This company is commonly known as Alutrade Products Limited. The company was founded 34 years ago and was given the registration number 02460375. The firm's registered office is in HAMPTON LOVETT. You can find them at Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, Droitwich. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ALUTRADE PRODUCTS LIMITED |
---|---|---|
Company Number | : | 02460375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, Droitwich, WR9 0LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, WR9 0LW | Secretary | 26 August 2020 | Active |
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, WR9 0LW | Director | - | Active |
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, WR9 0LW | Director | 01 July 1999 | Active |
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, WR9 0LW | Director | 19 June 1998 | Active |
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, WR9 0LW | Director | 01 October 2023 | Active |
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, WR9 0LW | Secretary | 15 March 1996 | Active |
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, WR9 0LW | Secretary | 27 October 2011 | Active |
Bradley Green House, Atherstone, CV9 3DN | Secretary | 07 September 1994 | Active |
5 Dunstalle Close, Webheath, Redditch, B97 | Secretary | 01 August 1991 | Active |
14 Avenue Road, Astwood Bank, Redditch, B96 6AU | Secretary | - | Active |
65 Rockford Close, Oakenshaw South, Redditch, B98 7SZ | Director | 01 August 1991 | Active |
Bradley Green House, Atherstone, CV9 3DN | Director | 07 September 1994 | Active |
5 Dunstalle Close, Webheath, Redditch, B97 | Director | 01 August 1991 | Active |
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, WR9 0LW | Director | - | Active |
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, WR9 0LW | Director | 01 August 2007 | Active |
33 Woodglade Croft, Kings Norton, Birmingham, B38 8TD | Director | 05 October 1994 | Active |
Mr Gerard John Ceclich | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | Unit 205 Pointon Way, Hampton Lovett, WR9 0LW |
Nature of control | : |
|
Mr Steven Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | Unit 205 Pointon Way, Hampton Lovett, WR9 0LW |
Nature of control | : |
|
Mr David Andrew Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | Unit 205 Pointon Way, Hampton Lovett, WR9 0LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-08-31 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-08-11 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-08-11 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-08-11 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-06-29 | Resolution | Resolution. | Download |
2021-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-03 | Officers | Termination secretary company with name termination date. | Download |
2020-08-26 | Officers | Appoint person secretary company with name date. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-28 | Officers | Change person director company with change date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.