Background WavePink WaveYellow Wave

AMARI METALS ENGINEERING GROUP LIMITED (14134425)

AMARI METALS ENGINEERING GROUP LIMITED (14134425) is an active UK company. incorporated on 26 May 2022. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). AMARI METALS ENGINEERING GROUP LIMITED has been registered for 3 years. Current directors include COLBURN, Richard, HUSSEY, Shaun, MEREDITH, Christopher Roger and 1 others.

Company Number
14134425
Status
active
Type
ltd
Incorporated
26 May 2022
Age
3 years
Address
Parkway House Unit 6 Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
COLBURN, Richard, HUSSEY, Shaun, MEREDITH, Christopher Roger, ROBERTS, Andrew
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMARI METALS ENGINEERING GROUP LIMITED

AMARI METALS ENGINEERING GROUP LIMITED is an active company incorporated on 26 May 2022 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). AMARI METALS ENGINEERING GROUP LIMITED was registered 3 years ago.(SIC: 25990)

Status

active

Active since 3 years ago

Company No

14134425

LTD Company

Age

3 Years

Incorporated 26 May 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

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

Timeline

11 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
May 22
Funding Round
Feb 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Jun 23
Loan Secured
Aug 23
Loan Secured
May 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

HALE, Morag

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 26 May 2022

COLBURN, Richard

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born January 1943
Director
Appointed 01 Jan 2023

HUSSEY, Shaun

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born September 1962
Director
Appointed 01 Jan 2023

MEREDITH, Christopher Roger

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born March 1966
Director
Appointed 01 Jan 2023

ROBERTS, Andrew

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 26 May 2022

Persons with significant control

1

0 Active
1 Ceased
Pacific Avenue, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 May 2022
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 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 Group
18 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 September 2022
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
10 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
26 May 2022
NEWINCIncorporation