About

Registered Number: 00395193
Date of Incorporation: 03/05/1945 (79 years and 1 month ago)
Company Status: Active
Registered Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP

 

Based in Northamptonshire, Alumasc Ltd was founded on 03 May 1945. There are 7 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, John Richard 15 November 1996 16 May 1997 1
COLEMAN, Davin 12 April 2011 21 December 2012 1
JAMES, Nicola 17 September 2012 16 October 2015 1
Secretary Name Appointed Resigned Total Appointments
ASHTON, Helen 07 May 2019 - 1
BOYNTON, Kirstan Sarah 01 October 2016 14 September 2018 1
DOUGLAS, John David 14 October 2013 01 October 2016 1
MAGSON, Andrew 14 September 2018 07 May 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 February 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
AP03 - Appointment of secretary 08 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
AA - Annual Accounts 03 April 2019
TM01 - Termination of appointment of director 02 January 2019
AP01 - Appointment of director 27 November 2018
TM01 - Termination of appointment of director 15 November 2018
CS01 - N/A 08 November 2018
TM02 - Termination of appointment of secretary 26 September 2018
AP03 - Appointment of secretary 26 September 2018
CH01 - Change of particulars for director 02 August 2018
AP01 - Appointment of director 14 June 2018
AA - Annual Accounts 08 March 2018
AP01 - Appointment of director 25 January 2018
AP01 - Appointment of director 25 January 2018
CS01 - N/A 13 November 2017
TM01 - Termination of appointment of director 21 July 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 04 November 2016
AP03 - Appointment of secretary 05 October 2016
TM02 - Termination of appointment of secretary 05 October 2016
CH01 - Change of particulars for director 28 January 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 10 November 2015
AP01 - Appointment of director 10 November 2015
TM01 - Termination of appointment of director 03 November 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 05 November 2014
CH01 - Change of particulars for director 05 November 2014
CH01 - Change of particulars for director 05 November 2014
CH01 - Change of particulars for director 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 07 March 2014
MISC - Miscellaneous document 07 February 2014
CH01 - Change of particulars for director 27 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 31 October 2013
AP03 - Appointment of secretary 14 October 2013
TM02 - Termination of appointment of secretary 14 October 2013
AA - Annual Accounts 02 April 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
AR01 - Annual Return 31 October 2012
CH01 - Change of particulars for director 24 September 2012
AP01 - Appointment of director 17 September 2012
TM01 - Termination of appointment of director 08 June 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 14 October 2011
CH01 - Change of particulars for director 14 October 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 19 April 2011
TM01 - Termination of appointment of director 18 April 2011
AA - Annual Accounts 09 March 2011
AP01 - Appointment of director 07 March 2011
AR01 - Annual Return 07 December 2010
TM01 - Termination of appointment of director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
TM01 - Termination of appointment of director 23 February 2010
AA - Annual Accounts 12 February 2010
AP01 - Appointment of director 07 January 2010
AR01 - Annual Return 14 November 2009
AUD - Auditor's letter of resignation 09 July 2009
AUD - Auditor's letter of resignation 26 June 2009
AA - Annual Accounts 30 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
363a - Annual Return 27 December 2008
288c - Notice of change of directors or secretaries or in their particulars 27 December 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
AA - Annual Accounts 01 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
363s - Annual Return 23 November 2007
395 - Particulars of a mortgage or charge 25 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 17 February 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
AA - Annual Accounts 28 February 2006
395 - Particulars of a mortgage or charge 15 December 2005
363s - Annual Return 17 November 2005
AA - Annual Accounts 04 May 2005
363a - Annual Return 21 January 2005
395 - Particulars of a mortgage or charge 03 December 2004
363s - Annual Return 16 November 2004
AA - Annual Accounts 10 February 2004
287 - Change in situation or address of Registered Office 26 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
363s - Annual Return 04 November 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 08 November 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
AA - Annual Accounts 15 April 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 09 November 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 11 November 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
AA - Annual Accounts 05 May 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
363s - Annual Return 20 November 1998
288c - Notice of change of directors or secretaries or in their particulars 12 November 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 19 November 1997
288c - Notice of change of directors or secretaries or in their particulars 07 August 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
AA - Annual Accounts 11 March 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 29 November 1996
363s - Annual Return 27 November 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 14 November 1995
AA - Annual Accounts 28 January 1995
363s - Annual Return 14 November 1994
288 - N/A 14 November 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 01 December 1993
288 - N/A 23 July 1993
AA - Annual Accounts 16 February 1993
RESOLUTIONS - N/A 22 December 1992
RESOLUTIONS - N/A 22 December 1992
RESOLUTIONS - N/A 22 December 1992
RESOLUTIONS - N/A 22 December 1992
363s - Annual Return 04 December 1992
288 - N/A 06 May 1992
AA - Annual Accounts 26 March 1992
363b - Annual Return 25 November 1991
288 - N/A 26 February 1991
288 - N/A 18 December 1990
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
288 - N/A 10 July 1989
288 - N/A 13 June 1989
AA - Annual Accounts 14 November 1988
363 - Annual Return 14 November 1988
288 - N/A 18 August 1988
AA - Annual Accounts 27 November 1987
363 - Annual Return 27 November 1987
288 - N/A 09 March 1987
AA - Annual Accounts 06 November 1986
363 - Annual Return 06 November 1986
MISC - Miscellaneous document 03 May 1945

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 26 november 2004 16 August 2007 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 09 December 2005 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 26 November 2004 Fully Satisfied

N/A

Guarantee & debenture 20 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.