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.
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 | : |
|
Registered Address | : | Maun Way, Boughton Industrial Estate, Near Newark, Notts, NG22 9ZD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maun Way, Boughton Industrial Estate, Near Newark, NG22 9ZD | Secretary | 22 December 2023 | Active |
Maun Way, Boughton Industrial Estate, Near Newark, NG22 9ZD | Director | 22 December 2023 | Active |
Maun Way, Boughton Industrial Estate, Near Newark, NG22 9ZD | Director | 17 May 2013 | Active |
Maun Way, Boughton Industrial Estate, Near Newark, NG22 9ZD | Director | 22 December 2023 | Active |
Maun Way, Boughton Industrial Estate, Near Newark, NG22 9ZD | Secretary | - | Active |
797 Huddersfield Road, Austerlands, Oldham, OL4 3QA | Director | 01 December 1993 | Active |
Highfield House, Main Road, Kirton, NG22 9LL | Director | - | Active |
Systems House, Maun Way, Boughton, Newark, England, NG22 9ZD | Director | 17 May 2013 | Active |
Systems House, Maun Way, Boughton, Newark, England, NG22 9ZD | Director | 01 December 1993 | Active |
Systems House, Maun Way, Boughton, Newark, England, NG22 9ZD | Director | - | Active |
33 Wheatfield, Mottram Rise, Stalybridge, SK15 2TZ | Director | 01 December 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Incorporation | Memorandum articles. | Download |
2024-01-24 | Officers | Appoint person secretary company with name date. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-19 | Officers | Termination secretary company with name termination date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Resolution | Resolution. | Download |
2023-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type full. | Download |
2021-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-09-25 | Accounts | Accounts with accounts type full. | Download |
2021-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.