About

Registered Number: 03867561
Date of Incorporation: 28/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Shilton Industrial Estate, Bulkington Road Shilton, Coventry, CV7 9JY

 

Aluminium Contracts Ltd was founded on 28 October 1999 and are based in Coventry, it's status at Companies House is "Active". The companies directors are listed as Brunero, Robert Alexander, Ruane, Patrick Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNERO, Robert Alexander 28 October 1999 - 1
RUANE, Patrick Joseph 28 October 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 30 October 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 29 October 2009
RESOLUTIONS - N/A 02 July 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 28 October 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 15 November 2007
169 - Return by a company purchasing its own shares 24 July 2007
RESOLUTIONS - N/A 11 July 2007
RESOLUTIONS - N/A 11 July 2007
RESOLUTIONS - N/A 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
MEM/ARTS - N/A 11 July 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 08 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
RESOLUTIONS - N/A 15 May 2006
123 - Notice of increase in nominal capital 15 May 2006
287 - Change in situation or address of Registered Office 29 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 24 October 2003
363s - Annual Return 27 January 2003
225 - Change of Accounting Reference Date 05 November 2002
AA - Annual Accounts 02 November 2002
123 - Notice of increase in nominal capital 02 May 2002
RESOLUTIONS - N/A 11 April 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
395 - Particulars of a mortgage or charge 21 March 2002
363s - Annual Return 12 February 2002
287 - Change in situation or address of Registered Office 21 January 2002
AA - Annual Accounts 30 July 2001
RESOLUTIONS - N/A 07 February 2001
363s - Annual Return 22 November 2000
395 - Particulars of a mortgage or charge 08 November 2000
RESOLUTIONS - N/A 26 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2000
123 - Notice of increase in nominal capital 26 April 2000
225 - Change of Accounting Reference Date 26 April 2000
288a - Notice of appointment of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
NEWINC - New incorporation documents 28 October 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 18 March 2002 Outstanding

N/A

Debenture 01 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.