SOUTHERN ALUMINIUM SUPPLIES LIMITED
LONG EATON

Hellopages » Derbyshire » Erewash » NG10 2GD

Company number 00617970
Status Active
Incorporation Date 1 January 1959
Company Type Private Limited Company
Address C/O AGA RANGEMASTER, MEADOW LANE, LONG EATON, NOTTINGHAM, UNITED KINGDOM, NG10 2GD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-08-25 GBP 10,000 ; Secretary's details changed for New Sheldon Limited on 21 June 2016. The most likely internet sites of SOUTHERN ALUMINIUM SUPPLIES LIMITED are www.southernaluminiumsupplies.co.uk, and www.southern-aluminium-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. The distance to to Bulwell Rail Station is 7.9 miles; to Langley Mill Rail Station is 9.2 miles; to Hucknall Rail Station is 10.5 miles; to Barrow upon Soar Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southern Aluminium Supplies Limited is a Private Limited Company. The company registration number is 00617970. Southern Aluminium Supplies Limited has been working since 01 January 1959. The present status of the company is Active. The registered address of Southern Aluminium Supplies Limited is C O Aga Rangemaster Meadow Lane Long Eaton Nottingham United Kingdom Ng10 2gd. . NEW SHELDON LIMITED is a Secretary of the company. FITZGERALD, Timothy John is a Director of the company. LINDSAY, Martin Mckay is a Director of the company. ZUFIA, Agustin is a Director of the company. Secretary BLAKELEY, John Christopher has been resigned. Director GLYNWED TUBES & FITTINGS LIMITED has been resigned. Director SMITH, Shaun Michael has been resigned. Director AFG NOMINEES LIMITED has been resigned. Director ARG CORPORATE SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NEW SHELDON LIMITED
Appointed Date: 08 April 1993

Director
FITZGERALD, Timothy John
Appointed Date: 14 December 2015
55 years old

Director
LINDSAY, Martin Mckay
Appointed Date: 14 December 2015
61 years old

Director
ZUFIA, Agustin
Appointed Date: 14 December 2015
58 years old

Resigned Directors

Secretary
BLAKELEY, John Christopher
Resigned: 08 April 1993

Director
GLYNWED TUBES & FITTINGS LIMITED
Resigned: 18 November 1991

Director
SMITH, Shaun Michael
Resigned: 14 December 2015
Appointed Date: 01 August 2008
64 years old

Director
AFG NOMINEES LIMITED
Resigned: 14 December 2015
Appointed Date: 18 November 1991

Director
ARG CORPORATE SERVICES LIMITED
Resigned: 14 December 2015
Appointed Date: 18 November 1991

SOUTHERN ALUMINIUM SUPPLIES LIMITED Events

22 Mar 2017
Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017
25 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 10,000

23 Aug 2016
Secretary's details changed for New Sheldon Limited on 21 June 2016
12 Aug 2016
Accounts for a dormant company made up to 31 December 2015
16 Dec 2015
Appointment of Timothy John Fitzgerald as a director on 14 December 2015
...
... and 101 more events
25 Sep 1986
Return made up to 08/08/86; full list of members

22 Aug 1986
Particulars of mortgage/charge

10 Jun 1986
Accounting reference date extended from 31/05 to 30/11

04 Nov 1976
Accounts made up to 31 May 1976
01 Jan 1959
Incorporation

SOUTHERN ALUMINIUM SUPPLIES LIMITED Charges

8 June 1987
Collateral debenture
Delivered: 11 June 1987
Status: Satisfied on 17 September 2009
Persons entitled: Investors in Industry PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1986
Collateral debenture
Delivered: 22 August 1986
Status: Satisfied
Persons entitled: Investors in Industry PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1982
Debenture
Delivered: 14 June 1982
Status: Satisfied on 23 June 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…