This company is commonly known as Athlone Extrusions (u.k.) Limited. The company was founded 39 years ago and was given the registration number 01831340. The firm's registered office is in SOLIHULL. You can find them at 43 Dominion Court, Station Road, Solihull, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | ATHLONE EXTRUSIONS (U.K.) LIMITED |
---|---|---|
Company Number | : | 01831340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Dominion Court, Station Road, Solihull, England, B91 3RT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 Dominion Court, Station Road, Solihull, England, B91 3RT | Secretary | 31 July 2017 | Active |
43 Dominion Court, Station Road, Solihull, England, B91 3RT | Director | 31 July 2017 | Active |
43 Dominion Court, Station Road, Solihull, England, B91 3RT | Director | 31 July 2017 | Active |
No 7 St Johns Road, Sandymount, IRISH | Secretary | 08 February 2001 | Active |
30, Sli An Aifrinn, Athlone, Ireland, IRISH | Secretary | 09 August 2005 | Active |
16 Cherrymount, Keadue Lane, Cavan, Ireland, IRISH | Secretary | 21 May 2004 | Active |
Tearacht, Barrymore Kiltoom, Athlone, Ireland, | Secretary | - | Active |
2 Orwell Park, Rattgar, Ireland, IRISH | Director | 02 February 2001 | Active |
Friary Road, Roseberry, Newbridge, Ireland, IRISH | Director | 30 July 2004 | Active |
Fairwinds, Burnaby Woods, Greystones, Ireland, IRISH | Director | - | Active |
6 Ballygiben Avenue, Sandycove, Ireland, IRISH | Director | 21 July 1998 | Active |
Elsum 148d, 2440 Geel, Belgium, | Director | 02 February 2001 | Active |
Whitestones Lagore Road, Dunshaughlin, Ireland, IRISH | Director | 02 July 2004 | Active |
7 Barnhill, Tempo Road, Enniskillen, BT74 6FL | Director | 21 May 2004 | Active |
Portlick, Glasson, Athlone, Ireland, IRISH | Director | - | Active |
123 The Elms, Mount Merrion Avenue, Blackrock, IRISH | Director | 02 February 2001 | Active |
16 Cherrymount, Keadue Lane, Cavan, Ireland, IRISH | Director | 21 May 2004 | Active |
Melrose, Silchester Road, Glenageary, Ireland, IRISH | Director | - | Active |
Greaghrahan, Ballyconnell, Ireland, IRISH | Director | 21 May 2004 | Active |
Greaghrahan, Ballyconnell, Ireland, IRISH | Director | 21 May 2004 | Active |
Elkelaan 6, 9250 Waasmunter, Belgium, | Director | 02 February 2001 | Active |
Seaview House Church Hill, Wicklow County, Wicklow, Rep Of Ireland, IRISH | Director | - | Active |
198 Hillsborough Old Road, Lisburn, Northern Ireland, BT27 5QE | Director | - | Active |
Schweiter Technologies Ag | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 20, Hinterbergstrasse, Steinhausen, Switzerland, |
Nature of control | : |
|
Mr James Mcgee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | Irish |
Address | : | Equipoint, Birmingham, B25 6AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type full. | Download |
2018-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-19 | Address | Change registered office address company with date old address new address. | Download |
2018-06-06 | Accounts | Change account reference date company previous extended. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-14 | Officers | Termination director company with name termination date. | Download |
2017-08-14 | Officers | Appoint person secretary company with name date. | Download |
2017-08-14 | Officers | Termination director company with name termination date. | Download |
2017-08-14 | Officers | Appoint person director company with name date. | Download |
2017-08-14 | Officers | Appoint person director company with name date. | Download |
2017-08-14 | Officers | Termination secretary company with name termination date. | Download |
2017-08-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.