ALUMINIUM SHAPES LIMITED - WEDNESBURY
Company Profile | Company Filings |
Overview
ALUMINIUM SHAPES LIMITED is a Private Limited Company from WEDNESBURY ENGLAND and has the status: Active.
ALUMINIUM SHAPES LIMITED was incorporated 24 years ago on 08/02/2000 and has the registered number: 03921671. The accounts status is FULL and accounts are next due on 30/09/2024.
ALUMINIUM SHAPES LIMITED was incorporated 24 years ago on 08/02/2000 and has the registered number: 03921671. The accounts status is FULL and accounts are next due on 30/09/2024.
ALUMINIUM SHAPES LIMITED - WEDNESBURY
This company is listed in the following categories:
25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PARKWAY HOUSE UNIT 6, PARKWAY INDUSTRIAL ESTATE
WEDNESBURY
WEST MIDLANDS
WS10 7WP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2023 | 03/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MORAG HALE | Secretary | 2021-12-16 | CURRENT | ||
MR KEVIN BARRY SMITH | Apr 1962 | British | Director | 2021-12-16 | CURRENT |
MR ANDREW ROBERTS | Apr 1975 | British | Director | 2021-12-16 | CURRENT |
MR SPENCER EDWARD MELIA | Apr 1968 | British | Director | 2017-09-04 UNTIL 2019-09-01 | RESIGNED |
SEAN MARTIN FOWLER | British | Secretary | 2005-09-08 UNTIL 2006-08-03 | RESIGNED | |
MR ALAN JOHN SIMPSON | Jul 1968 | British | Secretary | 2006-08-03 UNTIL 2017-02-27 | RESIGNED |
MR JOSEPH MARTOCCIA | Oct 1960 | British | Director | 2017-02-27 UNTIL 2018-12-31 | RESIGNED |
MR RODERICK BRETT WELCH | Aug 1957 | British | Director | 2000-02-28 UNTIL 2001-02-05 | RESIGNED |
MR SIMON RAWLINSON | Mar 1972 | British | Director | 2017-06-05 UNTIL 2019-04-12 | RESIGNED |
MR OLIVER CHARLES TONKIN | May 1974 | British | Director | 2011-04-06 UNTIL 2017-02-27 | RESIGNED |
MR MILBURN JOHN JAMES PATERSON | Aug 1968 | British | Director | 2011-12-15 UNTIL 2017-06-28 | RESIGNED |
MR PAUL MARCUS O'SULLIVAN | Sep 1970 | British | Director | 2017-02-27 UNTIL 2021-12-16 | RESIGNED |
MR STUART JAMES MOLLEKIN | Jun 1960 | British | Director | 2000-02-28 UNTIL 2004-04-05 | RESIGNED |
MR DARREN MARK MILLARD | Aug 1965 | British | Director | 2019-09-01 UNTIL 2021-12-16 | RESIGNED |
MR MICHAEL SIEGFRIED MEYER | May 1950 | British | Director | 2002-06-02 UNTIL 2016-08-25 | RESIGNED |
INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 2000-02-08 UNTIL 2000-02-28 | RESIGNED | ||
ANDREW PATRICK FOX | Jul 1957 | British | Director | 2000-02-28 UNTIL 2000-11-13 | RESIGNED |
NIGEL EDWARD FULLER | Jun 1949 | British | Director | 2001-02-05 UNTIL 2002-05-31 | RESIGNED |
MR ANTHONY DOUGLAS DICKINSON | Mar 1953 | British | Director | 2001-02-05 UNTIL 2003-09-01 | RESIGNED |
MR MARTIN ANTHONY COOKE | May 1964 | Irish | Director | 2017-02-27 UNTIL 2019-06-27 | RESIGNED |
MR MARTIN ANTHONY COOKE | May 1964 | Irish | Director | 2003-03-07 UNTIL 2016-08-25 | RESIGNED |
MR DAVID JOHN COOK | Jul 1950 | British | Director | 2003-09-01 UNTIL 2006-08-21 | RESIGNED |
DAVID BLAIR | Jan 1951 | British | Director | 2000-07-20 UNTIL 2001-02-05 | RESIGNED |
L GARDNER & SONS LIMITED | Corporate Secretary | 2000-02-28 UNTIL 2000-12-04 | RESIGNED | ||
DIRECT MESSAGE SECRETARIAL LIMITED | Corporate Secretary | 2000-12-01 UNTIL 2005-09-08 | RESIGNED | ||
A B & C SECRETARIAL LIMITED | Corporate Nominee Secretary | 2000-02-08 UNTIL 2000-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aluminium Developments Group Limited | 2017-02-27 | Bolton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Domes Of Silence Group Limited | 2016-04-06 - 2017-02-27 | Corby Northamptonshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ALUMINIUM_SHAPES_LIMITED - Accounts | 2021-12-25 | 31-03-2021 | £103,711 Cash £4,007,205 equity |