About

Registered Number: 01249610
Date of Incorporation: 17/03/1976 (48 years and 1 month ago)
Company Status: Active
Registered Address: 29 Barnett Way, Barnwood, Gloucester, GL4 3RT,

 

Based in Gloucester, Aluminium Sashes Ltd was established in 1976, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The company has 20 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Sean Michael 15 October 2018 - 1
BATER, Stephen John 01 July 2020 - 1
BATER, Stephen John 09 February 2004 15 November 2018 1
BENTLEY, Roger Anthony 01 April 1995 17 November 2011 1
BROWN, David George 09 February 2004 31 March 2016 1
DAVIES, Herbert John N/A 18 December 1991 1
EVANS, Peter Mark 17 November 2011 13 January 2020 1
EVANS, Thomas Francis N/A 09 February 2004 1
GABB, Christopher David John N/A 09 February 2004 1
HOWELL, Graham George N/A 09 February 2004 1
JONES, John Malcolm 09 February 2004 17 November 2011 1
LEWIS, Raymond John N/A 17 March 1999 1
MATHER, Andrew John 04 January 2016 13 December 2019 1
NICHOLLS, Patrick Burgh N/A 18 December 1991 1
SEABRIGHT, Paul Leslie 09 February 2004 10 July 2020 1
STEPHENS, Anthony Frederick 09 February 2004 17 November 2011 1
WILLIAMS, Matthew James 13 January 2020 27 July 2020 1
YOUNG, Alan Christopher N/A 17 March 1999 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Matthew James 13 January 2020 - 1
EVANS, Peter Mark 17 November 2011 13 January 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 August 2020
PSC01 - N/A 28 July 2020
PSC07 - N/A 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
MR01 - N/A 28 July 2020
MR04 - N/A 22 July 2020
AP01 - Appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
CH01 - Change of particulars for director 07 April 2020
AP03 - Appointment of secretary 20 January 2020
TM02 - Termination of appointment of secretary 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
CS01 - N/A 17 December 2019
TM01 - Termination of appointment of director 16 December 2019
AA - Annual Accounts 30 August 2019
CH01 - Change of particulars for director 27 March 2019
CS01 - N/A 20 December 2018
TM01 - Termination of appointment of director 15 November 2018
AP01 - Appointment of director 17 October 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 26 September 2016
TM01 - Termination of appointment of director 05 April 2016
AP01 - Appointment of director 11 January 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 07 July 2014
TM01 - Termination of appointment of director 26 February 2014
RESOLUTIONS - N/A 24 February 2014
AR01 - Annual Return 24 December 2013
CH01 - Change of particulars for director 18 October 2013
CH01 - Change of particulars for director 18 October 2013
CH01 - Change of particulars for director 18 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 04 January 2012
AP03 - Appointment of secretary 22 November 2011
AP01 - Appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
TM02 - Termination of appointment of secretary 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AD01 - Change of registered office address 22 November 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH03 - Change of particulars for secretary 09 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 12 May 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 17 October 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 13 September 2004
287 - Change in situation or address of Registered Office 27 February 2004
169 - Return by a company purchasing its own shares 18 February 2004
RESOLUTIONS - N/A 14 February 2004
RESOLUTIONS - N/A 14 February 2004
RESOLUTIONS - N/A 14 February 2004
RESOLUTIONS - N/A 14 February 2004
RESOLUTIONS - N/A 14 February 2004
RESOLUTIONS - N/A 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
395 - Particulars of a mortgage or charge 13 February 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 18 August 2002
AUD - Auditor's letter of resignation 26 June 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 13 July 1999
RESOLUTIONS - N/A 06 April 1999
RESOLUTIONS - N/A 06 April 1999
169 - Return by a company purchasing its own shares 06 April 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 12 October 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 31 July 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 04 July 1995
288 - N/A 15 May 1995
CERTNM - Change of name certificate 28 April 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 07 June 1994
363s - Annual Return 16 December 1993
AA - Annual Accounts 09 July 1993
363s - Annual Return 11 December 1992
AA - Annual Accounts 10 September 1992
363s - Annual Return 17 January 1992
RESOLUTIONS - N/A 08 January 1992
288 - N/A 06 January 1992
288 - N/A 06 January 1992
169 - Return by a company purchasing its own shares 06 January 1992
AA - Annual Accounts 05 July 1991
363a - Annual Return 14 February 1991
AA - Annual Accounts 06 September 1990
363 - Annual Return 12 February 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 09 June 1989
288 - N/A 11 May 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 06 June 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 February 1987
AA - Annual Accounts 13 January 1987
NEWINC - New incorporation documents 17 March 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2020 Outstanding

N/A

Debenture deed 09 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.