UKBizDB.co.uk

ALUMINIUM CONTRACTS LIMITED

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

This company is commonly known as Aluminium Contracts Limited. The company was founded 24 years ago and was given the registration number 03867561. The firm's registered office is in COVENTRY. You can find them at Unit 4 Shilton Industrial Estate, Bulkington Road Shilton, Coventry, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ALUMINIUM CONTRACTS LIMITED
Company Number:03867561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 4 Shilton Industrial Estate, Bulkington Road Shilton, Coventry, CV7 9JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Shaftesbury Road, Coventry, CV5 6FN

Secretary28 October 1999Active
49 Aviemore Gardens, West Hunsbury, Northampton, NN4 9XJ

Director28 October 1999Active
42 Shaftesbury Road, Coventry, CV5 6FN

Director28 October 1999Active
Unit 6,, Queen's Park Industrial Estate, Studland Road, Northampton, England, NN2 6NA

Director31 August 2023Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary28 October 1999Active
17 Varley Close, Wellingborough, NN8 4UZ

Director28 October 1999Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director28 October 1999Active

People with Significant Control

Axis Group Holdings Ltd
Notified on:31 August 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 6, Queen's Park Industrial Estate, Northampton, United Kingdom, NN2 6NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Joseph Ruane
Notified on:28 October 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:42, Shaftesbury Road, Coventry, England, CV5 6FN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Alexander Brunero
Notified on:28 October 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:49, Aviemore Gardens, Northampton, England, NN4 9XJ
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Persons with significant control

Notification of a person with significant control.

Download
2023-09-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Address

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

Download
2023-09-06Address

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

Download
2023-08-02Address

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

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.