ALU BIDCO LIMITED
YATTON

Hellopages » Somerset » North Somerset » BS49 4QN

Company number 09144303
Status Active
Incorporation Date 23 July 2014
Company Type Private Limited Company
Address SMART SYSTEMS, ARNOLDS WAY, YATTON, NORTH SOMERSET, BS49 4QN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Satisfaction of charge 091443030001 in full; Second filed SH01 - 29/10/14 Statement of Capital eur 100959870.53 29/10/14 Statement of Capital gbp 19531577.68 ANNOTATION Clarification this document replaces the SH01 registered on 15/01/2015 ; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of ALU BIDCO LIMITED are www.alubidco.co.uk, and www.alu-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. The distance to to Weston Milton Rail Station is 5.4 miles; to Weston-super-Mare Rail Station is 6.6 miles; to Avonmouth Rail Station is 9.6 miles; to St Andrews Road Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alu Bidco Limited is a Private Limited Company. The company registration number is 09144303. Alu Bidco Limited has been working since 23 July 2014. The present status of the company is Active. The registered address of Alu Bidco Limited is Smart Systems Arnolds Way Yatton North Somerset Bs49 4qn. . FLO, Wim John Scott is a Director of the company. ROBINSON, Edward Anthony is a Director of the company. WEST, Mark Robert is a Director of the company. Director DELTENRE, Myriam Odette has been resigned. Director NUCCIO, Justin Alexander has been resigned. Director POWELL, Simon Mark has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FLO, Wim John Scott
Appointed Date: 20 February 2015
46 years old

Director
ROBINSON, Edward Anthony
Appointed Date: 20 February 2015
67 years old

Director
WEST, Mark Robert
Appointed Date: 20 February 2015
49 years old

Resigned Directors

Director
DELTENRE, Myriam Odette
Resigned: 20 February 2015
Appointed Date: 23 July 2014
62 years old

Director
NUCCIO, Justin Alexander
Resigned: 20 February 2015
Appointed Date: 23 July 2014
54 years old

Director
POWELL, Simon Mark
Resigned: 20 February 2015
Appointed Date: 26 September 2014
58 years old

Persons With Significant Control

Alu Holdco 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALU BIDCO LIMITED Events

03 Apr 2017
Satisfaction of charge 091443030001 in full
21 Dec 2016
Second filed SH01 - 29/10/14 Statement of Capital eur 100959870.53 29/10/14 Statement of Capital gbp 19531577.68
  • ANNOTATION Clarification this document replaces the SH01 registered on 15/01/2015

02 Aug 2016
Confirmation statement made on 23 July 2016 with updates
29 Apr 2016
Full accounts made up to 31 December 2015
02 Oct 2015
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 29/10/2014

...
... and 17 more events
05 Sep 2014
Statement of capital on 5 September 2014
  • EUR 1

05 Sep 2014
Solvency statement dated 25/08/14
05 Sep 2014
Redenomination of shares. Statement of capital 25 August 2014
  • EUR 1.25

05 Sep 2014
Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES06 ‐ Resolution of reduction in issued share capital

23 Jul 2014
Incorporation

ALU BIDCO LIMITED Charges

23 October 2014
Charge code 0914 4303 0001
Delivered: 31 October 2014
Status: Satisfied on 3 April 2017
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch
Description: Contains fixed charge…