ALUMINI HOLDINGS LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1QL

Company number 02896188
Status Active
Incorporation Date 9 February 1994
Company Type Private Limited Company
Address 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ALUMINI HOLDINGS LIMITED are www.aluminiholdings.co.uk, and www.alumini-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 3.9 miles; to Kintbury Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alumini Holdings Limited is a Private Limited Company. The company registration number is 02896188. Alumini Holdings Limited has been working since 09 February 1994. The present status of the company is Active. The registered address of Alumini Holdings Limited is 2 Old Bath Road Newbury Berkshire Rg14 1ql. The company`s financial liabilities are £47.31k. It is £-72.34k against last year. . B H COMPANY SECRETARIES LTD is a Secretary of the company. WILLIAMS, Sidney Royston is a Director of the company. Director FRANKLIN, Micahel Harry has been resigned. Director WILLIAMS, Jayne Cindy has been resigned. The company operates in "Activities of other holding companies n.e.c.".


alumini holdings Key Finiance

LIABILITIES £47.31k
-61%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
B H COMPANY SECRETARIES LTD
Appointed Date: 09 February 1994

Director
WILLIAMS, Sidney Royston
Appointed Date: 30 April 1995
86 years old

Resigned Directors

Director
FRANKLIN, Micahel Harry
Resigned: 25 November 1995
Appointed Date: 09 February 1994
88 years old

Director
WILLIAMS, Jayne Cindy
Resigned: 23 October 2012
Appointed Date: 13 August 2001
67 years old

Persons With Significant Control

Mr Sidney Royston Williams
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

ALUMINI HOLDINGS LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 31 October 2016
27 Feb 2017
Confirmation statement made on 10 February 2017 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 October 2015
22 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 120

23 Jul 2015
Statement of capital following an allotment of shares on 20 August 2014
  • GBP 120

...
... and 61 more events
30 Sep 1994
Accounting reference date notified as 30/04

10 Mar 1994
Memorandum and Articles of Association

10 Mar 1994
Ad 11/02/94--------- £ si 99@1=99 £ ic 1/100

28 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Feb 1994
Incorporation