Background WavePink WaveYellow Wave

AMARI PRECISION TUBES LIMITED (07325894)

AMARI PRECISION TUBES LIMITED (07325894) is an active UK company. incorporated on 26 July 2010. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). AMARI PRECISION TUBES LIMITED has been registered for 15 years. Current directors include BAMFORD, Charles, ROBERTS, Andrew.

Company Number
07325894
Status
active
Type
ltd
Incorporated
26 July 2010
Age
15 years
Address
Parkway House Unit 6, Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BAMFORD, Charles, ROBERTS, Andrew
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMARI PRECISION TUBES LIMITED

AMARI PRECISION TUBES LIMITED is an active company incorporated on 26 July 2010 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). AMARI PRECISION TUBES LIMITED was registered 15 years ago.(SIC: 25990)

Status

active

Active since 15 years ago

Company No

07325894

LTD Company

Age

15 Years

Incorporated 26 July 2010

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: Small Company

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

H. ROLLET & BLACKHEATH LIMITED
From: 26 July 2010To: 5 January 2016
Contact
Address

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

Previous Addresses

25 High Street Cobham Surrey KT11 3DH
From: 26 July 2010To: 2 July 2018
Timeline

19 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Jan 11
Director Joined
Mar 14
Director Left
Mar 14
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Jun 23
Loan Secured
May 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HALE, Morag

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 01 Sept 2010

BAMFORD, Charles

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born March 1977
Director
Appointed 01 Sept 2024

ROBERTS, Andrew

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 22 Feb 2016

KING, Barry Andrew

Resigned
High Street, CobhamKT11 3DH
Secretary
Appointed 26 Jul 2010
Resigned 01 Sept 2010

KING, Barry Andrew

Resigned
High Street, CobhamKT11 3DH
Born June 1957
Director
Appointed 26 Jul 2010
Resigned 30 Jun 2016

MURDOCH, Neil

Resigned
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born June 1961
Director
Appointed 06 Mar 2014
Resigned 25 Jun 2021

ROBINSON, Stuart

Resigned
High Street, CobhamKT11 3DH
Born April 1950
Director
Appointed 26 Jul 2010
Resigned 06 Mar 2014

SMITH, Kevin Barry

Resigned
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1962
Director
Appointed 25 Jun 2021
Resigned 01 Sept 2024

Persons with significant control

1

Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
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
28 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
5 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2016
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Legacy
31 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 February 2012
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Legacy
24 June 2011
MG01MG01
Legacy
9 June 2011
MG01MG01
Capital Allotment Shares
26 January 2011
SH01Allotment of Shares
Resolution
18 January 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
9 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 September 2010
TM02Termination of Secretary
Incorporation Company
26 July 2010
NEWINCIncorporation