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.
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 | : |
|
Registered Address | : | 29 Barnett Way, Barnwood, Gloucester, England, GL4 3RT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Barnett Way, Barnwood, Gloucester, England, GL4 3RT | Director | 15 October 2018 | Active |
29, Barnett Way, Barnwood, Gloucester, England, GL4 3RT | Director | 01 July 2020 | Active |
203, Barnwood Road, Gloucester, United Kingdom, GL4 3HS | Secretary | 17 November 2011 | Active |
30 Courtney Close, Tewkesbury, Uk, GL20 5FB | Secretary | 01 August 1998 | Active |
Stonehaven Badgeworth Lane, Badgeworth, Cheltenham, GL51 5UW | Secretary | - | Active |
30 Kaskelot Way, Hempsted, Gloucester, GL2 5DR | Secretary | 09 February 2004 | Active |
29, Barnett Way, Barnwood, Gloucester, England, GL4 3RT | Secretary | 13 January 2020 | Active |
203, Barnwood Road, Gloucester, United Kingdom, GL4 3HS | Director | 09 February 2004 | Active |
86 Bristol Road, Quedgeley, Gloucester, GL2 4NA | Director | 01 April 1995 | Active |
203, Barnwood Road, Gloucester, United Kingdom, GL4 3HS | Director | 09 February 2004 | Active |
The Bield Paynes Pitch, Churchdown, Gloucester, | Director | - | Active |
203, Barnwood Road, Gloucester, United Kingdom, GL4 3HS | Director | 17 November 2011 | Active |
Pooles Farm, Upton St Leonards, Gloucester, GL4 8DL | Director | - | Active |
203, Barnwood Road, Gloucester, United Kingdom, GL4 3HS | Director | 17 November 2011 | Active |
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 | Director | 09 February 2004 | Active |
Stonehaven Badgeworth Lane, Badgeworth, Cheltenham, GL51 5UW | Director | - | Active |
203, Barnwood Road, Gloucester, GL4 3HS | Director | 04 January 2016 | Active |
Long Chargrove, Shurdingtol, Cheltenham, | Director | - | Active |
203, Barnwood Road, Gloucester, United Kingdom, GL4 3HS | Director | 09 February 2004 | Active |
30 Kaskelot Way, Hempsted, Gloucester, GL2 5DR | Director | 09 February 2004 | Active |
203, Barnwood Road, Gloucester, GL4 3HS | Director | 13 January 2020 | Active |
10 Hunters Gate, The Wheatridge, Gloucester, GL4 5FE | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Gazette | Gazette filings brought up to date. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2023-09-20 | Accounts | Accounts with accounts type small. | Download |
2023-03-02 | Gazette | Gazette filings brought up to date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Officers | Termination secretary company with name termination date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-12-20 | Gazette | Gazette filings brought up to date. | Download |
2022-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type small. | Download |
2020-08-19 | Address | Change registered office address company with date old address new address. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.