This company is commonly known as Aggregate Direct Limited. The company was founded 45 years ago and was given the registration number 01416018. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | AGGREGATE DIRECT LIMITED |
---|---|---|
Company Number | : | 01416018 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Secretary | 04 January 2010 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 30 September 2022 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Director | 15 August 2016 | Active |
4 Church Close, Rushton, Kettering, NN14 1SB | Secretary | 20 August 1998 | Active |
46 Rodney Road, West Bridgford, Nottingham, NG2 6JH | Secretary | - | Active |
6 Merion Grove, Derby, DE23 4YR | Secretary | 28 September 1995 | Active |
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ | Secretary | 13 April 2007 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Secretary | 19 June 2009 | Active |
The Old Vicarage, Laxton, Newark, NG22 0NX | Secretary | 30 September 1994 | Active |
44 Broad Street, Syston, LE7 1GH | Director | 26 October 1992 | Active |
Flatn 5 De Vere Gardens, Kensington, London, W8 5AW | Director | 11 November 1997 | Active |
24 Tavistock Avenue, Nottingham, NG3 5BD | Director | 28 April 1998 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 28 March 2013 | Active |
Archway House, Mattersey Road, Ranskill, Retford, DN22 8NF | Director | 16 February 1999 | Active |
177 Manthorpe Road, Grantham, NG31 8DJ | Director | - | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ | Director | 27 August 2015 | Active |
3 The Beeches, Uppingham, Rutland, LE15 9PG | Director | 22 April 1996 | Active |
Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ | Director | 01 September 2011 | Active |
Treboren Toad Lane, Elston, Newark, NG23 5NS | Director | - | Active |
4 Church Close, Rushton, Kettering, NN14 1SB | Director | 18 September 1998 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 07 June 2010 | Active |
46 Rodney Road, West Bridgford, Nottingham, NG2 6JH | Director | - | Active |
6 Merion Grove, Derby, DE23 4YR | Director | 26 January 1993 | Active |
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ | Director | 01 January 2012 | Active |
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ | Director | 13 April 2007 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, LE7 1PL | Director | 16 August 2010 | Active |
The Homestead, Ratcliffe Road, Thrussington, LE7 4UF | Director | - | Active |
Bybrooke Hall, Swithland, Leicester, LE12 8TD | Director | - | Active |
24 Broome Avenue, East Goscote, Leicester, LE7 3SA | Director | - | Active |
Regent House, Dorking, United Kingdom, RH4 1TH | Director | 06 April 2003 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 15 June 2009 | Active |
6 Cheriton Drive, Ilkeston, DE7 9HP | Director | - | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 04 April 2014 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, LE7 1PL | Director | 05 January 2011 | Active |
Newstead House, The Green, Bitteswell, LE17 4SG | Director | 18 September 1998 | Active |
Ennemix Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Address | Move registers to sail company with new address. | Download |
2022-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-24 | Address | Change sail address company with new address. | Download |
2022-08-18 | Officers | Change corporate secretary company with change date. | Download |
2022-08-18 | Officers | Change corporate director company with change date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Officers | Change person director company with change date. | Download |
2019-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.