SAPA ALUMINIUM EXTRUSION LIMITED

SAPA ALUMINIUM EXTRUSION LIMITED

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

    Company NameSAPA ALUMINIUM EXTRUSION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06249949
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SAPA ALUMINIUM EXTRUSION LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing

    Where is SAPA ALUMINIUM EXTRUSION LIMITED located?

    Registered Office Address
    Unit 1 Sawpit Lane
    Tibshelf
    DE55 5NH Alfreton
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SAPA ALUMINIUM EXTRUSION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAPA PROFILES UK LIMITEDMay 16, 2007May 16, 2007

    What are the latest accounts for SAPA ALUMINIUM EXTRUSION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SAPA ALUMINIUM EXTRUSION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 16, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Appointment of Mr Steven Meeuwissen True as a director on Oct 01, 2016

    2 pagesAP01

    Appointment of Mr Steven Meeuwissen True as a secretary on Oct 01, 2016

    2 pagesAP03

    Termination of appointment of James Frederick Tate as a director on Sep 30, 2016

    1 pagesTM01

    Termination of appointment of James Tate as a secretary on Sep 30, 2016

    1 pagesTM02

    Annual return made up to May 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to May 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2015

    Statement of capital on Jun 05, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Certificate of change of name

    Company name changed sapa profiles uk LIMITED\certificate issued on 03/06/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 03, 2014

    Change company name resolution on May 30, 2014

    RES15

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 30, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of capital on May 28, 2014

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of share premium account 22/05/2014
    RES13

    Annual return made up to May 16, 2014 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Annual return made up to May 16, 2013 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr James Tate on May 15, 2013

    2 pagesCH03

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Who are the officers of SAPA ALUMINIUM EXTRUSION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEEUWISSEN TRUE, Steven
    Prestbury Road
    GL52 3ES Cheltenham
    211
    England
    Secretary
    Prestbury Road
    GL52 3ES Cheltenham
    211
    England
    216802240001
    COUTURIER, Alain Roger Georges
    Manor Farm
    Culham
    OX14 4NP Abingdon
    5
    Oxfordshire
    Director
    Manor Farm
    Culham
    OX14 4NP Abingdon
    5
    Oxfordshire
    EnglandFrenchManaging Director134130740001
    MEEUWISSEN TRUE, Steven
    Prestbury Road
    GL52 3ES Cheltenham
    211
    England
    Director
    Prestbury Road
    GL52 3ES Cheltenham
    211
    England
    EnglandBritishRegional Controller West Europe216912210001
    MEEUWISSEN-TRUE, Steven Michael
    211 Prestbury Road
    GL52 3ES Cheltenham
    Gloucestershire
    Secretary
    211 Prestbury Road
    GL52 3ES Cheltenham
    Gloucestershire
    British61526840001
    TATE, James
    Sawpit Lane
    Tibshelf
    DE55 5NH Alfreton
    Unit 1
    Derbyshire
    England
    Secretary
    Sawpit Lane
    Tibshelf
    DE55 5NH Alfreton
    Unit 1
    Derbyshire
    England
    154670150001
    GRONNINGSAETER, Helge Marius
    Slemdalsveien 67b
    FOREIGN Oslo
    0373
    Norway
    Director
    Slemdalsveien 67b
    FOREIGN Oslo
    0373
    Norway
    NorwayNorwegianLawyer121520030001
    GULE, Tor
    Humlegardsgatan 17
    Floor 6
    Box 5505
    114 85 Stockholm
    17
    Sweden
    Sweden
    Director
    Humlegardsgatan 17
    Floor 6
    Box 5505
    114 85 Stockholm
    17
    Sweden
    Sweden
    NorwayNorwegianBusiness Area President Profiles North And South146867200001
    HOLSETHER, Svein Tore
    Roseveien 1e
    FOREIGN Oslo
    0585
    Norway
    Director
    Roseveien 1e
    FOREIGN Oslo
    0585
    Norway
    NorwayNorwegianChief Financial Officer121520010001
    OSTBERG, Henrik
    Arbragatan 17
    Vallingby
    162 62
    Sweden
    Director
    Arbragatan 17
    Vallingby
    162 62
    Sweden
    SwedishHr Director121520020001
    TATE, James Frederick
    Unit 1 Sawpit Lane
    Tibshelf
    DE55 5NH Alfreton
    Derbyshire
    Director
    Unit 1 Sawpit Lane
    Tibshelf
    DE55 5NH Alfreton
    Derbyshire
    United KingdomBritishFinance Director104611420003
    WARTON, Paul
    Fleminggatan 71, 5tr
    Kungsholmen
    71
    11233 Stockholm
    Sweden
    Director
    Fleminggatan 71, 5tr
    Kungsholmen
    71
    11233 Stockholm
    Sweden
    BritishGroup Vice President92652840002
    WETTERBERG, Kare
    Radmansgatan 18
    FOREIGN Stockholm
    Sweden 11425
    Director
    Radmansgatan 18
    FOREIGN Stockholm
    Sweden 11425
    SwedenSwedishSenior Vice President Of Technology86611420001

    Who are the persons with significant control of SAPA ALUMINIUM EXTRUSION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sapa Ab
    Humlegardsgatan 17
    Stockholm
    Box 5505
    Se11485
    Sweden
    May 30, 2016
    Humlegardsgatan 17
    Stockholm
    Box 5505
    Se11485
    Sweden
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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