,LONDON,WC1E 6HA

Number:08198851
Status:ACTIVE
Category:Private Limited Company

HILSDEN TRADING LIMITED

C/O KHAN MORRIS ACCOUNTANTS LTD EMPRESS HEIGHTS,SOUTHAMPTON,SO14 3LA

Number:07910889
Status:ACTIVE
Category:Private Limited Company

HOP JOINERY LTD

19 WARREN PARK WAY,LEICESTER,LE19 4SA

Number:11842819
Status:ACTIVE
Category:Private Limited Company

MPOOJARI CONSULTING LTD

14 FONTAYNE AVENUE,ROMFORD,RM1 4NR

Number:07621751
Status:ACTIVE
Category:Private Limited Company

POPPYPRIDE TRANS LIMITED

WYNYARD PARK HOUSE,WYNYARD,TS22 5TB

Number:09407708
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source