UKBizDB.co.uk

ALUMINIUM SHAPES LIMITED

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

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.

Company Information

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:
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Office Address & Contact

Registered Address:228 Briscoe Lane, Manchester, England, M40 2XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom, WS10 7WP

Secretary16 December 2021Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom, WS10 7WP

Director16 December 2021Active
Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, United Kingdom, WS10 7WP

Director16 December 2021Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary08 February 2000Active
Barton Hall, Hardy Street Eccles, Manchester, M30 7WJ

Secretary01 December 2000Active
5 Lanchester Green, The Chesters, Bedlington, NE22 6JP

Secretary08 September 2005Active
Barton Hall, Hardy Street, Eccles, Manchester, M30 7WJ

Secretary28 February 2000Active
18-19, Princewood Road, Corby, NN17 4AP

Secretary03 August 2006Active
Burlington Manor, Jubilee Road, Finchampstead, RG40 3SD

Director20 July 2000Active
Hazel Grove, Trelleck Road, Tintern, Chepstow, NP16 6SN

Director01 September 2003Active
Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Director27 February 2017Active
Uggool, Moycullen, Ireland,

Director07 March 2003Active
38 Windsor Drive, Thrapston, NN14 4XH

Director05 February 2001Active
4 Silcotes Court, Wakefield, WF2 0UJ

Director28 February 2000Active
St. Marys House, Fineshade, NN17 3BA

Director05 February 2001Active
Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Director27 February 2017Active
Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Director04 September 2017Active
53 Chelsea Crescent, Chelsea Harbour, London, SW10 0XB

Director02 June 2002Active
18, - 19, Princewood Road, Corby, United Kingdom, NN17 4AP

Director01 September 2019Active
47 Amberhill Way, Worsley, Manchester, M28 1YJ

Director28 February 2000Active
228, Briscoe Lane, Manchester, England, M40 2XG

Director27 February 2017Active
Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Director15 December 2011Active
45-53, Chorley New Road, Bolton, United Kingdom, BL1 4QR

Director05 June 2017Active
18-19, Princewood Road, Corby, United Kingdom, NN17 4AP

Director06 April 2011Active
10 Newent Road, Northfield, B31 2ED

Director28 February 2000Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director08 February 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Change account reference date company previous shortened.

Download
2022-03-02Address

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

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-12-16Officers

Appoint person secretary company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2020-07-07Address

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

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-08-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.