UKBizDB.co.uk

ALUMACRAFT MOTORSPORTS LTD

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

This company is commonly known as Alumacraft Motorsports Ltd. The company was founded 14 years ago and was given the registration number 07177567. The firm's registered office is in BROWNHILLS. You can find them at Unit 3 Maybrook Industrial Estate, Maybrook Road, Brownhills, Walsall. This company's SIC code is 25290 - Manufacture of other tanks, reservoirs and containers of metal.

Company Information

Name:ALUMACRAFT MOTORSPORTS LTD
Company Number:07177567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25290 - Manufacture of other tanks, reservoirs and containers of metal
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Office Address & Contact

Registered Address:Unit 3 Maybrook Industrial Estate, Maybrook Road, Brownhills, Walsall, WS8 7DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Maybrook Industrial Estate, Maybrook Road, Brownhills, WS8 7DG

Director12 July 2021Active
Unit 3, Maybrook Industrial Estate, Maybrook Road, Brownhills, WS8 7DG

Director12 July 2021Active
43, Stowe Croft, Lichfield, United Kingdom, WS13 6TW

Director04 March 2010Active
106, Hednesford Road, Brownhills, Walsall, United Kingdom, WS8 7LT

Director04 March 2010Active

People with Significant Control

Mr Andrew Irvine
Notified on:09 July 2021
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Maybrook Industrial Estate, Brownhills, United Kingdom, WS8 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Irvine
Notified on:09 July 2021
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Maybrook Industrial Estate, Brownhills, United Kingdom, WS8 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Estate Of Henry William Irvine
Notified on:01 July 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Unit 3, Maybrook Industrial Estate, Brownhills, WS8 7DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.