About

Registered Number: 02736885
Date of Incorporation: 03/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Senator House, Bourne End, Kineton Rd Ind Estate, Southam Warwicks, CV47 0NA

 

Having been setup in 1992, Alumet Systems (UK) Ltd are based in Kineton Rd Ind Estate. This business has 8 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Steven James 01 January 2010 - 1
SUMMERS, Blake Sebastian 31 December 2014 - 1
DYER, Roland John 13 June 2002 31 October 2003 1
GRUNWALD, Neville Robert Saville 01 January 2007 28 November 2008 1
STANIER, Stephen John 21 June 2002 31 October 2003 1
SUMMERS, Edna 21 December 1992 16 June 1998 1
VARNEY, Marcus 06 October 1992 21 December 1992 1
WOODWARD, David Anthony 01 May 1994 30 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 25 September 2019
CH01 - Change of particulars for director 16 January 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 17 September 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 16 August 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 07 September 2016
AP01 - Appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
CH01 - Change of particulars for director 11 December 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 18 September 2015
AP01 - Appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
CH01 - Change of particulars for director 07 October 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 06 August 2014
MR01 - N/A 15 May 2014
MR01 - N/A 09 May 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 25 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 04 September 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 15 August 2011
AP01 - Appointment of director 17 January 2011
MG01 - Particulars of a mortgage or charge 02 December 2010
MG01 - Particulars of a mortgage or charge 02 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
AP01 - Appointment of director 15 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 27 December 2008
AA - Annual Accounts 05 November 2008
363a - Annual Return 13 August 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 18 September 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 21 November 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 22 July 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 23 July 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 15 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2000
363s - Annual Return 24 August 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
AA - Annual Accounts 07 July 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
AA - Annual Accounts 28 October 1999
363s - Annual Return 06 August 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 26 August 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 29 July 1997
AA - Annual Accounts 16 August 1996
363s - Annual Return 15 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1995
288 - N/A 13 November 1995
AA - Annual Accounts 03 October 1995
363s - Annual Return 24 August 1995
395 - Particulars of a mortgage or charge 15 November 1994
AA - Annual Accounts 26 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1994
288 - N/A 26 August 1994
363s - Annual Return 26 August 1994
RESOLUTIONS - N/A 20 March 1994
RESOLUTIONS - N/A 20 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1994
363s - Annual Return 22 August 1993
287 - Change in situation or address of Registered Office 17 February 1993
288 - N/A 25 January 1993
288 - N/A 25 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1992
CERTNM - Change of name certificate 24 November 1992
CERTNM - Change of name certificate 24 November 1992
288 - N/A 16 October 1992
288 - N/A 16 October 1992
288 - N/A 16 October 1992
287 - Change in situation or address of Registered Office 16 October 1992
NEWINC - New incorporation documents 03 August 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2014 Outstanding

N/A

A registered charge 25 April 2014 Outstanding

N/A

Mortgage 30 November 2010 Outstanding

N/A

Debenture 07 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.