About

Registered Number: 06135417
Date of Incorporation: 02/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 5 Midpoint Park, Kingsbury Road, Minworth, Sutton Coldfield, B76 1AF,

 

Based in Sutton Coldfield, Aluminium Services (UK) Ltd was founded on 02 March 2007, it's status at Companies House is "Active". We don't know the number of employees at the business. Aluminium Services (UK) Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTS, David Leslie 15 July 2016 31 December 2018 1

Filing History

Document Type Date
MR04 - N/A 11 June 2020
RESOLUTIONS - N/A 04 June 2020
RESOLUTIONS - N/A 04 June 2020
CAP-SS - N/A 04 June 2020
TM01 - Termination of appointment of director 06 May 2020
RESOLUTIONS - N/A 17 April 2020
CS01 - N/A 11 March 2020
PSC02 - N/A 11 March 2020
PSC07 - N/A 11 March 2020
AA - Annual Accounts 08 January 2020
CH01 - Change of particulars for director 21 November 2019
CH01 - Change of particulars for director 21 November 2019
MR04 - N/A 14 September 2019
MR04 - N/A 08 August 2019
CH01 - Change of particulars for director 25 July 2019
AD01 - Change of registered office address 08 June 2019
DISS40 - Notice of striking-off action discontinued 22 May 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
CS01 - N/A 20 May 2019
CH01 - Change of particulars for director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 20 March 2019
AP01 - Appointment of director 20 March 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
TM01 - Termination of appointment of director 28 July 2016
AR01 - Annual Return 20 April 2016
AUD - Auditor's letter of resignation 10 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 08 September 2014
AP01 - Appointment of director 22 August 2014
AP01 - Appointment of director 22 August 2014
TM02 - Termination of appointment of secretary 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
AP01 - Appointment of director 22 August 2014
AR01 - Annual Return 24 March 2014
RP04 - N/A 21 January 2014
AA - Annual Accounts 07 October 2013
MR01 - N/A 21 August 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 18 March 2013
CH03 - Change of particulars for secretary 18 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 06 October 2011
CH03 - Change of particulars for secretary 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 07 April 2010
DISS40 - Notice of striking-off action discontinued 27 January 2010
AA - Annual Accounts 26 January 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 29 March 2008
353 - Register of members 29 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 March 2008
RESOLUTIONS - N/A 19 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2007
395 - Particulars of a mortgage or charge 14 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
RESOLUTIONS - N/A 05 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
225 - Change of Accounting Reference Date 24 March 2007
287 - Change in situation or address of Registered Office 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
NEWINC - New incorporation documents 02 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2013 Fully Satisfied

N/A

Fixed and floating charge 05 April 2007 Fully Satisfied

N/A

Debenture 05 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.