Injection Alloys Global Limited HILDERSHAM, CAMBRIDGE


Founded in 2000, Injection Alloys Global, classified under reg no. 04032689 is an active company. Currently registered at Welding Alloys Limited The Old Livery CB21 6DD, Hildersham, Cambridge the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Fiona T., Jose B. and Dominic S.. Of them, Dominic S. has been with the company the longest, being appointed on 23 July 2013 and Fiona T. has been with the company for the least time - from 21 November 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Richard H. who worked with the the company until 30 September 2012.

Injection Alloys Global Limited Address / Contact

Office Address Welding Alloys Limited The Old Livery
Office Address2 Hildersham Road
Town Hildersham, Cambridge
Post code CB21 6DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04032689
Date of Incorporation Wed, 12th Jul 2000
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Fiona T.

Position: Director

Appointed: 21 November 2018

Jose B.

Position: Director

Appointed: 24 August 2018

Dominic S.

Position: Director

Appointed: 23 July 2013

Johann H.

Position: Director

Appointed: 24 August 2018

Resigned: 21 November 2018

Christopher J.

Position: Director

Appointed: 23 July 2013

Resigned: 24 October 2018

Dominic S.

Position: Director

Appointed: 08 June 2004

Resigned: 06 May 2006

Franck V.

Position: Director

Appointed: 04 May 2004

Resigned: 06 May 2006

Jose C.

Position: Director

Appointed: 30 November 2000

Resigned: 02 November 2004

Peter M.

Position: Director

Appointed: 30 November 2000

Resigned: 02 June 2004

Roberto C.

Position: Director

Appointed: 30 November 2000

Resigned: 02 November 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 2000

Resigned: 12 July 2000

Richard H.

Position: Secretary

Appointed: 12 July 2000

Resigned: 30 September 2012

Victor S.

Position: Director

Appointed: 12 July 2000

Resigned: 24 August 2018

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 12 July 2000

Resigned: 12 July 2000

People with significant control

The register of PSCs who own or control the company consists of 5 names. As we identified, there is Victor S. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Ella S. This PSC has significiant influence or control over the company,. The third one is Dominic S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Victor S.

Notified on 7 August 2016
Nature of control: significiant influence or control

Ella S.

Notified on 7 August 2016
Nature of control: significiant influence or control

Dominic S.

Notified on 7 April 2016
Nature of control: significiant influence or control

Ella S.

Notified on 7 April 2016
Ceased on 26 March 2024
Nature of control: significiant influence or control

Victor S.

Notified on 7 April 2016
Ceased on 26 March 2024
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 27th, July 2023
Free Download (15 pages)

Company search