UKBizDB.co.uk

INJECTION ALLOYS LIMITED

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

This company is commonly known as Injection Alloys Limited. The company was founded 35 years ago and was given the registration number 02376140. The firm's registered office is in ROYSTON. You can find them at The Way, Fowlmere, Royston, Hertfordshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:INJECTION ALLOYS LIMITED
Company Number:02376140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:The Way, Fowlmere, Royston, Hertfordshire, SG8 7QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monte Galio #144, Fraccionamiento Trento 36670, Irapuato, Mexico,

Director24 August 2018Active
Welding Alloys Limited, The Old Livery, Hildersham Road, Hildersham, Cambridge, United Kingdom, CB21 6DD

Director26 July 2013Active
Penmaur Cottage, Wimbish Manor, Fowlmere Road, Shepreth, Royston, SG8 6QP

Secretary01 August 1999Active
12 Malting Lane, Foxton, Cambridge, CB2 6SS

Secretary05 August 1996Active
7 Ashen Green, Great Shelford, Cambridge, CB2 5EY

Secretary-Active
Kexhill House, Little Rakehill, Bedale,

Director-Active
Nassaulaan 35, Nassaulaan 35, 3743 Cb Baarn, Netherlands,

Director24 August 2018Active
125, Sutton Park Road, Kidderminster, DY11 6JG

Director14 April 2008Active
7 Ashen Green, Great Shelford, Cambridge, CB2 5EY

Director-Active
Rushing Wells, Barkway, Royston, England, SG8 8EL

Director23 June 2000Active

People with Significant Control

Mr Dominic Charles Stekly
Notified on:07 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:Welding Alloys Limited, The Old Livery, Hildersham, Cambridge, United Kingdom, CB21 6DD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Victor Colin Stekly
Notified on:07 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Welding Alloys Limited, The Old Livery, Hildersham, Cambridge, United Kingdom, CB21 6DD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Ella Catherine Stekly
Notified on:07 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Welding Alloys Limited, The Old Livery, Hildersham, Cambridge, United Kingdom, CB21 6DD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Address

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

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-24Officers

Change person director company with change date.

Download
2018-08-24Officers

Appoint person director company with name date.

Download
2018-08-24Officers

Termination director company with name termination date.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-09-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.