UKBizDB.co.uk

AALBERTS SURFACE TREATMENT LIMITED

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

This company is commonly known as Aalberts Surface Treatment Limited. The company was founded 54 years ago and was given the registration number 00961458. The firm's registered office is in NOTTINGHAM. You can find them at Field Industrial Estate Clover Street, Kirkby-in-ashfield, Nottingham, . This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:AALBERTS SURFACE TREATMENT LIMITED
Company Number:00961458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:Field Industrial Estate Clover Street, Kirkby-in-ashfield, Nottingham, NG17 7LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aalberts Surface Technologies Ltd, Clover Street, Kirkby-In-Ashfield, Nottingham, England, NG17 7LJ

Secretary27 June 2023Active
Field Industrial Estate, Clover Street, Kirkby-In-Ashfield, Nottingham, NG17 7LJ

Director01 September 2018Active
8 West Farm Drive, Ashtead, KT21 2LB

Secretary27 October 1993Active
C/O Bcd Chartered Accountants, Second Floor, 21 Graham Street, Birmingham, England, B1 3JR

Secretary05 November 2021Active
Priors Hold, 10 Priory Road, Wantage, OX12 9DD

Secretary-Active
Field Industrial Estate, Clover Street, Kirkby-In-Ashfield, Nottingham, United Kingdom, NG17 7LJ

Secretary01 October 2009Active
19 Rowbank Way, Loughborough, LE11 4AJ

Secretary25 January 1994Active
5 Sandon Avenue, Westlands, Newcastle Under Lyme, ST5 3QB

Secretary06 June 2005Active
44 Cruise Road, Sheffield, S11 7EF

Secretary05 March 1999Active
The Haven 4 Berberry Drive, Flitton, MK45 5ER

Secretary29 January 2004Active
40 The Gardens, Watford, WD17 3DW

Secretary01 September 2004Active
15 Fairways Drive, Kirkby In Ashfield, Nottingham, NG17 8NY

Director01 August 1996Active
Priors Hold, 10 Priory Road, Wantage, OX12 9DD

Director-Active
Field Industrial Estate, Clover Street, Kirkby-In-Ashfield, Nottingham, NG17 7LJ

Director24 September 2018Active
Field Industrial Estate, Clover Street, Kirkby-In-Ashfield, Nottingham, United Kingdom, NG17 7LJ

Director01 January 2010Active
19 Rowbank Way, Loughborough, LE11 4AJ

Director-Active
55 Bucklow Gardens, Lymm, WA13 9RN

Director13 August 2007Active
5 Sandon Avenue, Westlands, Newcastle Under Lyme, ST5 3QB

Director06 June 2005Active
24, Larkfield Close, Greenmount, Bury, BL8 4QJ

Director25 January 1994Active
44 Cruise Road, Sheffield, S11 7EF

Director19 November 1998Active
16 Camberton Road, Leighton Buzzard, LU7 2UP

Director-Active
Mettmann, Germany,

Director06 March 2009Active
The Haven 4 Berberry Drive, Flitton, MK45 5ER

Director29 January 2004Active
Coloniastrasse 18, Bornheim 53332, Germany,

Director31 January 2002Active
Brambletye, Owler Park Road, Ilkley, LS29 0BG

Director25 January 1994Active
Brambletye, Owler Park Road, Ilkley, LS29 0BG

Director31 July 1992Active
7 South View Close, Bradford, BD4 6PR

Director31 January 2002Active
Marienburger Str 16, Zulpich D53909, Germany,

Director31 January 2002Active
Field Industrial Estate, Clover Street, Kirkby-In-Ashfield, Nottingham, NG17 7LJ

Director31 October 2016Active
8 Mentone Avenue, Aspley Guise, Milton Keynes, MK17 8EQ

Director-Active
10 Carmichael Close, Lichfield, WS14 9YW

Director29 January 2004Active
Ravensworth, Thirlestaine Road, Cheltenham, GL53 7AS

Director-Active

People with Significant Control

Aalberts U.K. Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Belmont Works, St. Catherines Avenue, Doncaster, England, DN4 8DF
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-02Incorporation

Memorandum articles.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Resolution

Resolution.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Officers

Termination secretary company with name termination date.

Download
2023-06-27Officers

Appoint person secretary company with name date.

Download
2023-06-19Accounts

Accounts with accounts type full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Change person secretary company with change date.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-11-08Officers

Appoint person secretary company with name date.

Download
2021-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-18Accounts

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-03-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-25Other

Legacy.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Legacy.

Download
2021-03-08Other

Legacy.

Download
2021-01-04Resolution

Resolution.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.