UKBizDB.co.uk

ALUMINIUM PRODUCTS LIMITED

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

This company is commonly known as Aluminium Products Limited. The company was founded 86 years ago and was given the registration number 00331072. The firm's registered office is in . You can find them at Haines Street,, West Bromwich, , . This company's SIC code is 24530 - Casting of light metals.

Company Information

Name:ALUMINIUM PRODUCTS LIMITED
Company Number:00331072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1937
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24530 - Casting of light metals

Office Address & Contact

Registered Address:Haines Street,, West Bromwich, B70 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hope Cottage, Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HQ

Director-Active
Waste Farm, Hurley, Atherstone, CV9 2LR

Director-Active
Haines Street, Spon Lane, West Bromwich, United Kingdom, B70 7DA

Director01 January 2014Active
54 Little Sutton Lane, Sutton Coldfield, B75 6PD

Secretary-Active
Hope Cottage, Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HQ

Secretary01 April 1997Active
23, Beaumont Close, Tipton, Great Britain, DY4 9TB

Secretary01 July 2008Active
122 Gillhurst Road, Harbourne, Birmingham, B17 8PH

Director-Active
54 Little Sutton Lane, Sutton Coldfield, B75 6PD

Director01 April 1997Active
54 Little Sutton Lane, Sutton Coldfield, B75 6PD

Director-Active
6 Rokeby Road, Great Barr, Birmingham, B43 6EU

Director-Active
23, Beaumont Close, Tipton, Great Britain, DY4 9TB

Director05 January 2009Active

People with Significant Control

Mrs Gina Elizabeth Steventon
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Watton Street, West Bromwich, United Kingdom, B70 7DA
Nature of control:
  • Right to appoint and remove directors
Mr Richard Prosser
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:United Kingdom
Address:Waste Farm, Hurley, Atherstone, United Kingdom, CV9 2LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael Laker
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:Hope Cottage, 60 Mount Road, Wolverhampton, United Kingdom, WV6 8HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Address

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

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Officers

Change person director company with change date.

Download
2016-04-13Officers

Change person director company with change date.

Download
2015-06-12Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Accounts

Accounts with accounts type total exemption small.

Download
2014-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-02Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.