UKBizDB.co.uk

ALUMAX U.K. LIMITED

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

This company is commonly known as Alumax U.k. Limited. The company was founded 28 years ago and was given the registration number 03136596. The firm's registered office is in BIRMINGHAM. You can find them at 170 Kitts Green Road, Kitts Green, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ALUMAX U.K. LIMITED
Company Number:03136596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1995
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:170 Kitts Green Road, Kitts Green, Birmingham, England, B33 9QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
170, Kitts Green Road, Kitts Green, Birmingham, England, B33 9QR

Director30 July 2019Active
Princess House, Princess Way, Swansea, United Kingdom, SA1 3LW

Secretary01 March 2014Active
10 Nant-Y-Drope, Ely, Cardiff, CF5 4UF

Secretary28 April 1999Active
170, Kitts Green Road, Kitts Green, Birmingham, England, B33 9QR

Secretary06 May 2016Active
Kawneer Uk Limited, Astmoor Road, Astmoor Industrial Estate, Runcorn, WA7 1QQ

Secretary14 September 2001Active
5 Pinetree Close, Burry Port, SA16 0TF

Secretary01 June 1999Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary11 December 1995Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary11 December 1995Active
54, Portland Place, London, England, W1B 1DY

Corporate Secretary30 November 2020Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary17 July 2001Active
15 Chemin De La Rochette, Geneva, Switzerland, FOREIGN

Director31 July 1998Active
Princess House, Princess Way, Swansea, United Kingdom, SA1 3LW

Director01 March 2014Active
Alcoa Europe, Ave Giuseppe Motta 31-33, Geneva, Switzerland, CH1202

Director14 September 2001Active
West Chalet Groves Avenue, Langland, Swansea, SA3 4QF

Director29 October 2001Active
76 Mohawk Trail, Stamford, Usa,

Director02 January 1996Active
3488 Knollwood Drive,N.W., Atlanta, U.S.A., 30305

Director28 June 1996Active
130 Parkside, 78 Lindbergh Drive, Atlanta Ga, Usa, 30305

Director04 August 1997Active
Kasteelaan 7, 6081 An Haelen, Netherlands, FOREIGN

Director02 January 1996Active
3423 Pinestream Road, Atlanta Georgia 30327, Usa, Usa,

Director02 January 1996Active
Rue Franz Merjay 95, Ixelles, Brussels B-1050, Belgium,

Director29 January 1998Active
Kawneer Uk Limited, Astmoor Road, Astmoor Estate, Runcorn, WA7 1QQ

Director14 September 2001Active
4 Kings Walk, Kings Bromley, Lichfield, DE13 7JU

Director01 February 2008Active
121c, Route De Foncenex, Veigy-Foncenex, France, 74140

Director09 June 2009Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director11 December 1995Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director11 December 1995Active

People with Significant Control

Arconic Closure Systems International (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:170, Kitts Green Road, Birmingham, England, B33 9QR
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
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-01Resolution

Resolution.

Download
2021-09-30Dissolution

Dissolution application strike off company.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-09-24Capital

Capital statement capital company with date currency figure.

Download
2021-09-24Capital

Legacy.

Download
2021-09-24Insolvency

Legacy.

Download
2021-09-24Resolution

Resolution.

Download
2021-09-23Capital

Capital allotment shares.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-03-10Address

Change registered office address company with date old address new address.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-12-02Officers

Appoint corporate secretary company with name date.

Download
2020-12-02Address

Change registered office address company with date old address new address.

Download
2020-02-29Officers

Termination secretary company with name termination date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-01-23Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.