SPECIALISED ALUMINIUM SUPPLIES LIMITED
MACCLESFIELD CHALLENGESET LIMITED

Hellopages » Cheshire » Cheshire East » SK11 6DP
Company number 04328079
Status Active
Incorporation Date 23 November 2001
Company Type Private Limited Company
Address GEORGES COURT, CHESTERGATE, MACCLESFIELD, CHESHIRE, SK11 6DP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Stephen Peter Allmand-Smith on 1 August 2015. The most likely internet sites of SPECIALISED ALUMINIUM SUPPLIES LIMITED are www.specialisedaluminiumsupplies.co.uk, and www.specialised-aluminium-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Poynton Rail Station is 6.2 miles; to Chelford Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specialised Aluminium Supplies Limited is a Private Limited Company. The company registration number is 04328079. Specialised Aluminium Supplies Limited has been working since 23 November 2001. The present status of the company is Active. The registered address of Specialised Aluminium Supplies Limited is Georges Court Chestergate Macclesfield Cheshire Sk11 6dp. . ALLMAND SMITH, Stephen is a Secretary of the company. ALLMAND-SMITH, Stephen Peter is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director ALLMAND-SMITH, Martin has been resigned. Director ALLMAND-SMITH, Peter John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
ALLMAND SMITH, Stephen
Appointed Date: 28 January 2002

Director
ALLMAND-SMITH, Stephen Peter
Appointed Date: 01 November 2008
57 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 28 January 2002
Appointed Date: 23 November 2001

Director
ALLMAND-SMITH, Martin
Resigned: 01 November 2008
Appointed Date: 01 November 2008
64 years old

Director
ALLMAND-SMITH, Peter John
Resigned: 15 August 2011
Appointed Date: 28 January 2002
90 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 28 January 2002
Appointed Date: 23 November 2001

Persons With Significant Control

Mr Stephen Peter Allmand-Smith
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

SPECIALISED ALUMINIUM SUPPLIES LIMITED Events

01 Dec 2016
Confirmation statement made on 23 November 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Director's details changed for Mr Stephen Peter Allmand-Smith on 1 August 2015
18 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

18 Dec 2015
Director's details changed for Mr Stephen Peter Allmand-Smith on 1 August 2015
...
... and 40 more events
31 Jan 2002
Director resigned
31 Jan 2002
New secretary appointed
31 Jan 2002
New director appointed
31 Jan 2002
Registered office changed on 31/01/02 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR
23 Nov 2001
Incorporation

SPECIALISED ALUMINIUM SUPPLIES LIMITED Charges

10 December 2014
Charge code 0432 8079 0003
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Rbs Invioice Finance Limited
Description: Contains fixed charge…
19 April 2012
Debenture
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 June 2005
Debenture
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…