FLEETWOOD ARCHITECTURAL ALUMINIUM LIMITED
SLOUGH FLEETWOOD UK LIMITED

Hellopages » Berkshire » Slough » SL1 6BB

Company number 03321897
Status Active
Incorporation Date 17 February 1997
Company Type Private Limited Company
Address FLEETWOOD HOUSE, 480 BATH ROAD, SLOUGH, BERKSHIRE, SL1 6BB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Accounts for a medium company made up to 30 June 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100,000 . The most likely internet sites of FLEETWOOD ARCHITECTURAL ALUMINIUM LIMITED are www.fleetwoodarchitecturalaluminium.co.uk, and www.fleetwood-architectural-aluminium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Fleetwood Architectural Aluminium Limited is a Private Limited Company. The company registration number is 03321897. Fleetwood Architectural Aluminium Limited has been working since 17 February 1997. The present status of the company is Active. The registered address of Fleetwood Architectural Aluminium Limited is Fleetwood House 480 Bath Road Slough Berkshire Sl1 6bb. . GOSAL, Tarvinder Singh is a Director of the company. RANDHAWA, Jasdeep Rup Singh is a Director of the company. Secretary GOSAL, Satinder has been resigned. Secretary SANGHA, Sukhbir Kaur has been resigned. Secretary SANGHA, Tajinder Singh has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GOSAL, Tarvinder Singh has been resigned. Director SANGHA, Sukhbir Kaur has been resigned. Director SANGHA, Tajinder Singh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
GOSAL, Tarvinder Singh
Appointed Date: 22 June 2009
53 years old

Director
RANDHAWA, Jasdeep Rup Singh
Appointed Date: 22 June 2009
44 years old

Resigned Directors

Secretary
GOSAL, Satinder
Resigned: 26 April 1999
Appointed Date: 17 February 1997

Secretary
SANGHA, Sukhbir Kaur
Resigned: 21 May 2014
Appointed Date: 20 February 2003

Secretary
SANGHA, Tajinder Singh
Resigned: 12 February 2003
Appointed Date: 19 April 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 February 1997
Appointed Date: 17 February 1997

Director
GOSAL, Tarvinder Singh
Resigned: 20 November 1998
Appointed Date: 17 February 1997
53 years old

Director
SANGHA, Sukhbir Kaur
Resigned: 21 May 2014
Appointed Date: 16 November 1998
54 years old

Director
SANGHA, Tajinder Singh
Resigned: 21 May 2014
Appointed Date: 17 February 2003
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 February 1997
Appointed Date: 17 February 1997

Persons With Significant Control

Faa Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLEETWOOD ARCHITECTURAL ALUMINIUM LIMITED Events

23 Feb 2017
Confirmation statement made on 17 February 2017 with updates
30 Mar 2016
Accounts for a medium company made up to 30 June 2015
25 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100,000

12 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100,000

22 Jan 2015
Accounts for a medium company made up to 30 June 2014
...
... and 77 more events
26 Feb 1997
Director resigned
26 Feb 1997
Secretary resigned
26 Feb 1997
New secretary appointed
26 Feb 1997
New director appointed
17 Feb 1997
Incorporation

FLEETWOOD ARCHITECTURAL ALUMINIUM LIMITED Charges

24 July 2008
Debenture
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 July 2005
Debenture
Delivered: 3 August 2005
Status: Satisfied on 17 October 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1997
Deposit agreement to secure own liabilities
Delivered: 7 June 1997
Status: Satisfied on 20 November 2007
Persons entitled: Lloyds Bank PLC
Description: All the company's right title and interest in and to the…
20 May 1997
Debenture deed
Delivered: 22 May 1997
Status: Satisfied on 3 November 2007
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…