Company Information for ALUSID LIMITED
RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP,
|
Company Registration Number
08121977
Private Limited Company
Active |
Company Name | |
---|---|
ALUSID LIMITED | |
Legal Registered Office | |
RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP Other companies in PR1 | |
Company Number | 08121977 | |
---|---|---|
Company ID Number | 08121977 | |
Date formed | 2012-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-06 22:47:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JOHN WILLIAM ATTARD |
||
ALASDAIR DAVID BREMNER |
||
NEIL DAVID CRABB |
||
JOHN WILLIAM EDWARD LONSDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL STEEL BRENNAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARKETING LANCASHIRE LIMITED | Director | 2015-11-27 | CURRENT | 2004-02-10 | Active | |
RAMPARTS INTERIOR CONTRACTS LIMITED | Director | 2010-09-22 | CURRENT | 2009-03-17 | Liquidation | |
PANAZ HOLDINGS LIMITED | Director | 2009-03-31 | CURRENT | 2008-09-15 | Active | |
PANAZ LIMITED | Director | 1991-11-30 | CURRENT | 1985-09-05 | Active | |
NANDI PROTEINS LIMITED | Director | 2015-03-25 | CURRENT | 2000-12-04 | Active | |
FRONTIER IP GP RG LIMITED | Director | 2014-04-03 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
FRONTIER IP GP DUNDEE LIMITED | Director | 2014-04-01 | CURRENT | 2009-05-27 | Dissolved 2016-08-23 | |
CELERUM LIMITED | Director | 2014-03-07 | CURRENT | 2013-11-29 | Active | |
FRONTIER IP MANAGEMENT LIMITED | Director | 2014-02-07 | CURRENT | 2013-12-05 | Active | |
PULSIV LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
POREXPERT LIMITED | Director | 2012-11-30 | CURRENT | 2012-09-05 | Active | |
INTELLIGENT FLOW SOLUTIONS LTD | Director | 2012-03-27 | CURRENT | 2010-08-02 | Liquidation | |
FRONTIER IP FOUNDER PARTNERS LIMITED | Director | 2009-07-21 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
FRONTIER IP INVESTMENTS LIMITED | Director | 2009-07-21 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
FRONTIER IP GROUP PLC | Director | 2009-05-13 | CURRENT | 2007-05-29 | Active | |
FRONTIER IP LIMITED | Director | 2008-01-10 | CURRENT | 2008-01-10 | Active | |
GULLIVERS WHARF FREEHOLD LIMITED | Director | 2001-04-17 | CURRENT | 1996-03-13 | Active | |
WESTLAKES RESEARCH LIMITED | Director | 2014-04-29 | CURRENT | 1992-03-20 | Active | |
UCLAN BUSINESS SERVICES LIMITED | Director | 2013-06-13 | CURRENT | 1989-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
19/12/23 STATEMENT OF CAPITAL GBP 8.07508 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23 | ||
15/05/23 STATEMENT OF CAPITAL GBP 7.65243 | ||
27/04/23 STATEMENT OF CAPITAL GBP 7.64398 | ||
Second filing of capital allotment of shares GBP7.43514 | ||
Second filing of capital allotment of shares GBP7.49430 | ||
Second filing of capital allotment of shares GBP7.57883 | ||
Second filing of capital allotment of shares GBP7.58728 | ||
Second filing of capital allotment of shares GBP7.60418 | ||
Second filing of capital allotment of shares GBP7.62108 | ||
Second filing of capital allotment of shares GBP7.62708 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES | ||
06/03/23 STATEMENT OF CAPITAL GBP 7.43514 | ||
21/02/23 STATEMENT OF CAPITAL GBP 7.4774 | ||
26/03/23 STATEMENT OF CAPITAL GBP 7.49853 | ||
31/03/23 STATEMENT OF CAPITAL GBP 7.50698 | ||
03/04/23 STATEMENT OF CAPITAL GBP 7.52388 | ||
05/04/23 STATEMENT OF CAPITAL GBP 7.54078 | ||
12/04/23 STATEMENT OF CAPITAL GBP 7.54678 | ||
30/03/23 STATEMENT OF CAPITAL GBP 7.63131 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
AP01 | DIRECTOR APPOINTED MR DAVID WILSON TAYLOR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Alasdair David Bremner on 2019-06-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM EDWARD LONSDALE | |
SH01 | 18/09/18 STATEMENT OF CAPITAL GBP 6.33476 | |
RES10 | Resolutions passed:
| |
SH01 | 18/09/18 STATEMENT OF CAPITAL GBP 5.88164 | |
PSC05 | Change of details for University of Central Lancashire Higher Education Corporation (Uclan) as a person with significant control on 2018-10-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES | |
PSC05 | Change of details for Frontier Ip Group Plc as a person with significant control on 2018-07-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR DAVID BREMNER | |
PSC02 | Notification of University of Central Lancashire Higher Education Corporation (Uclan) as a person with significant control on 2016-04-06 | |
PSC02 | Notification of Frontier Ip Group Plc as a person with significant control on 2016-04-06 | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 4.59266 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
ANNOTATION | Part Admin Removed | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 4.59266 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 4.59266 | |
SH01 | 30/10/15 STATEMENT OF CAPITAL GBP 4.59266 | |
AP01 | DIRECTOR APPOINTED MR NEIL DAVID CRABB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEEL BRENNAND | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 4.29058 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 4.59266 | |
SH01 | 21/04/15 STATEMENT OF CAPITAL GBP 4.59266 | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 07/05/15 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 21/04/15 STATEMENT OF CAPITAL GBP 4.59266 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN WILLIAM ATTARD | |
AP01 | DIRECTOR APPOINTED MR JOHN WILLIAM EDWARD LONSDALE | |
SH01 | 03/02/15 STATEMENT OF CAPITAL GBP 3.90 | |
RES13 | SUB DIV 2 ORDINARY SHARES OF 31 EACH INTO 100000 ORDINARY SHARES OF 0.00001 28/01/2015 | |
SH02 | SUB-DIVISION 29/01/15 | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 28/06/13 FULL LIST | |
SH01 | 29/06/12 STATEMENT OF CAPITAL GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 23310 - Manufacture of ceramic tiles and flags
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALUSID LIMITED
The top companies supplying to UK government with the same SIC code (23310 - Manufacture of ceramic tiles and flags) as ALUSID LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84742000 | Crushing or grinding machines for solid mineral substances |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |