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.
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 | : |
|
Registered Address | : | 1 Burwood Place, London, England, W2 2UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Parklands, Chigwell, England, IG7 6LW | Secretary | 31 March 2008 | Active |
1, Parklands, Chigwell, England, IG7 6LW | Director | 31 March 2008 | Active |
8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD | Director | 02 November 2010 | Active |
Sutton Cottage, Grays Park Road, Slough, SL2 4HX | Secretary | 23 November 2006 | Active |
Middle House, Solefields Road, Sevenoaks, TN13 1PJ | Secretary | 29 June 2000 | Active |
4, Sandleigh Road, Wootton, OX13 6DP | Secretary | 25 June 2007 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 17 April 2000 | Active |
Sutton Cottage, Grays Park Road, Slough, SL2 4HX | Director | 23 November 2006 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 17 April 2000 | Active |
94 Christchurch Road, London, SW14 7AX | Director | 14 November 2000 | Active |
35 Park Town, Oxford, OX2 6SL | Director | 29 June 2000 | Active |
Middle House, Solefields Road, Sevenoaks, TN13 1PJ | Director | 29 June 2000 | Active |
4, Sandleigh Road, Wootton, OX13 6DP | Director | 25 June 2007 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 17 April 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.