ALUMASC INTERIOR BUILDING PRODUCTS LIMITED

ALUMASC INTERIOR BUILDING PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALUMASC INTERIOR BUILDING PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03758186
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALUMASC INTERIOR BUILDING PRODUCTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ALUMASC INTERIOR BUILDING PRODUCTS LIMITED located?

    Registered Office Address
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ALUMASC INTERIOR BUILDING PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALUMASC TRADING LIMITEDJun 15, 1999Jun 15, 1999
    INGLEBY (1191) LIMITEDApr 23, 1999Apr 23, 1999

    What are the latest accounts for ALUMASC INTERIOR BUILDING PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ALUMASC INTERIOR BUILDING PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for ALUMASC INTERIOR BUILDING PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    1 pagesAA

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    1 pagesAA

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    1 pagesAA

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    1 pagesAA

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    1 pagesAA

    Confirmation statement made on Apr 23, 2020 with no updates

    3 pagesCS01

    Director's details changed for Helen Ashton on Jan 29, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2019

    1 pagesAA

    Termination of appointment of Kemi Waterton-Zhou as a secretary on Aug 13, 2019

    1 pagesTM02

    Termination of appointment of Sarah Lee as a director on May 07, 2019

    1 pagesTM01

    Appointment of Helen Ashton as a director on May 07, 2019

    2 pagesAP01

    Confirmation statement made on Apr 23, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    1 pagesAA

    Secretary's details changed for Kemi Waterton-Zhou on Jan 16, 2019

    1 pagesCH03

    Appointment of Miss Sarah Lee as a director on Sep 14, 2018

    2 pagesAP01

    Termination of appointment of Kirstan Sarah Boynton as a director on Sep 14, 2018

    1 pagesTM01

    Termination of appointment of Graham Paul Hooper as a director on May 31, 2018

    1 pagesTM01

    Termination of appointment of Andrew Magson as a director on May 31, 2018

    1 pagesTM01

    Appointment of Mrs Kirstan Sarah Boynton as a director on May 31, 2018

    2 pagesAP01

    Termination of appointment of Andrew Magson as a secretary on May 31, 2018

    1 pagesTM02

    Who are the officers of ALUMASC INTERIOR BUILDING PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHTON, Helen Louise
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    EnglandBritishCompany Secretary258332100002
    MAGSON, Andrew
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Secretary
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    BritishGroup Finance Director79949220002
    SOWERBY, David Richard
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    Secretary
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    BritishCompany Director17186120003
    WATERTON-ZHOU, Kemi
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Secretary
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    247031670001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    BAILIE, William Henry Mccracken
    Cleomack
    4 Cuddington Court The Green Cuddington
    HP18 0DT Aylesbury
    Bucks
    Director
    Cleomack
    4 Cuddington Court The Green Cuddington
    HP18 0DT Aylesbury
    Bucks
    BritishCompany Director35736750002
    BOYNTON, Kirstan Sarah
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    United KingdomBritishDeputy Company Secretary131074350002
    COOKE, Richard Martin
    10 Merlin Coppice
    Leegomery
    TF1 6TB Telford
    Director
    10 Merlin Coppice
    Leegomery
    TF1 6TB Telford
    UkBritishFinance Director81822310001
    HESSION, Antony
    2 Fletcher Drive
    Bowdon
    WA14 3FZ Altrincham
    Cheshire
    Director
    2 Fletcher Drive
    Bowdon
    WA14 3FZ Altrincham
    Cheshire
    United KingdomBritishSales Director67467180001
    HETHERINGTON, Paul Robert
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    United KingdomBritishDirector73396950003
    HOOPER, Graham Paul
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    EnglandBritishCompany Director13548860004
    JONES, Graham Wynn
    23 Clare Drive
    SK10 2TX Macclesfield
    Cheshire
    Director
    23 Clare Drive
    SK10 2TX Macclesfield
    Cheshire
    EnglandBritishCompany Director40409660001
    LEE, Sarah
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    United KingdomBritishGroup Financial Controller247412740001
    MAGSON, Andrew
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    United KingdomBritishGroup Finance Director79949220002
    MCCALL, John Stewart
    Guilsborough House
    Guilsborough
    NN6 8RA Northampton
    Northamptonshire
    Director
    Guilsborough House
    Guilsborough
    NN6 8RA Northampton
    Northamptonshire
    United KingdomBritishCompany Director4099350001
    NAYLOR, David
    17 Beaubrook Gardens
    DY8 5QJ Wordsley
    West Midlands
    Director
    17 Beaubrook Gardens
    DY8 5QJ Wordsley
    West Midlands
    United KingdomBritishDir92494310001
    SACHANIA, Mahesh
    1 Glenbrook Road
    Priorslee
    TF2 9QY Telford
    Shropshire
    Director
    1 Glenbrook Road
    Priorslee
    TF2 9QY Telford
    Shropshire
    EnglandBritishCompany Director27865150002
    SOUTHALL, Philip Anthony
    Ashley House Main Road
    Highley
    WV16 6NG Bridgnorth
    Salop
    Director
    Ashley House Main Road
    Highley
    WV16 6NG Bridgnorth
    Salop
    BritishCompany Director45906120001
    TAYLOR, Martin Richard
    23 Mill Drove
    Cowbit
    PE12 6AS Spalding
    Lincolnshire
    Director
    23 Mill Drove
    Cowbit
    PE12 6AS Spalding
    Lincolnshire
    United KingdomBritishNone121284460003
    WOOD, Martin Paul
    White Hayes
    28 Wergs Road
    WV6 8TD Wolverhampton
    West Midlands
    Director
    White Hayes
    28 Wergs Road
    WV6 8TD Wolverhampton
    West Midlands
    United KingdomBritishCompany Director73292900001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of ALUMASC INTERIOR BUILDING PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burton Latimer
    NN15 5JP Kettering
    Station Road
    England
    Apr 06, 2016
    Burton Latimer
    NN15 5JP Kettering
    Station Road
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number1767387
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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