Company NameAMAG U.K. Limited
DirectorsJohn Dolan and Michael Kosi
Company StatusActive
Company Number01561503
CategoryPrivate Limited Company
Incorporation Date14 May 1981(43 years ago)
Previous NamesAluteam U.K. Limited and AMAG Aluteam U.K. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr John Dolan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed25 August 2016(35 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressSt Martins House Business Centre Ockham Road South
East Horsley
Surrey
KT24 6RX
Secretary NameMr John Dolan
StatusCurrent
Appointed30 September 2016(35 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressSt Martins House Business Centre Ockham Road South
East Horsley
Surrey
KT24 6RX
Director NameMichael Kosi
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAustrian
StatusCurrent
Appointed23 May 2019(38 years after company formation)
Appointment Duration4 years, 11 months
RoleSales
Country of ResidenceAustria
Correspondence AddressAmag Rolling Gmbh Lamprechtshausenerstrasse 61
5282 Braunau - Ranshofen
Austria
Director NameMrs Ellen Carla Maria Bowsel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed30 August 1992(11 years, 3 months after company formation)
Appointment Duration6 months (resigned 26 February 1993)
RoleExport Sales Director
Correspondence AddressWinkeven 3
5985 Pa Helden
Holland
Foreign
Director NameMr Andreas Nickelson
Date of BirthMay 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed30 August 1992(11 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 December 1992)
RoleManaging Director
Correspondence AddressElsa Brandstrom Str 9
5470 Andernach
Kirchberg
Germany
Director NameMr Roger Strodter
Date of BirthJune 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed30 August 1992(11 years, 3 months after company formation)
Appointment Duration3 months (resigned 02 December 1992)
RoleFinancial Controller
Correspondence AddressUnter Denwingerton 16
5440 Kottenham
Germany
Secretary NameMr David Edward Poole
NationalityBritish
StatusResigned
Appointed30 August 1992(11 years, 3 months after company formation)
Appointment Duration1 month (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Seasons
Church Lane, Teddington
Tewkesbury
Gloucestershire
GL20 8TT
Wales
Secretary NameJosephine Ann Styler
NationalityBritish
StatusResigned
Appointed30 September 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressPress Meadow House
Murcot
Broadway
Worcestershire
WR12 7HS
Director NameHeinz Schmidt
Date of BirthMarch 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed02 December 1992(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressLuebkestrasse 22
Dort W
Dortmund
Germany
Secretary NameBrian Reginald Parish
NationalityBritish
StatusResigned
Appointed31 January 1994(12 years, 8 months after company formation)
Appointment Duration22 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressBeckley Lodge
Leatherhead Road
Great Bookham
Surrey
KT23 4RN
Director NameGerald Romagna
Date of BirthMay 1952 (Born 72 years ago)
NationalityAustrian
StatusResigned
Appointed27 February 1995(13 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 May 2007)
RoleFinancial Controller
Correspondence AddressObertrum Bischelsroid 11
5162
Austria
Foreign
Director NameDavid Mackelworth
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(23 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeckley Lodge
Leatherhead Road
Great Bookham
Surrey
KT23 4RN
Director NameHubert Rauch
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustrian
StatusResigned
Appointed16 May 2007(26 years after company formation)
Appointment Duration12 years (resigned 26 May 2019)
RoleSales Manager
Country of ResidenceAustria
Correspondence AddressBeckley Lodge
Leatherhead Road
Great Bookham
Surrey
KT23 4RN
Director NameMr Brian Reginald Parish
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(31 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2016)
RoleManager,General & Sales
Country of ResidenceEngland
Correspondence AddressBeckley Lodge Leatherhead Road
Bookham
Leatherhead
Surrey
KT23 4RN

Contact

Websiteamag.at

Location

Registered AddressSt Martins House Business Centre
Ockham Road South
East Horsley
Surrey
KT24 6RX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Amag Rolling Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£402,271
Net Worth£74,329
Cash£65,202
Current Liabilities£62,063

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 August 2023 (8 months, 1 week ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Charges

5 February 1988Delivered on: 16 February 1988
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of sterling pounds 50000 standing in or to be credited to a designated account with lloyds bank PLC and all interest due and henceforth to become due in respect thereof by way of a fixed charge the account at lloyds bank PLC, money market division designated "lloyds bank PLC" re aluteam UK LTD customs & excise guarantee".
Outstanding

Filing History

18 January 2021Satisfaction of charge 1 in full (2 pages)
13 January 2021Full accounts made up to 31 December 2020 (20 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
15 January 2020Accounts for a small company made up to 31 December 2019 (18 pages)
9 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
4 June 2019Appointment of Michael Kosi as a director on 23 May 2019 (2 pages)
4 June 2019Termination of appointment of Hubert Rauch as a director on 26 May 2019 (1 page)
13 February 2019Accounts for a small company made up to 31 December 2018 (17 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
29 January 2018Accounts for a small company made up to 31 December 2017 (19 pages)
9 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
9 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
9 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
9 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
13 September 2017Cessation of Hubert Rauch as a person with significant control on 13 September 2017 (1 page)
13 September 2017Cessation of Hubert Rauch as a person with significant control on 6 April 2016 (1 page)
13 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
13 September 2017Cessation of Amag Rolling Gmbh as a person with significant control on 6 April 2016 (1 page)
13 September 2017Notification of Amag Austria Metall Ag as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of Amag Austria Metall Ag as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Cessation of Amag Rolling Gmbh as a person with significant control on 13 September 2017 (1 page)
13 January 2017Full accounts made up to 31 December 2016 (17 pages)
13 January 2017Full accounts made up to 31 December 2016 (17 pages)
30 September 2016Termination of appointment of Brian Reginald Parish as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Brian Reginald Parish as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Brian Reginald Parish as a secretary on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Brian Reginald Parish as a secretary on 30 September 2016 (1 page)
30 September 2016Appointment of Mr John Dolan as a secretary on 30 September 2016 (2 pages)
30 September 2016Appointment of Mr John Dolan as a secretary on 30 September 2016 (2 pages)
7 September 2016Full accounts made up to 31 December 2015 (16 pages)
7 September 2016Full accounts made up to 31 December 2015 (16 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
25 August 2016Appointment of Mr John Dolan as a director on 25 August 2016 (2 pages)
25 August 2016Appointment of Mr John Dolan as a director on 25 August 2016 (2 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 50,000
(4 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 50,000
(4 pages)
22 January 2015Full accounts made up to 31 December 2014 (14 pages)
22 January 2015Full accounts made up to 31 December 2014 (14 pages)
31 August 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 50,000
(4 pages)
31 August 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 50,000
(4 pages)
14 January 2014Full accounts made up to 31 December 2013 (14 pages)
14 January 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 50,000
(4 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 50,000
(4 pages)
3 January 2013Appointment of Mr Brian Reginald Parish as a director (2 pages)
3 January 2013Appointment of Mr Brian Reginald Parish as a director (2 pages)
2 January 2013Termination of appointment of David Mackelworth as a director (1 page)
2 January 2013Termination of appointment of David Mackelworth as a director (1 page)
26 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
20 January 2012Full accounts made up to 31 December 2011 (16 pages)
20 January 2012Full accounts made up to 31 December 2011 (16 pages)
21 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
6 July 2011Full accounts made up to 31 December 2010 (12 pages)
6 July 2011Full accounts made up to 31 December 2010 (12 pages)
22 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Mag Hubert Rauch on 30 August 2010 (2 pages)
22 September 2010Director's details changed for Mag Hubert Rauch on 30 August 2010 (2 pages)
21 September 2010Secretary's details changed for Brian Reginald Parish on 30 August 2010 (1 page)
21 September 2010Director's details changed for David Mackelworth on 30 August 2010 (2 pages)
21 September 2010Director's details changed for David Mackelworth on 30 August 2010 (2 pages)
21 September 2010Secretary's details changed for Brian Reginald Parish on 30 August 2010 (1 page)
10 August 2010Full accounts made up to 31 December 2009 (11 pages)
10 August 2010Full accounts made up to 31 December 2009 (11 pages)
12 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
14 September 2009Full accounts made up to 31 December 2008 (13 pages)
14 September 2009Full accounts made up to 31 December 2008 (13 pages)
11 September 2008Return made up to 30/08/08; full list of members (3 pages)
11 September 2008Return made up to 30/08/08; full list of members (3 pages)
18 August 2008Full accounts made up to 31 December 2007 (11 pages)
18 August 2008Full accounts made up to 31 December 2007 (11 pages)
4 September 2007Return made up to 30/08/07; full list of members (2 pages)
4 September 2007Return made up to 30/08/07; full list of members (2 pages)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
30 January 2007Full accounts made up to 31 December 2006 (11 pages)
30 January 2007Full accounts made up to 31 December 2006 (11 pages)
31 August 2006Return made up to 30/08/06; full list of members (2 pages)
31 August 2006Return made up to 30/08/06; full list of members (2 pages)
15 August 2006Full accounts made up to 31 December 2005 (11 pages)
15 August 2006Full accounts made up to 31 December 2005 (11 pages)
11 October 2005Return made up to 30/08/05; full list of members (7 pages)
11 October 2005Return made up to 30/08/05; full list of members (7 pages)
25 August 2005Full accounts made up to 31 December 2004 (11 pages)
25 August 2005Full accounts made up to 31 December 2004 (11 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
4 October 2004Return made up to 30/08/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
(7 pages)
4 October 2004Return made up to 30/08/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
(7 pages)
27 January 2004Full accounts made up to 31 December 2003 (10 pages)
27 January 2004Full accounts made up to 31 December 2003 (10 pages)
8 September 2003Return made up to 30/08/03; full list of members (7 pages)
8 September 2003Return made up to 30/08/03; full list of members (7 pages)
28 January 2003Full accounts made up to 31 December 2002 (10 pages)
28 January 2003Full accounts made up to 31 December 2002 (10 pages)
25 October 2002Return made up to 30/08/02; full list of members (7 pages)
25 October 2002Return made up to 30/08/02; full list of members (7 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
27 January 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 January 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 October 2001Return made up to 30/08/01; full list of members (6 pages)
19 October 2001Return made up to 30/08/01; full list of members (6 pages)
21 September 2001Full accounts made up to 31 December 2000 (15 pages)
21 September 2001Full accounts made up to 31 December 2000 (15 pages)
20 September 2000Full accounts made up to 31 December 1999 (15 pages)
20 September 2000Full accounts made up to 31 December 1999 (15 pages)
4 September 2000Return made up to 30/08/00; full list of members (6 pages)
4 September 2000Return made up to 30/08/00; full list of members (6 pages)
1 October 1999Full accounts made up to 31 December 1998 (14 pages)
1 October 1999Full accounts made up to 31 December 1998 (14 pages)
30 September 1999Return made up to 30/08/99; full list of members (6 pages)
30 September 1999Return made up to 30/08/99; full list of members (6 pages)
20 November 1998Auditor's resignation (1 page)
20 November 1998Auditor's resignation (1 page)
29 September 1998Return made up to 30/08/98; no change of members (4 pages)
29 September 1998Return made up to 30/08/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 December 1997 (13 pages)
27 January 1998Full accounts made up to 31 December 1997 (13 pages)
27 October 1997Full accounts made up to 31 December 1996 (13 pages)
27 October 1997Full accounts made up to 31 December 1996 (13 pages)
1 October 1997Return made up to 30/08/97; no change of members (4 pages)
1 October 1997Return made up to 30/08/97; no change of members (4 pages)
24 October 1996Full accounts made up to 31 December 1995 (13 pages)
24 October 1996Full accounts made up to 31 December 1995 (13 pages)
8 September 1996Return made up to 30/08/96; full list of members (4 pages)
8 September 1996Return made up to 30/08/96; full list of members (4 pages)
9 October 1995Return made up to 30/08/95; full list of members (6 pages)
9 October 1995Return made up to 30/08/95; full list of members (6 pages)
13 March 1995Full accounts made up to 31 December 1994 (14 pages)
13 March 1995Full accounts made up to 31 December 1994 (14 pages)
8 March 1995Director resigned;new director appointed (2 pages)
8 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
22 August 1994Secretary resigned;new secretary appointed (2 pages)
22 August 1994Secretary resigned;new secretary appointed (2 pages)
20 September 1993New director appointed (2 pages)
20 September 1993New director appointed (2 pages)
14 November 1988Memorandum and Articles of Association (12 pages)
14 November 1988Memorandum and Articles of Association (12 pages)
31 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
31 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)