UKBizDB.co.uk

ALUTRADE PRODUCTS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, Droitwich, WR9 0LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, WR9 0LW

Secretary26 August 2020Active
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, WR9 0LW

Director-Active
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, WR9 0LW

Director01 July 1999Active
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, WR9 0LW

Director19 June 1998Active
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, WR9 0LW

Director01 October 2023Active
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, WR9 0LW

Secretary15 March 1996Active
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, WR9 0LW

Secretary27 October 2011Active
Bradley Green House, Atherstone, CV9 3DN

Secretary07 September 1994Active
5 Dunstalle Close, Webheath, Redditch, B97

Secretary01 August 1991Active
14 Avenue Road, Astwood Bank, Redditch, B96 6AU

Secretary-Active
65 Rockford Close, Oakenshaw South, Redditch, B98 7SZ

Director01 August 1991Active
Bradley Green House, Atherstone, CV9 3DN

Director07 September 1994Active
5 Dunstalle Close, Webheath, Redditch, B97

Director01 August 1991Active
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, WR9 0LW

Director-Active
Unit 205 Pointon Way, Stonebridge Cross, Hampton Lovett, WR9 0LW

Director01 August 2007Active
33 Woodglade Croft, Kings Norton, Birmingham, B38 8TD

Director05 October 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Capital

Capital alter shares redemption statement of capital.

Download
2021-08-31Capital

Capital alter shares redemption statement of capital.

Download
2021-08-11Capital

Capital alter shares redemption statement of capital.

Download
2021-08-11Capital

Capital alter shares redemption statement of capital.

Download
2021-08-11Capital

Capital alter shares redemption statement of capital.

Download
2021-06-29Resolution

Resolution.

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-09-03Officers

Termination secretary company with name termination date.

Download
2020-08-26Officers

Appoint person secretary company with name date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-28Officers

Change person director company with change date.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.