ALUMASC DD LIMITED
Overview
| Company Name | ALUMASC DD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00158312 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALUMASC DD LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ALUMASC DD LIMITED located?
| Registered Office Address | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALUMASC DD LIMITED?
| Company Name | From | Until |
|---|---|---|
| SNRDCO 3232 LIMITED | Jul 01, 2016 | Jul 01, 2016 |
| DYSON DIECASTINGS LIMITED | Sep 23, 1991 | Sep 23, 1991 |
| DYSON DEVELOPMENTS | Aug 28, 1919 | Aug 28, 1919 |
What are the latest accounts for ALUMASC DD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ALUMASC DD LIMITED?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for ALUMASC DD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 1 pages | AA | ||
Confirmation statement made on Jul 27, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Confirmation statement made on Jul 27, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 1 pages | AA | ||
Confirmation statement made on Jul 27, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Helen Ashton on Jan 29, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||
Termination of appointment of Kemi Waterton-Zhou as a secretary on Aug 13, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Jul 27, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Lee as a director on May 07, 2019 | 1 pages | TM01 | ||
Appointment of Helen Ashton as a director on May 07, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 1 pages | AA | ||
Secretary's details changed for Kemi Waterton-Zhou on Jan 16, 2019 | 1 pages | CH03 | ||
Termination of appointment of Kirstan Sarah Boynton as a director on Sep 14, 2018 | 1 pages | TM01 | ||
Appointment of Miss Sarah Lee as a director on Sep 14, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jul 27, 2018 with updates | 3 pages | CS01 | ||
Termination of appointment of Graham Paul Hooper as a director on May 31, 2018 | 1 pages | TM01 | ||
Appointment of Kemi Waterton-Zhou as a secretary on May 31, 2018 | 2 pages | AP03 | ||
Who are the officers of ALUMASC DD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHTON, Helen Louise | Director | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire | England | British | 258332100002 | |||||
| JOWETT, Jonathan David | Secretary | 9 Hodnet Close East Hunsbury NN4 0XY Northampton Northants | British | 39664410001 | ||||||
| LAURIE, John Kendall | Secretary | Vaasetter Portling DG5 4PZ Dalbeattie Kirkcudbrightshire | British | 2352590001 | ||||||
| MAGSON, Andrew | Secretary | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire | British | 79949220002 | ||||||
| SOWERBY, David Richard | Secretary | Tilbrook Mill Farmhouse Lower Dean PE28 0LH Huntingdon Cambs | British | 17186120003 | ||||||
| SOWERBY, David Richard | Secretary | 6 Church Way Denton NN7 1DG Northampton | British | 17186120001 | ||||||
| WADDINGHAM, Michael Robert | Secretary | 44 Ashfield Stantonbury MK14 6AU Milton Keynes Buckinghamshire | British | 8471920001 | ||||||
| WATERTON-ZHOU, Kemi | Secretary | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire | 247031750001 | |||||||
| BOYNTON, Kirstan Sarah | Director | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire | United Kingdom | British | 131074350002 | |||||
| COOKMAN, Richard James | Director | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire | England | British | 138125680002 | |||||
| HOLLOWAY, Terrance | Director | 1 King Harry Lane AL3 4AS St Albans Hertfordshire | British | 63515580001 | ||||||
| HOOPER, Graham Paul | Director | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire | England | British | 13548860004 | |||||
| LEAF, Michael | Director | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire | United Kingdom | British | 163776220003 | |||||
| LEE, Sarah | Director | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire | United Kingdom | British | 247412740001 | |||||
| MAGSON, Andrew | Director | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire | United Kingdom | British | 79949220002 | |||||
| MAY, Christopher Gooding | Director | 9 The Glebe Lavendon MK46 4HY Olney Buckinghamshire | British | 45896320001 | ||||||
| MCCALL, John Stewart | Director | Guilsborough House Guilsborough NN6 8RA Northampton Northamptonshire | United Kingdom | British | 4099350001 | |||||
| RHODES, Martin Harold | Director | Shelton Road Upper Dean PE28 0NQ Huntingdon Hill House Cambridgeshire England | England | British | 131435910001 | |||||
| SMITH, Christopher | Director | 20 Abbey Road NW8 9BW London | British | 6946120002 | ||||||
| SOWERBY, David Richard | Director | Tilbrook Mill Farmhouse Lower Dean PE28 0LH Huntingdon Cambs | British | 17186120003 | ||||||
| WADDINGHAM, Michael Robert | Director | 21 Tavistock Close Woburn Sands MK17 8UY Milton Keynes | British | 8471920004 | ||||||
| WALDEN, William Keith | Director | Home Farm Jeyes Close NN3 7GH Moulton Northampton | United Kingdom | British | 170356280001 | |||||
| WHITE, Leslie Norman | Director | 13 Heybridge Crescent Caldecotte MK7 8HL Milton Keynes Buckinghamshire | United Kingdom | British | 44669040003 |
Who are the persons with significant control of ALUMASC DD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Alumasc Group Plc | Apr 06, 2016 | Burton Latimer NN15 5JP Kettering Station Road Northamptonshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0