Elg Utica Alloys Limited ROTHERHAM


Elg Utica Alloys started in year 1980 as Private Limited Company with registration number 01476788. The Elg Utica Alloys company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Rotherham at Unit 1 Adwick Park. Postal code: S63 5AB. Since July 23, 2015 Elg Utica Alloys Limited is no longer carrying the name Abs Industrial Resources.

The company has 3 directors, namely Carsten B., Craig W. and Andrew J.. Of them, Andrew J. has been with the company the longest, being appointed on 14 March 2006 and Carsten B. has been with the company for the least time - from 10 January 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kevin S. who worked with the the company until 28 February 2013.

Elg Utica Alloys Limited Address / Contact

Office Address Unit 1 Adwick Park
Office Address2 Manvers
Town Rotherham
Post code S63 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01476788
Date of Incorporation Fri, 1st Feb 1980
Industry Recovery of sorted materials
Industry Treatment and coating of metals
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Carsten B.

Position: Director

Appointed: 10 January 2023

Craig W.

Position: Director

Appointed: 22 September 2021

Andrew J.

Position: Director

Appointed: 14 March 2006

Dimitrij O.

Position: Director

Appointed: 28 February 2013

Resigned: 16 October 2017

Mark J.

Position: Director

Appointed: 28 February 2013

Resigned: 20 September 2013

Jason M.

Position: Director

Appointed: 05 December 2011

Resigned: 13 July 2012

Richard H.

Position: Director

Appointed: 06 June 2011

Resigned: 28 February 2018

Donna N.

Position: Director

Appointed: 20 August 2009

Resigned: 23 September 2011

Paul H.

Position: Director

Appointed: 01 August 2007

Resigned: 20 August 2009

Mark R.

Position: Director

Appointed: 14 March 2006

Resigned: 18 May 2016

Kevin S.

Position: Secretary

Appointed: 31 July 1992

Resigned: 28 February 2013

Kevin S.

Position: Director

Appointed: 30 June 1991

Resigned: 28 February 2013

Benjamin A.

Position: Director

Appointed: 30 June 1991

Resigned: 10 May 2005

Gillian B.

Position: Director

Appointed: 30 June 1991

Resigned: 31 July 1992

Alan S.

Position: Director

Appointed: 30 June 1991

Resigned: 30 June 1999

Brian B.

Position: Director

Appointed: 30 June 1991

Resigned: 28 February 2013

Company previous names

Abs Industrial Resources July 23, 2015
A B S Distribution Services January 26, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 22nd, May 2023
Free Download (31 pages)

Company search

Advertisements