Company number 04822805
Status Active
Incorporation Date 6 July 2003
Company Type Private Limited Company
Address SECOND AVENUE, PENSNETT TRADING ESTATE, KINGSWINFORD, WEST MIDLANDS, DY6 7UW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ALUMINIUM SPECIAL PRODUCTS LIMITED are www.aluminiumspecialproducts.co.uk, and www.aluminium-special-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Aluminium Special Products Limited is a Private Limited Company.
The company registration number is 04822805. Aluminium Special Products Limited has been working since 06 July 2003.
The present status of the company is Active. The registered address of Aluminium Special Products Limited is Second Avenue Pensnett Trading Estate Kingswinford West Midlands Dy6 7uw. . HUMPHRIES, Helen is a Secretary of the company. HUMPHRIES, Helen is a Director of the company. ROBINSON, Cassie is a Director of the company. ROBINSON, David Michael is a Director of the company. Secretary DYMOND, Katie Helen has been resigned. Director ASTON, Stephen William has been resigned. Director CARTWRIGHT, Lionel John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Michael Robinson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
ALUMINIUM SPECIAL PRODUCTS LIMITED Events
12 Apr 2017
Total exemption small company accounts made up to 31 July 2016
12 Jul 2016
Confirmation statement made on 6 July 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
20 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 47 more events
18 Feb 2004
Director resigned
13 Feb 2004
New director appointed
13 Feb 2004
New secretary appointed
11 Feb 2004
Company name changed ags dormant 36 LIMITED\certificate issued on 11/02/04
06 Jul 2003
Incorporation
3 December 2008
Fixed & floating charge
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2008
Rent deposit deed
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: L.C.P.Estates Limited
Description: £21,100 and any other sum paid by the company pursuant to…
21 August 2006
Debenture
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 2004
Rent deposit deed
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: LCP Estates Limited
Description: The sum of thirty one thousand pounds and any other sum and…
18 March 2004
Debenture
Delivered: 19 March 2004
Status: Satisfied
on 2 April 2012
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…