ALUMASC CONSTRUCTION PRODUCTS LIMITED
Overview
| Company Name | ALUMASC CONSTRUCTION PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00441622 |
| 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 CONSTRUCTION PRODUCTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ALUMASC CONSTRUCTION PRODUCTS 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 CONSTRUCTION PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAVELL LIMITED | Jan 04, 2000 | Jan 04, 2000 |
| BENJAMIN PRIEST (MFG.) LIMITED | Apr 19, 1988 | Apr 19, 1988 |
| BROCK METAL COMPANY,LIMITED(THE) | Sep 03, 1947 | Sep 03, 1947 |
What are the latest accounts for ALUMASC CONSTRUCTION PRODUCTS 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 CONSTRUCTION PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for ALUMASC CONSTRUCTION PRODUCTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 1 pages | AA | ||
Confirmation statement made on Aug 30, 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 Aug 30, 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 Aug 30, 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 Aug 30, 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 Aug 30, 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 Aug 30, 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 | ||
Confirmation statement made on Aug 30, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kemi Waterton-Zhou as a secretary on Aug 13, 2019 | 1 pages | TM02 | ||
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 Aug 30, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Kirstan Sarah Boynton on Jan 25, 2018 | 2 pages | CH01 | ||
Appointment of Kemi Waterton-Zhou as a secretary on May 31, 2018 | 2 pages | AP03 | ||
Who are the officers of ALUMASC CONSTRUCTION PRODUCTS 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 | |||||||||
| HOLDCROFT, Laurence Nigel | Secretary | 71 Fanshawe Crescent SG12 0AR Ware Hertfordshire | British | 58539950002 | ||||||||||
| JOWETT, Jonathan David | Secretary | 9 Hodnet Close East Hunsbury NN4 0XY Northampton Northants | British | 39664410001 | ||||||||||
| KINGDON, Patricia Ann | Secretary | 22 Sywell Village NN6 0BQ Northampton | British | 92864380002 | ||||||||||
| NUNN, Carol Jayne | Secretary | 4 Juniper Close NN12 6XP Towcester Northamptonshire | British | 116824870001 | ||||||||||
| PRESTON, Roy | Secretary | 7 Old Ham Lane DY9 0UW Stourbridge West Midlands | British | 14175650001 | ||||||||||
| PRIOR, Jonathan Wade | Secretary | The Willows Belbroughton Road Clent DY9 9RA Stourbridge West Midlands | British | 63366490001 | ||||||||||
| ROSE, Ian Andrew | Secretary | Trehern Close Knowle B93 9HA Solihull 3 West Midlands | British | 128431040001 | ||||||||||
| SOWERBY, David Richard | Secretary | Rosedale House 34 Hatchet Lane Stonely PE19 5EG St Neots Cambridgeshire | British | 17186120002 | ||||||||||
| SOWERBY, David Richard | Secretary | 6 Church Way Denton NN7 1DG Northampton | British | 17186120001 | ||||||||||
| WATERTON-ZHOU, Kemi | Secretary | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire | 247029500001 | |||||||||||
| DORANDA LIMITED | Secretary | Station Road Burton Latimer NN15 5JP Kettering C/O The Alumasc Group Plc Northamptonshire England |
| 150524580001 | ||||||||||
| AINSWORTH, John Richard | Director | Four Winds 24 Coundon Green CV6 2AL Coventry West Midlands | British | 54510210001 | ||||||||||
| BAILIE, William Henry Mccracken | Director | Cleomack 4 Cuddington Court The Green Cuddington HP18 0DT Aylesbury Bucks | British | 35736750002 | ||||||||||
| 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 | 63 Malham Drive NN16 9FS Kettering Northamptonshire | England | British | 138125680001 | |||||||||
| DOUGLAS, John David | Director | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire | Scotland | British | 62989240002 | |||||||||
| FAJT, Miroslav Martin | Director | 44 Crosshill Road Harts Dale New York Usa | American | 14911590001 | ||||||||||
| GRUNOW, John Edwin Dearden | Director | 6 Ford Lane FOREIGN Old Greenwich Connecticut Usa | American | 14301290001 | ||||||||||
| HORRELL, Paul John | Director | 4 Richmond Court Ashton Keynes SN6 6PP Swindon Wiltshire | British | 14483500001 | ||||||||||
| JOWETT, Jonathan David | Director | 9 Hodnet Close East Hunsbury NN4 0XY Northampton Northants | British | 39664410001 | ||||||||||
| LEE, Sarah | Director | C/O The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering Northamptonshire | United Kingdom | British | 247412740001 | |||||||||
| MAGSON, Andrew | Director | Sutton Bassett House 22 Main Street Sutton Bassett LE16 8HP Market Harborough Leicestershire | United Kingdom | British | 79949220002 | |||||||||
| SIDEY, Ian Macnaughten | Director | April Wood Windrow Lane New Canaan Connecticut FOREIGN Usa | British | 14911580001 | ||||||||||
| SOWERBY, David Richard | Director | Tilbrook Mill Farmhouse Lower Dean PE28 0LH Huntingdon Cambs | British | 17186120003 | ||||||||||
| STAUFF, Michael Frederick | Director | 117 Settlers Farm Road Monroe Connecticut FOREIGN Usa | American | 14911600001 | ||||||||||
| WIDDOWS, Malcolm Edward | Director | Southolme Back Lane ST20 0BS Gnosall Staffordshire | England | British | 118603680001 |
Who are the persons with significant control of ALUMASC CONSTRUCTION PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Alumasc Group Plc | Apr 06, 2016 | Burton Latimer NN15 5JP Kettering Station Road 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