UKBizDB.co.uk

ALUMINIUM SASHES LIMITED

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

This company is commonly known as Aluminium Sashes Limited. The company was founded 48 years ago and was given the registration number 01249610. The firm's registered office is in GLOUCESTER. You can find them at 29 Barnett Way, Barnwood, Gloucester, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:ALUMINIUM SASHES LIMITED
Company Number:01249610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:29 Barnett Way, Barnwood, Gloucester, England, GL4 3RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Barnett Way, Barnwood, Gloucester, England, GL4 3RT

Director15 October 2018Active
29, Barnett Way, Barnwood, Gloucester, England, GL4 3RT

Director01 July 2020Active
203, Barnwood Road, Gloucester, United Kingdom, GL4 3HS

Secretary17 November 2011Active
30 Courtney Close, Tewkesbury, Uk, GL20 5FB

Secretary01 August 1998Active
Stonehaven Badgeworth Lane, Badgeworth, Cheltenham, GL51 5UW

Secretary-Active
30 Kaskelot Way, Hempsted, Gloucester, GL2 5DR

Secretary09 February 2004Active
29, Barnett Way, Barnwood, Gloucester, England, GL4 3RT

Secretary13 January 2020Active
203, Barnwood Road, Gloucester, United Kingdom, GL4 3HS

Director09 February 2004Active
86 Bristol Road, Quedgeley, Gloucester, GL2 4NA

Director01 April 1995Active
203, Barnwood Road, Gloucester, United Kingdom, GL4 3HS

Director09 February 2004Active
The Bield Paynes Pitch, Churchdown, Gloucester,

Director-Active
203, Barnwood Road, Gloucester, United Kingdom, GL4 3HS

Director17 November 2011Active
Pooles Farm, Upton St Leonards, Gloucester, GL4 8DL

Director-Active
203, Barnwood Road, Gloucester, United Kingdom, GL4 3HS

Director17 November 2011Active
Gorseland, Backedge Lane, Edge, GL6 6PE

Director-Active
Brook Cottage, Watery Lane, Upton St. Leonards, Gloucester, GL4 8DW

Director-Active
138 Slad Road, Stroud, GL5 1RE

Director09 February 2004Active
Stonehaven Badgeworth Lane, Badgeworth, Cheltenham, GL51 5UW

Director-Active
203, Barnwood Road, Gloucester, GL4 3HS

Director04 January 2016Active
Long Chargrove, Shurdingtol, Cheltenham,

Director-Active
203, Barnwood Road, Gloucester, United Kingdom, GL4 3HS

Director09 February 2004Active
30 Kaskelot Way, Hempsted, Gloucester, GL2 5DR

Director09 February 2004Active
203, Barnwood Road, Gloucester, GL4 3HS

Director13 January 2020Active
10 Hunters Gate, The Wheatridge, Gloucester, GL4 5FE

Director-Active

People with Significant Control

Apic Uk Limited
Notified on:10 August 2022
Status:Active
Country of residence:England
Address:Unit A, Crystal Drive, Smethwick, England, B66 1RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Michael Anderson
Notified on:27 July 2020
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:29, Barnett Way, Gloucester, England, GL4 3RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Barnwood Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Barnwood Group Limited, 203 Barnwood Road, Gloucester, England, GL4 3HS
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Gazette

Gazette filings brought up to date.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-09-20Accounts

Accounts with accounts type small.

Download
2023-03-02Gazette

Gazette filings brought up to date.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Officers

Termination secretary company with name termination date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-20Gazette

Gazette filings brought up to date.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-08-19Address

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

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-22Mortgage

Mortgage satisfy charge full.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.