UKBizDB.co.uk

SAPA ALUMINIUM UK LIMITED

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

This company is commonly known as Sapa Aluminium Uk Limited. The company was founded 33 years ago and was given the registration number 02562504. The firm's registered office is in NOTTINGHAM. You can find them at Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SAPA ALUMINIUM UK LIMITED
Company Number:02562504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 November 1990
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapa As, Posthuset, Biskop, Gunnerusgate 14, Norway, 0051

Director01 September 2013Active
Sapa As, Posthuset, Biskop Gunnerusgate 14, Oslo, Norway, 0051

Director01 September 2013Active
37 Moorland Drive, Leeds, LS17 6JP

Secretary-Active
3 Edgerton Close, Tadcaster, LS24 9JT

Secretary30 September 2000Active
Beech Lawns Woodacre Crescent, Bardsey, Leeds, LS17 9DQ

Secretary30 May 1997Active
Vardogata 5b, Oslo, Norway, FOREIGN

Secretary01 October 2007Active
4 Park Lane Court, Shadwell, Leeds, LS17 8TW

Secretary27 May 1999Active
25, The Quarry, Leeds, LS17 7NH

Secretary06 April 2001Active
Burlington Lodge, 1a Burlington Road, Chiswick London, W4 4BQ

Secretary01 April 2005Active
90/92, High Street, Evesham, United Kingdom, WR11 4EU

Corporate Secretary12 October 2007Active
37 Moorland Drive, Leeds, LS17 6JP

Director-Active
90-92 High Street, Evesham, Worcestershire, WR11 4EU

Director19 December 2007Active
3 Edgerton Close, Tadcaster, LS24 9JT

Director14 September 1998Active
24 Littlemoor View, Pudsey, LS28 9LX

Director01 November 1997Active
19 Simpsons Fold West, 22 Dock Street, Leeds, LS10 1JF

Director01 January 2001Active
10 Chantry View Road, Guildford, GU1 3XR

Director01 November 2004Active
90-92 High Street, Evesham, Worcestershire, WR11 4EU

Director31 May 2007Active
155 Gledhow Valley Road, Leeds, LS7 4JU

Director-Active
Beech Lawns Woodacre Crescent, Bardsey, Leeds, LS17 9DQ

Director01 January 1997Active
90-92 High Street, Evesham, Worcestershire, WR11 4EU

Director01 October 2007Active
48 Asthill Grove, Coventry, CV3 6HP

Director-Active
90-92 High Street, Evesham, Worcestershire, WR11 4EU

Director01 November 2006Active
4 Park Lane Court, Shadwell, Leeds, LS17 8TW

Director27 May 1999Active
Bjerkealleen 30, 1363, Hovik, Norway,

Director01 November 2004Active
Lessingstsr 34, Koein, Germany,

Director01 November 2004Active
90-92 High Street, Evesham, Worcestershire, WR11 4EU

Director01 November 2000Active

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
2023-08-29Gazette

Gazette dissolved compulsory.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2023-04-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-12Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2017-04-13Gazette

Gazette dissolved liquidation.

Download
2017-01-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2016-01-06Address

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

Download
2016-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-01-05Resolution

Resolution.

Download
2016-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Auditors

Auditors resignation company.

Download
2015-11-26Auditors

Auditors resignation company.

Download
2015-11-19Auditors

Auditors resignation company.

Download
2015-10-12Accounts

Accounts with accounts type full.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Accounts

Accounts with accounts type full.

Download
2014-02-06Address

Change registered office address company with date old address.

Download
2014-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-29Change of name

Certificate change of name company.

Download
2013-11-29Change of name

Change of name notice.

Download
2013-11-29Address

Change registered office address company with date old address.

Download
2013-10-29Officers

Termination secretary company with name.

Download
2013-09-19Officers

Appoint person director company with name.

Download
2013-09-19Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.