This company is commonly known as Aluminium Shapes Limited. The company was founded 24 years ago and was given the registration number 03921671. The firm's registered office is in MANCHESTER. You can find them at 228 Briscoe Lane, , Manchester, . This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.
Name | : | ALUMINIUM SHAPES LIMITED |
---|---|---|
Company Number | : | 03921671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 228 Briscoe Lane, Manchester, England, M40 2XG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom, WS10 7WP | Secretary | 16 December 2021 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom, WS10 7WP | Director | 16 December 2021 | Active |
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom, WS10 7WP | Director | 16 December 2021 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 08 February 2000 | Active |
Barton Hall, Hardy Street Eccles, Manchester, M30 7WJ | Secretary | 01 December 2000 | Active |
5 Lanchester Green, The Chesters, Bedlington, NE22 6JP | Secretary | 08 September 2005 | Active |
Barton Hall, Hardy Street, Eccles, Manchester, M30 7WJ | Secretary | 28 February 2000 | Active |
18-19, Princewood Road, Corby, NN17 4AP | Secretary | 03 August 2006 | Active |
Burlington Manor, Jubilee Road, Finchampstead, RG40 3SD | Director | 20 July 2000 | Active |
Hazel Grove, Trelleck Road, Tintern, Chepstow, NP16 6SN | Director | 01 September 2003 | Active |
Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR | Director | 27 February 2017 | Active |
Uggool, Moycullen, Ireland, | Director | 07 March 2003 | Active |
38 Windsor Drive, Thrapston, NN14 4XH | Director | 05 February 2001 | Active |
4 Silcotes Court, Wakefield, WF2 0UJ | Director | 28 February 2000 | Active |
St. Marys House, Fineshade, NN17 3BA | Director | 05 February 2001 | Active |
Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR | Director | 27 February 2017 | Active |
Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR | Director | 04 September 2017 | Active |
53 Chelsea Crescent, Chelsea Harbour, London, SW10 0XB | Director | 02 June 2002 | Active |
18, - 19, Princewood Road, Corby, United Kingdom, NN17 4AP | Director | 01 September 2019 | Active |
47 Amberhill Way, Worsley, Manchester, M28 1YJ | Director | 28 February 2000 | Active |
228, Briscoe Lane, Manchester, England, M40 2XG | Director | 27 February 2017 | Active |
Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR | Director | 15 December 2011 | Active |
45-53, Chorley New Road, Bolton, United Kingdom, BL1 4QR | Director | 05 June 2017 | Active |
18-19, Princewood Road, Corby, United Kingdom, NN17 4AP | Director | 06 April 2011 | Active |
10 Newent Road, Northfield, B31 2ED | Director | 28 February 2000 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 08 February 2000 | Active |
Aluminium Developments Group Limited | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR |
Nature of control | : |
|
Domes Of Silence Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 18, - 19, Corby, United Kingdom, NN17 4AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-07 | Accounts | Accounts with accounts type full. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-12-16 | Officers | Appoint person secretary company with name date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
2020-07-07 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Accounts | Accounts with accounts type full. | Download |
2019-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.