THE ALUMINIUM LIGHTING COMPANY LTD.
CYMMER

Hellopages » Neath Port Talbot » Neath Port Talbot » SA13 3PB

Company number 02770293
Status Active
Incorporation Date 3 December 1992
Company Type Private Limited Company
Address UNIT 8, CROESERW INDUSTRIAL ESTATE, CYMMER, PORT TALBOT, SA13 3PB
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 30,600 . The most likely internet sites of THE ALUMINIUM LIGHTING COMPANY LTD. are www.thealuminiumlightingcompany.co.uk, and www.the-aluminium-lighting-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Port Talbot Parkway Rail Station is 7.2 miles; to Sarn Rail Station is 7.8 miles; to Pyle Rail Station is 8.8 miles; to Wildmill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Aluminium Lighting Company Ltd is a Private Limited Company. The company registration number is 02770293. The Aluminium Lighting Company Ltd has been working since 03 December 1992. The present status of the company is Active. The registered address of The Aluminium Lighting Company Ltd is Unit 8 Croeserw Industrial Estate Cymmer Port Talbot Sa13 3pb. . WILLIAMS, Barry George is a Secretary of the company. WILLIAMS, Barry George is a Director of the company. WILLIAMS, Craig Thomas is a Director of the company. Nominee Secretary LAZARUS, Harry Pierre has been resigned. Director HOLBROOK, Alfred Ronald has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Nominee Director LAZARUS, Heather Ann has been resigned. Director WILLIAMS, Julia has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
WILLIAMS, Barry George
Appointed Date: 22 January 1993

Director
WILLIAMS, Barry George
Appointed Date: 22 January 1993
80 years old

Director
WILLIAMS, Craig Thomas
Appointed Date: 24 February 1995
56 years old

Resigned Directors

Nominee Secretary
LAZARUS, Harry Pierre
Resigned: 03 December 1993
Appointed Date: 03 December 1992

Director
HOLBROOK, Alfred Ronald
Resigned: 01 November 1997
Appointed Date: 24 February 1995
110 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 22 January 1993
Appointed Date: 03 December 1992
88 years old

Nominee Director
LAZARUS, Heather Ann
Resigned: 03 December 1993
Appointed Date: 03 December 1992
87 years old

Director
WILLIAMS, Julia
Resigned: 11 March 1996
Appointed Date: 22 January 1993
80 years old

Persons With Significant Control

De Lange Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE ALUMINIUM LIGHTING COMPANY LTD. Events

16 Dec 2016
Confirmation statement made on 3 December 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 30,600

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 30,600

...
... and 58 more events
10 Feb 1994
Return made up to 03/12/93; full list of members

16 Mar 1993
Secretary resigned;new secretary appointed;new director appointed

16 Mar 1993
Director resigned;new director appointed

16 Mar 1993
Registered office changed on 16/03/93 from: carnglas chambers 95 carnglas road tycoch swansea w glam SA2 9DH

03 Dec 1992
Incorporation

THE ALUMINIUM LIGHTING COMPANY LTD. Charges

21 July 2009
All assets debenture
Delivered: 23 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 August 2001
Debenture
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: Bank of Wales and Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 August 2001
Legal mortgage
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: Bank of Wales and Bank of Scotland
Description: The property k/a unit 8 croeserw industrial estate t/n wa…
11 March 1997
Mortgage debenture
Delivered: 17 March 1997
Status: Satisfied on 1 December 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…