UKBizDB.co.uk

ALUMINATE LIMITED

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

This company is commonly known as Aluminate Limited. The company was founded 10 years ago and was given the registration number 08789926. The firm's registered office is in SUTTON IN ASHFIELD. You can find them at 64 - 66 Outram Street, , Sutton In Ashfield, Nottinghamshire. This company's SIC code is 24420 - Aluminium production.

Company Information

Name:ALUMINATE LIMITED
Company Number:08789926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2013
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 24420 - Aluminium production

Office Address & Contact

Registered Address:64 - 66 Outram Street, Sutton In Ashfield, Nottinghamshire, NG17 4FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Regent Street, Nottingham, NG1 5BQ

Director26 November 2013Active
64, - 66 Outram Street, Sutton In Ashfield, England, NG17 4FS

Director26 November 2013Active
64, - 66 Outram Street, Sutton In Ashfield, England, NG17 4FS

Director26 November 2013Active
Willow Croft, 2 Far Holme Lane, Sutton On Trent, Newark, England, NG23 6PQ

Director26 November 2013Active
Willow Croft, 2 Far Holme Lane, Sutton On Trent, Newark, England, NG23 6PQ

Corporate Director26 November 2013Active

People with Significant Control

Ms Helen Randle
Notified on:26 June 2019
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:High Gables, Great North Road, Retford, England, DN22 8NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Davies
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:English
Country of residence:England
Address:40 Orchid Drive, Farndon, Newark, England, NG24 3TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mntl Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:64-66 Outram Street, Sutton-In-Ashfield, England, NG17 4FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Noble
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:High Gables Road, North Road, Tornworth, England, DN22 8NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-10-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-16Resolution

Resolution.

Download
2022-09-16Address

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

Download
2022-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-16Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Resolution

Resolution.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-25Capital

Capital cancellation shares.

Download
2019-10-25Capital

Capital return purchase own shares.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-01-31Persons with significant control

Change to a person with significant control.

Download
2019-01-31Officers

Change person director company with change date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.