UKBizDB.co.uk

A1 SHEET METAL FLUES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A1 Sheet Metal Flues Limited. The company was founded 48 years ago and was given the registration number 01260404. The firm's registered office is in NEAR NEWARK. You can find them at Maun Way, Boughton Industrial Estate, Near Newark, Notts. This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:A1 SHEET METAL FLUES LIMITED
Company Number:01260404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys

Office Address & Contact

Registered Address:Maun Way, Boughton Industrial Estate, Near Newark, Notts, NG22 9ZD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maun Way, Boughton Industrial Estate, Near Newark, NG22 9ZD

Secretary22 December 2023Active
Maun Way, Boughton Industrial Estate, Near Newark, NG22 9ZD

Director22 December 2023Active
Maun Way, Boughton Industrial Estate, Near Newark, NG22 9ZD

Director17 May 2013Active
Maun Way, Boughton Industrial Estate, Near Newark, NG22 9ZD

Director22 December 2023Active
Maun Way, Boughton Industrial Estate, Near Newark, NG22 9ZD

Secretary-Active
797 Huddersfield Road, Austerlands, Oldham, OL4 3QA

Director01 December 1993Active
Highfield House, Main Road, Kirton, NG22 9LL

Director-Active
Systems House, Maun Way, Boughton, Newark, England, NG22 9ZD

Director17 May 2013Active
Systems House, Maun Way, Boughton, Newark, England, NG22 9ZD

Director01 December 1993Active
Systems House, Maun Way, Boughton, Newark, England, NG22 9ZD

Director-Active
33 Wheatfield, Mottram Rise, Stalybridge, SK15 2TZ

Director01 December 1993Active

People with Significant Control

Expo Inox Spa
Notified on:22 December 2023
Status:Active
Country of residence:Italy
Address:Viale Artigianato 6, Borgo San Siro, 27020, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Edward Hamnett
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Maun Way, Near Newark, NG22 9ZD
Nature of control:
  • Significant influence or control
Janice Susan Moir
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:Maun Way, Near Newark, NG22 9ZD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Keith Colin Moir
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:England
Address:Systems House Maun Way, Boughton, Newark, England, NG22 9ZD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracy-Jane Duncan-Moir
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Systems House Meden Road, Maun Way, Boughton, Newark, United Kingdom, NG22 9ZD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Incorporation

Memorandum articles.

Download
2024-01-24Officers

Appoint person secretary company with name date.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-19Officers

Termination secretary company with name termination date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-15Resolution

Resolution.

Download
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-08-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.