East Horsley
Surrey
KT24 6RX
Secretary Name | Mr John Dolan |
---|---|
Status | Current |
Appointed | 30 September 2016(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | St Martins House Business Centre Ockham Road South East Horsley Surrey KT24 6RX |
Director Name | Michael Kosi |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 23 May 2019(38 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Sales |
Country of Residence | Austria |
Correspondence Address | Amag Rolling Gmbh Lamprechtshausenerstrasse 61 5282 Braunau - Ranshofen Austria |
Director Name | Mrs Ellen Carla Maria Bowsel |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 August 1992(11 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 26 February 1993) |
Role | Export Sales Director |
Correspondence Address | Winkeven 3 5985 Pa Helden Holland Foreign |
Director Name | Mr Andreas Nickelson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 1992(11 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 1992) |
Role | Managing Director |
Correspondence Address | Elsa Brandstrom Str 9 5470 Andernach Kirchberg Germany |
Director Name | Mr Roger Strodter |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 1992(11 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 02 December 1992) |
Role | Financial Controller |
Correspondence Address | Unter Denwingerton 16 5440 Kottenham Germany |
Secretary Name | Mr David Edward Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(11 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Seasons Church Lane, Teddington Tewkesbury Gloucestershire GL20 8TT Wales |
Secretary Name | Josephine Ann Styler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Press Meadow House Murcot Broadway Worcestershire WR12 7HS |
Director Name | Heinz Schmidt |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 December 1992(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Luebkestrasse 22 Dort W Dortmund Germany |
Secretary Name | Brian Reginald Parish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(12 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Beckley Lodge Leatherhead Road Great Bookham Surrey KT23 4RN |
Director Name | Gerald Romagna |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 27 February 1995(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 May 2007) |
Role | Financial Controller |
Correspondence Address | Obertrum Bischelsroid 11 5162 Austria Foreign |
Director Name | David Mackelworth |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beckley Lodge Leatherhead Road Great Bookham Surrey KT23 4RN |
Director Name | Hubert Rauch |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 16 May 2007(26 years after company formation) |
Appointment Duration | 12 years (resigned 26 May 2019) |
Role | Sales Manager |
Country of Residence | Austria |
Correspondence Address | Beckley Lodge Leatherhead Road Great Bookham Surrey KT23 4RN |
Director Name | Mr Brian Reginald Parish |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2016) |
Role | Manager,General & Sales |
Country of Residence | England |
Correspondence Address | Beckley Lodge Leatherhead Road Bookham Leatherhead Surrey KT23 4RN |
Website | amag.at |
---|
Registered Address | St Martins House Business Centre Ockham Road South East Horsley Surrey KT24 6RX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Amag Rolling Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £402,271 |
Net Worth | £74,329 |
Cash | £65,202 |
Current Liabilities | £62,063 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 1 week from now) |
5 February 1988 | Delivered 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 |
---|
18 January 2021 | Satisfaction of charge 1 in full (2 pages) |
---|---|
13 January 2021 | Full accounts made up to 31 December 2020 (20 pages) |
1 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
15 January 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
9 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
4 June 2019 | Appointment of Michael Kosi as a director on 23 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Hubert Rauch as a director on 26 May 2019 (1 page) |
13 February 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
9 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
9 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
9 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
9 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
13 September 2017 | Cessation of Hubert Rauch as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Cessation of Hubert Rauch as a person with significant control on 6 April 2016 (1 page) |
13 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
13 September 2017 | Cessation of Amag Rolling Gmbh as a person with significant control on 6 April 2016 (1 page) |
13 September 2017 | Notification of Amag Austria Metall Ag as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Notification of Amag Austria Metall Ag as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Cessation of Amag Rolling Gmbh as a person with significant control on 13 September 2017 (1 page) |
13 January 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 January 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 September 2016 | Termination of appointment of Brian Reginald Parish as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Brian Reginald Parish as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Brian Reginald Parish as a secretary on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Brian Reginald Parish as a secretary on 30 September 2016 (1 page) |
30 September 2016 | Appointment of Mr John Dolan as a secretary on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr John Dolan as a secretary on 30 September 2016 (2 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
25 August 2016 | Appointment of Mr John Dolan as a director on 25 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr John Dolan as a director on 25 August 2016 (2 pages) |
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
22 January 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 January 2015 | Full accounts made up to 31 December 2014 (14 pages) |
31 August 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
14 January 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 January 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
3 January 2013 | Appointment of Mr Brian Reginald Parish as a director (2 pages) |
3 January 2013 | Appointment of Mr Brian Reginald Parish as a director (2 pages) |
2 January 2013 | Termination of appointment of David Mackelworth as a director (1 page) |
2 January 2013 | Termination of appointment of David Mackelworth as a director (1 page) |
26 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 January 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
22 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Mag Hubert Rauch on 30 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Mag Hubert Rauch on 30 August 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Brian Reginald Parish on 30 August 2010 (1 page) |
21 September 2010 | Director's details changed for David Mackelworth on 30 August 2010 (2 pages) |
21 September 2010 | Director's details changed for David Mackelworth on 30 August 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Brian Reginald Parish on 30 August 2010 (1 page) |
10 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
11 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
30 January 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 January 2007 | Full accounts made up to 31 December 2006 (11 pages) |
31 August 2006 | Return made up to 30/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 30/08/06; full list of members (2 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
11 October 2005 | Return made up to 30/08/05; full list of members (7 pages) |
11 October 2005 | Return made up to 30/08/05; full list of members (7 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
4 October 2004 | Return made up to 30/08/04; full list of members
|
4 October 2004 | Return made up to 30/08/04; full list of members
|
27 January 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 January 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 January 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 October 2002 | Return made up to 30/08/02; full list of members (7 pages) |
25 October 2002 | Return made up to 30/08/02; full list of members (7 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
27 January 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 January 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 October 2001 | Return made up to 30/08/01; full list of members (6 pages) |
19 October 2001 | Return made up to 30/08/01; full list of members (6 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
30 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
20 November 1998 | Auditor's resignation (1 page) |
20 November 1998 | Auditor's resignation (1 page) |
29 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
29 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 January 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
1 October 1997 | Return made up to 30/08/97; no change of members (4 pages) |
1 October 1997 | Return made up to 30/08/97; no change of members (4 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 September 1996 | Return made up to 30/08/96; full list of members (4 pages) |
8 September 1996 | Return made up to 30/08/96; full list of members (4 pages) |
9 October 1995 | Return made up to 30/08/95; full list of members (6 pages) |
9 October 1995 | Return made up to 30/08/95; full list of members (6 pages) |
13 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
8 March 1995 | Director resigned;new director appointed (2 pages) |
8 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
22 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
22 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
20 September 1993 | New director appointed (2 pages) |
20 September 1993 | New director appointed (2 pages) |
14 November 1988 | Memorandum and Articles of Association (12 pages) |
14 November 1988 | Memorandum and Articles of Association (12 pages) |
31 October 1988 | Resolutions
|
31 October 1988 | Resolutions
|