UKBizDB.co.uk

ALUMINA LIMITED

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

This company is commonly known as Alumina Limited. The company was founded 24 years ago and was given the registration number 03974532. The firm's registered office is in LONDON. You can find them at 1 Burwood Place, , London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ALUMINA LIMITED
Company Number:03974532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:1 Burwood Place, London, England, W2 2UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Parklands, Chigwell, England, IG7 6LW

Secretary31 March 2008Active
1, Parklands, Chigwell, England, IG7 6LW

Director31 March 2008Active
8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD

Director02 November 2010Active
Sutton Cottage, Grays Park Road, Slough, SL2 4HX

Secretary23 November 2006Active
Middle House, Solefields Road, Sevenoaks, TN13 1PJ

Secretary29 June 2000Active
4, Sandleigh Road, Wootton, OX13 6DP

Secretary25 June 2007Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary17 April 2000Active
Sutton Cottage, Grays Park Road, Slough, SL2 4HX

Director23 November 2006Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director17 April 2000Active
94 Christchurch Road, London, SW14 7AX

Director14 November 2000Active
35 Park Town, Oxford, OX2 6SL

Director29 June 2000Active
Middle House, Solefields Road, Sevenoaks, TN13 1PJ

Director29 June 2000Active
4, Sandleigh Road, Wootton, OX13 6DP

Director25 June 2007Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director17 April 2000Active

People with Significant Control

Mr Giles Anthony Simon Rooney
Notified on:17 December 2020
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Phillipa Louise Rooney
Notified on:03 July 2017
Status:Active
Date of birth:November 1966
Nationality:British,New Zealander
Country of residence:England
Address:1, Burwood Place, London, England, W2 2UT
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-18Address

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

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Address

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

Download
2020-07-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Address

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

Download
2019-12-17Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with no updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.