Background WavePink WaveYellow Wave

ANGLO METAL FORMING LIMITED (02535536)

ANGLO METAL FORMING LIMITED (02535536) is an active UK company. incorporated on 30 August 1990. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (25500) and 1 other business activities. ANGLO METAL FORMING LIMITED has been registered for 35 years.

Company Number
02535536
Status
active
Type
ltd
Incorporated
30 August 1990
Age
35 years
Address
Parkway House Unit 6, Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25500)
SIC Codes
25500, 46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO METAL FORMING LIMITED

ANGLO METAL FORMING LIMITED is an active company incorporated on 30 August 1990 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25500) and 1 other business activity. ANGLO METAL FORMING LIMITED was registered 35 years ago.(SIC: 25500, 46720)

Status

active

Active since 35 years ago

Company No

02535536

LTD Company

Age

35 Years

Incorporated 30 August 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

ANGLO-EUROPEAN IMPORT/EXPORT LIMITED
From: 30 August 1990To: 1 July 2024
Contact
Address

Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

228 Briscoe Lane Manchester M40 2XG England
From: 1 October 2018To: 2 March 2022
Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom
From: 25 January 2016To: 1 October 2018
228 Briscoe Lane Newton Heath Manchester M40 2XG
From: 30 August 1990To: 25 January 2016
Timeline

18 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Jul 13
Loan Secured
Oct 15
Share Issue
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Cleared
Mar 23
Loan Cleared
May 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
May 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Cleared
Oct 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
15 January 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Legacy
7 March 2017
RP04CS01RP04CS01
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Legacy
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Resolution
9 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Capital Name Of Class Of Shares
3 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
29 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Miscellaneous
19 September 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Miscellaneous
16 September 2014
MISCMISC
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Auditors Resignation Company
10 November 2008
AUDAUD
Legacy
21 October 2008
363aAnnual Return
Legacy
10 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
15 June 2007
287Change of Registered Office
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
155(6)a155(6)a
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
11 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
28 August 2002
288cChange of Particulars
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
11 October 2000
288cChange of Particulars
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
14 August 2000
288cChange of Particulars
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
88(2)R88(2)R
Legacy
22 March 1999
123Notice of Increase in Nominal Capital
Resolution
22 March 1999
RESOLUTIONSResolutions
Resolution
22 March 1999
RESOLUTIONSResolutions
Resolution
22 March 1999
RESOLUTIONSResolutions
Resolution
22 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1997
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Legacy
1 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1994
AAAnnual Accounts
Legacy
12 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1993
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1991
AAAnnual Accounts
Legacy
12 September 1991
363b363b
Legacy
22 August 1991
225(1)225(1)
Legacy
11 July 1991
88(2)R88(2)R
Legacy
15 April 1991
395Particulars of Mortgage or Charge
Legacy
5 September 1990
288288
Legacy
5 September 1990
224224
Incorporation Company
30 August 1990
NEWINCIncorporation